Background WavePink WaveYellow Wave

C-KORE SYSTEMS LIMITED (08238281)

C-KORE SYSTEMS LIMITED (08238281) is an active UK company. incorporated on 3 October 2012. with registered office in Escrick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. C-KORE SYSTEMS LIMITED has been registered for 13 years. Current directors include OVERFIELD, Timothy Mark, Mt, PIKAAR, Cynthia Lynn, SMITH, Gregory James and 1 others.

Company Number
08238281
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
3 Bramley's Barn The Menagerie, Escrick, YO19 6ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
OVERFIELD, Timothy Mark, Mt, PIKAAR, Cynthia Lynn, SMITH, Gregory James, TICEHURST, Charles John
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C-KORE SYSTEMS LIMITED

C-KORE SYSTEMS LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Escrick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. C-KORE SYSTEMS LIMITED was registered 13 years ago.(SIC: 74100)

Status

active

Active since 13 years ago

Company No

08238281

LTD Company

Age

13 Years

Incorporated 3 October 2012

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

3 Bramley's Barn The Menagerie Skipwith Road Escrick, YO19 6ET,

Previous Addresses

C/O Bdo Llp Regent House Clinton Avenue Nottingham NG5 1AZ England
From: 6 May 2016To: 14 June 2022
, 2 Hall Garth, Pickering, North Yorkshire, YO18 7AW
From: 5 March 2013To: 6 May 2016
, One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom
From: 3 October 2012To: 5 March 2013
Timeline

11 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Share Issue
Mar 13
Funding Round
Mar 13
Funding Round
Oct 16
Funding Round
Aug 17
Director Joined
Jan 20
Director Joined
Sept 22
Director Joined
Sept 22
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

OVERFIELD, Judith

Active
The Menagerie, EscrickYO19 6ET
Secretary
Appointed 27 Feb 2013

OVERFIELD, Timothy Mark, Mt

Active
The Menagerie, EscrickYO19 6ET
Born December 1953
Director
Appointed 27 Feb 2013

PIKAAR, Cynthia Lynn

Active
The Menagerie, EscrickYO19 6ET
Born January 1974
Director
Appointed 30 Aug 2022

SMITH, Gregory James

Active
The Menagerie, EscrickYO19 6ET
Born September 1986
Director
Appointed 30 Aug 2022

TICEHURST, Charles John

Active
The Menagerie, EscrickYO19 6ET
Born August 1971
Director
Appointed 27 Jan 2020

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 Oct 2012
Resigned 27 Feb 2013

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 03 Oct 2012
Resigned 27 Feb 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 03 Oct 2012
Resigned 27 Feb 2013

Persons with significant control

2

Mrs Judith Susanne Overfield

Active
The Menagerie, EscrickYO19 6ET
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2016

Mr Tim Overfield

Active
The Menagerie, EscrickYO19 6ET
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Resolution
5 September 2022
RESOLUTIONSResolutions
Memorandum Articles
5 September 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 August 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Resolution
25 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 October 2016
AR01AR01
Resolution
14 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
14 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Capital Name Of Class Of Shares
8 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Resolution
8 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 March 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Incorporation Company
3 October 2012
NEWINCIncorporation