Background WavePink WaveYellow Wave

CORE Q LTD (05271432)

CORE Q LTD (05271432) is an active UK company. incorporated on 27 October 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CORE Q LTD has been registered for 21 years. Current directors include MACDONALD, Hector Richard.

Company Number
05271432
Status
active
Type
ltd
Incorporated
27 October 2004
Age
21 years
Address
196 New Kings Road, London, SW6 4NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MACDONALD, Hector Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE Q LTD

CORE Q LTD is an active company incorporated on 27 October 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CORE Q LTD was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05271432

LTD Company

Age

21 Years

Incorporated 27 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

HECTOR MACDONALD CONSULTING LTD
From: 27 October 2004To: 6 February 2014
Contact
Address

196 New Kings Road London, SW6 4NF,

Previous Addresses

14 14 Angus Close Chessington Surrey KT9 2BP United Kingdom
From: 18 November 2019To: 21 November 2022
14 14 Angus Close Chessington Surrey KT9 2BP United Kingdom
From: 18 November 2019To: 18 November 2019
C/O M.E. Ball & Associates Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD
From: 6 February 2014To: 18 November 2019
16a Hillfield Park London N10 3QS
From: 28 October 2013To: 6 February 2014
C/O M.E. Ball & Associates Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD
From: 27 October 2004To: 28 October 2013
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Oct 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLEAVER, Paul Anthony

Active
The Downs, LondonSW20 8HG
Secretary
Appointed 27 Oct 2004

MACDONALD, Hector Richard

Active
Hillfield Park, LondonN10 3QS
Born April 1973
Director
Appointed 27 Oct 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Oct 2004
Resigned 27 Oct 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Oct 2004
Resigned 27 Oct 2004

Persons with significant control

1

Mr Hector Richard Macdonald

Active
Stapleford, SalisburySP3 4LN
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Certificate Change Of Name Company
6 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
29 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
30 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
7 November 2008
287Change of Registered Office
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
25 October 2007
287Change of Registered Office
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 July 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
9 December 2004
225Change of Accounting Reference Date
Legacy
9 December 2004
88(2)R88(2)R
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Incorporation Company
27 October 2004
NEWINCIncorporation