Background WavePink WaveYellow Wave

CORESTRUCTURE LIMITED (06737657)

CORESTRUCTURE LIMITED (06737657) is an active UK company. incorporated on 30 October 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORESTRUCTURE LIMITED has been registered for 17 years. Current directors include SUMMERSKILL, Romy Elizabeth.

Company Number
06737657
Status
active
Type
ltd
Incorporated
30 October 2008
Age
17 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUMMERSKILL, Romy Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORESTRUCTURE LIMITED

CORESTRUCTURE LIMITED is an active company incorporated on 30 October 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORESTRUCTURE LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06737657

LTD Company

Age

17 Years

Incorporated 30 October 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 13 October 2022To: 29 May 2024
124 City Road London EC1V 2NX England
From: 25 July 2022To: 13 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 25 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 10 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 5 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 30 October 2008To: 5 November 2014
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Dec 10
Loan Cleared
May 16
Loan Secured
Dec 18
Director Joined
Jun 19
Loan Cleared
Jan 25
Loan Secured
Jul 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 19 May 2014

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 18 Jun 2019

MEDZIA, Malgorzata Anna

Resigned
Edison Road, LondonN8 8AE
Secretary
Appointed 02 Sept 2013
Resigned 19 May 2014

THE COMPANY REGISTRATION AGENTS LTD

Resigned
Grays Inn Road, LondonWC1X 8EB
Corporate secretary
Appointed 30 Oct 2008
Resigned 27 Nov 2008

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Born April 1974
Director
Appointed 27 Nov 2008
Resigned 01 Feb 2026

JAMES, Luciene Maureen

Resigned
Westmorland Avenue, LutonLU3 2PU
Born April 1962
Director
Appointed 30 Oct 2008
Resigned 27 Nov 2008

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 25 Oct 2010
Resigned 20 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2025
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Ceased 05 Sept 2025
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 March 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 November 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
15 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Legacy
6 July 2010
MG01MG01
Legacy
29 June 2010
MG02MG02
Legacy
9 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
19 December 2008
287Change of Registered Office
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Incorporation Company
30 October 2008
NEWINCIncorporation