Background WavePink WaveYellow Wave

CORE SOLUTIONS EUROPE LIMITED (09081601)

CORE SOLUTIONS EUROPE LIMITED (09081601) is a liquidation UK company. incorporated on 11 June 2014. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 3 other business activities. CORE SOLUTIONS EUROPE LIMITED has been registered for 11 years. Current directors include HIBBERT, Craig Michael, TURNER, Simon John.

Company Number
09081601
Status
liquidation
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
C/O Leonard Curtis, 4th Floor, Fountain Precinct, Sheffield, S1 2JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
HIBBERT, Craig Michael, TURNER, Simon John
SIC Codes
46190, 46760, 47990, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE SOLUTIONS EUROPE LIMITED

CORE SOLUTIONS EUROPE LIMITED is an liquidation company incorporated on 11 June 2014 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 3 other business activities. CORE SOLUTIONS EUROPE LIMITED was registered 11 years ago.(SIC: 46190, 46760, 47990, 68209)

Status

liquidation

Active since 11 years ago

Company No

09081601

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 August 2022 - 31 January 2024(19 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 16 April 2024 (2 years ago)
Submitted on 19 April 2024 (2 years ago)

Next Due

Due by 30 April 2025
For period ending 16 April 2025

Previous Company Names

CRUCIBLE (BARKING) LIMITED
From: 13 February 2020To: 23 December 2021
FERNIE GREAVES HOLLAND LIMITED
From: 29 July 2015To: 13 February 2020
OPON HOLDINGS LIMITED
From: 11 June 2014To: 29 July 2015
Contact
Address

C/O Leonard Curtis, 4th Floor, Fountain Precinct Leopold Street Sheffield, S1 2JA,

Previous Addresses

Quayside House Furnival Road Sheffield S4 7YA United Kingdom
From: 24 July 2018To: 2 July 2025
Quayside House Furnival Road Sheffield S11 8HW
From: 11 June 2014To: 24 July 2018
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Owner Exit
Mar 20
Funding Round
Mar 20
Director Joined
Apr 20
Director Left
Oct 20
Director Joined
Mar 22
Owner Exit
Apr 22
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HIBBERT, Craig Michael

Active
Furnival Road, SheffieldS4 7YA
Born March 1960
Director
Appointed 11 Jun 2014

TURNER, Simon John

Active
Furnival Road, SheffieldS4 7YA
Born September 1976
Director
Appointed 31 Jan 2024

HOPKINSON, Kevin Raymond

Resigned
Hurds Hollow, MatlockDE4 3LA
Born March 1969
Director
Appointed 11 Jun 2014
Resigned 22 Jul 2014

KIRKWOOD, Robert Lawrence

Resigned
Furnival Road, SheffieldS4 7YA
Born December 1979
Director
Appointed 14 Feb 2020
Resigned 16 Oct 2020

WADE, Russell Francis

Resigned
Furnival Road, SheffieldS4 7YA
Born August 1974
Director
Appointed 23 Feb 2022
Resigned 30 Jan 2024

Persons with significant control

3

0 Active
3 Ceased
Furnival Road, SheffieldS4 7YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 29 Jul 2021
Furnival Road, SheffieldS11 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 11 Mar 2020

Mr Craig Michael Hibbert

Ceased
Furnival Road, SheffieldS4 7YA
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
5 June 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
5 June 2025
600600
Resolution
5 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Legacy
11 July 2022
RPCH01RPCH01
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Resolution
13 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2016
AR01AR01
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Incorporation Company
11 June 2014
NEWINCIncorporation