Background WavePink WaveYellow Wave

CORE DISPLAYS LTD (08332144)

CORE DISPLAYS LTD (08332144) is an active UK company. incorporated on 14 December 2012. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in printing n.e.c.. CORE DISPLAYS LTD has been registered for 13 years. Current directors include DYE, Andrew John, FOTHERGILL, Wayne Ian, WALKER, Marc Anthony.

Company Number
08332144
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
17 Napier Court, Chesterfield, S43 4PZ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DYE, Andrew John, FOTHERGILL, Wayne Ian, WALKER, Marc Anthony
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE DISPLAYS LTD

CORE DISPLAYS LTD is an active company incorporated on 14 December 2012 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. CORE DISPLAYS LTD was registered 13 years ago.(SIC: 18129)

Status

active

Active since 13 years ago

Company No

08332144

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

17 Napier Court Off Gander Lane Chesterfield, S43 4PZ,

Timeline

14 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 16
Director Left
Apr 16
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DYE, Andrew John

Active
Napier Court, ChesterfieldS43 4PZ
Born February 1961
Director
Appointed 14 Dec 2012

FOTHERGILL, Wayne Ian

Active
Napier Court, ChesterfieldS43 4PZ
Born November 1985
Director
Appointed 14 Dec 2012

WALKER, Marc Anthony

Active
Napier Court, ChesterfieldS43 4PZ
Born June 1986
Director
Appointed 14 Dec 2012

EDWARDS, Christopher

Resigned
Napier Court, ChesterfieldS43 4PZ
Born November 1957
Director
Appointed 14 Dec 2012
Resigned 05 Apr 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 Dec 2012
Resigned 14 Dec 2012

ROBERTS, Alan

Resigned
Monyash, BakewellDE45 1JJ
Born August 1956
Director
Appointed 14 Dec 2012
Resigned 05 Apr 2016

Persons with significant control

3

Mr Andrew John Dye

Active
Davids Drive, ChesterfieldS42 6TP
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Wayne Ian Fothergill

Active
Hetton Drive, ChesterfieldS45 9TG
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Marc Anthony Walker

Active
Hillman Drive, ChesterfieldS43 3SJ
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Incorporation Company
14 December 2012
NEWINCIncorporation