Background WavePink WaveYellow Wave

KORE CONSTRUCTION LIMITED (07054627)

KORE CONSTRUCTION LIMITED (07054627) is an active UK company. incorporated on 23 October 2009. with registered office in Bristol. The company operates in the Construction sector, engaged in unknown sic code (42990). KORE CONSTRUCTION LIMITED has been registered for 16 years. Current directors include BODEY, Mark Paul.

Company Number
07054627
Status
active
Type
ltd
Incorporated
23 October 2009
Age
16 years
Address
Hanham Hall Whittucks Road, Bristol, BS15 3FR
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BODEY, Mark Paul
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KORE CONSTRUCTION LIMITED

KORE CONSTRUCTION LIMITED is an active company incorporated on 23 October 2009 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). KORE CONSTRUCTION LIMITED was registered 16 years ago.(SIC: 42990)

Status

active

Active since 16 years ago

Company No

07054627

LTD Company

Age

16 Years

Incorporated 23 October 2009

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 10 October 2025 (6 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 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

BASE CONSTRUCTION & CIVIL ENGINEERING LTD
From: 23 October 2009To: 24 March 2010
Contact
Address

Hanham Hall Whittucks Road Hanham Bristol, BS15 3FR,

Previous Addresses

71 Woodside Road Downend Bristol BS16 2SR
From: 8 November 2012To: 12 February 2020
91 Quakers Road Bromley Heath Bristol BS16 6NJ United Kingdom
From: 23 October 2009To: 8 November 2012
Timeline

12 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Funding Round
Jul 13
Funding Round
May 21
Funding Round
Jul 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BODEY, Mark Paul

Active
Whittucks Road, BristolBS15 3FR
Born March 1975
Director
Appointed 01 Jan 2012

BODEY, Mark Paul

Resigned
Quakers Road, BristolBS16 6NJ
Born March 1975
Director
Appointed 23 Oct 2009
Resigned 23 Jun 2010

CHANT, Stephen Wayne

Resigned
Downs Park East, BristolBS6 7QD
Born March 1967
Director
Appointed 23 Jun 2010
Resigned 01 Jan 2012

HARGREAVES, Peter William

Resigned
Downs Park East, BristolBS6 7QD
Born March 1976
Director
Appointed 23 Jun 2010
Resigned 01 Jan 2012

Persons with significant control

1

Mr Mark Paul Bodey

Active
Whittucks Road, BristolBS15 3FR
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 February 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2021
SH10Notice of Particulars of Variation
Memorandum Articles
5 October 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
9 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 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
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 July 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 March 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2009
NEWINCIncorporation