Background WavePink WaveYellow Wave

CORE STREAM LTD (05157767)

CORE STREAM LTD (05157767) is an active UK company. incorporated on 18 June 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CORE STREAM LTD has been registered for 21 years. Current directors include DACRE, Alexander Peter, EDDOLLS, Matthew Colin, SMITH, Marc.

Company Number
05157767
Status
active
Type
ltd
Incorporated
18 June 2004
Age
21 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DACRE, Alexander Peter, EDDOLLS, Matthew Colin, SMITH, Marc
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE STREAM LTD

CORE STREAM LTD is an active company incorporated on 18 June 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CORE STREAM LTD was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05157767

LTD Company

Age

21 Years

Incorporated 18 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

EXACTION LIMITED
From: 18 June 2004To: 13 February 2013
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 23 July 2021To: 21 August 2023
35 Ballards Lane London N3 1XW
From: 18 June 2004To: 23 July 2021
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Oct 12
Director Joined
Oct 12
Share Issue
Apr 16
Funding Round
Apr 16
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jun 18
Funding Round
Jul 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Nov 20
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Nov 21
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
6
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DIDDAMS, Christopher

Active
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 02 Sept 2024

DACRE, Alexander Peter

Active
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 16 Jul 2021

EDDOLLS, Matthew Colin

Active
Grosvenor Place, LondonSW1X 7HN
Born June 1976
Director
Appointed 18 Jun 2004

SMITH, Marc

Active
Grosvenor Place, LondonSW1X 7HN
Born February 1976
Director
Appointed 10 Feb 2025

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 16 Jul 2021
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 31 May 2024

EDDOLLS, Colin George

Resigned
49 Coppice Close, BanburyOX16 9SP
Secretary
Appointed 18 Jun 2004
Resigned 26 Aug 2008

BKL COMPANY SERVICES LIMITED

Resigned
35 Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 26 Aug 2008
Resigned 12 May 2016

BKL COMPANY SERVICES LIMITED

Resigned
35 Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 18 Jun 2004
Resigned 18 Jun 2004

ADAMS, Mark Andrew

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 31 May 2024
Resigned 10 Feb 2025

ADAMS, Mark Andrew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 16 Jul 2021
Resigned 05 Nov 2021

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 31 May 2024

EDDOLLS, Gabriela Barbara

Resigned
35 Ballards LaneN3 1XW
Born November 1975
Director
Appointed 26 Aug 2008
Resigned 16 Jul 2021

EDDOLLS, Richard George

Resigned
35 Ballards LaneN3 1XW
Born January 1981
Director
Appointed 10 Oct 2012
Resigned 16 Jul 2021

EDDOLLS, Sophie Ellen Isabelle

Resigned
35 Ballards LaneN3 1XW
Born December 1981
Director
Appointed 10 Oct 2012
Resigned 16 Jul 2021

BKL MANAGEMENT LIMITED

Resigned
35 Ballards Lane, LondonN3 1XW
Corporate director
Appointed 18 Jun 2004
Resigned 18 Jun 2004

Persons with significant control

4

1 Active
3 Ceased
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2024
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Ceased 31 May 2024

Mr Richard George Eddolls

Ceased
35 Ballards LaneN3 1XW
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2019

Mr Matthew Colin Eddolls

Ceased
35 Ballards LaneN3 1XW
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Resolution
27 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
PARENT_ACCPARENT_ACC
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Elect To Keep The Directors Residential Address Register Information On The Public Register
16 August 2021
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
16 August 2021
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
16 August 2021
EH01EH01
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Resolution
7 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Resolution
25 November 2020
RESOLUTIONSResolutions
Memorandum Articles
25 November 2020
MAMA
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Capital Alter Shares Subdivision
8 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
8 April 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Certificate Change Of Name Company
13 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
22 January 2007
225Change of Accounting Reference Date
Legacy
27 July 2006
363aAnnual Return
Legacy
2 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
14 July 2005
363aAnnual Return
Legacy
1 February 2005
353353
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Incorporation Company
18 June 2004
NEWINCIncorporation