Background WavePink WaveYellow Wave

CORETHREE LTD (07054350)

CORETHREE LTD (07054350) is an active UK company. incorporated on 22 October 2009. with registered office in Chippenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. CORETHREE LTD has been registered for 16 years. Current directors include CLAY, Robert Peter, ESKENAZI, Laurent.

Company Number
07054350
Status
active
Type
ltd
Incorporated
22 October 2009
Age
16 years
Address
Brook Suite, Ground Floor Bewley House, Chippenham, SN15 1JW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLAY, Robert Peter, ESKENAZI, Laurent
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORETHREE LTD

CORETHREE LTD is an active company incorporated on 22 October 2009 with the registered office located in Chippenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CORETHREE LTD was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07054350

LTD Company

Age

16 Years

Incorporated 22 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

CORE 3 LTD
From: 22 October 2009To: 11 March 2010
Contact
Address

Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham, SN15 1JW,

Previous Addresses

Suite 6, Building 6 Hatters Lane Watford WD18 8YH England
From: 16 December 2022To: 4 June 2025
Suite 14, Building 3 Hatters Lane Croxley Green Business Park Watford WD18 8YG
From: 25 February 2015To: 16 December 2022
Suite 14, Building 3 Hatters Lane Croxley Green Business Park Watford WD18 8YR England
From: 28 January 2015To: 25 February 2015
Kings House 202 Lower High Street Watford WD17 2EH England
From: 16 December 2014To: 28 January 2015
Kings House 202 Lower High Street Ground Floor Office Watford Herts WD1 2EH
From: 26 January 2010To: 16 December 2014
Office 4 5 Percy Street London W1T 1DG England
From: 22 October 2009To: 26 January 2010
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Funding Round
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Funding Round
Jan 12
Director Left
Oct 18
Director Joined
Oct 18
Loan Cleared
Oct 19
Director Left
Nov 21
Funding Round
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Aug 25
Director Left
Dec 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SIDHU, Claire

Active
Ground Floor, Bewley House, ChippenhamSN15 1JW
Secretary
Appointed 11 Dec 2023

CLAY, Robert Peter

Active
Bewley House, ChippenhamSN15 1JW
Born July 1970
Director
Appointed 09 May 2022

ESKENAZI, Laurent

Active
Bewley House, ChippenhamSN15 1JW
Born June 1962
Director
Appointed 09 May 2022

BAILEY, Clive Arthur John

Resigned
Hatters Lane, WatfordWD18 8YG
Secretary
Appointed 04 Jan 2010
Resigned 09 May 2022

GRIFFITHS, Sarah Helen

Resigned
Hatters Lane, WatfordWD18 8YH
Secretary
Appointed 30 May 2022
Resigned 11 Dec 2023

BALGARNIE, Andrew James

Resigned
Connaught Square, LondonW2 2HL
Born May 1963
Director
Appointed 22 Oct 2009
Resigned 17 Aug 2010

BEATTIE, Brian

Resigned
Hatters Lane, WatfordWD18 8YG
Born April 1967
Director
Appointed 09 May 2022
Resigned 12 Oct 2022

COUGHTREY, Grant James

Resigned
Hatters Lane, WatfordWD18 8YG
Born August 1973
Director
Appointed 01 Oct 2010
Resigned 30 May 2018

DARK, Andrew John

Resigned
Hatters Lane, WatfordWD18 8YG
Born March 1963
Director
Appointed 30 May 2018
Resigned 09 May 2022

GRASHOFF, Fredric James

Resigned
Ground Floor Bewley House, ChippenhamSN15 1JW
Born August 1961
Director
Appointed 12 Oct 2022
Resigned 09 Dec 2025

KERSHAW, Richard William

Resigned
Hatters Lane, WatfordWD18 8YG
Born June 1981
Director
Appointed 05 Mar 2010
Resigned 31 Oct 2021

MURDOCH, James Ashley

Resigned
Hatters Lane, WatfordWD18 8YG
Born September 1968
Director
Appointed 01 Jan 2010
Resigned 11 Oct 2022

MURDOCH, Stuart Spence

Resigned
Chester Row, LondonSW1W 9JE
Born October 1966
Director
Appointed 22 Oct 2009
Resigned 15 Aug 2010

SMITH, Michael Richard

Resigned
Hatters Lane, WatfordWD18 8YG
Born December 1972
Director
Appointed 01 Jan 2010
Resigned 09 May 2022

Persons with significant control

2

1 Active
1 Ceased
Ground Floor, Bewley House,, ChippenhamSN15 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022
Liscombe Park, Leighton BuzzardLU7 0JL

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Nov 2016
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts Amended With Accounts Type Small
28 January 2026
AAMDAAMD
Accounts Amended With Accounts Type Small
28 January 2026
AAMDAAMD
Accounts With Accounts Type Small
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Memorandum Articles
10 November 2025
MAMA
Resolution
3 October 2025
RESOLUTIONSResolutions
Resolution
22 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 November 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Legacy
26 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Memorandum Articles
12 January 2012
MEM/ARTSMEM/ARTS
Resolution
12 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
21 August 2010
TM01Termination of Director
Termination Director Company With Name
21 August 2010
TM01Termination of Director
Capital Allotment Shares
14 August 2010
SH01Allotment of Shares
Memorandum Articles
26 April 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2010
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
11 March 2010
CC04CC04
Appoint Person Director Company With Name
27 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Incorporation Company
22 October 2009
NEWINCIncorporation