Background WavePink WaveYellow Wave

CORELCO LTD (10783864)

CORELCO LTD (10783864) is an active UK company. incorporated on 23 May 2017. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects. CORELCO LTD has been registered for 8 years. Current directors include BEEVERS, Andrew David, PRIESTLEY, Jeremy John Paul.

Company Number
10783864
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Oxo House, Sheffield, S3 8GW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEEVERS, Andrew David, PRIESTLEY, Jeremy John Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORELCO LTD

CORELCO LTD is an active company incorporated on 23 May 2017 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects. CORELCO LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10783864

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

SMITHFIELD PROPERTY COMPANY LIMITED
From: 23 May 2017To: 31 January 2020
Contact
Address

Oxo House 4 Joiner Street Sheffield, S3 8GW,

Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Funding Round
Nov 20
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEEVERS, Andrew David

Active
4 Joiner Street, SheffieldS3 8GW
Born December 1968
Director
Appointed 02 Feb 2020

PRIESTLEY, Jeremy John Paul

Active
4 Joiner Street, SheffieldS3 8GW
Born January 1964
Director
Appointed 03 Feb 2020

BARNSDALE, Matthew

Resigned
4 Joiner Street, SheffieldS3 8GW
Born September 1974
Director
Appointed 23 May 2017
Resigned 03 Feb 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Jeremy John Paul Priestley

Active
4 Joiner House, SheffieldS3 8GW
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2020

Andrew David Beevers

Active
4 Joiner Street, SheffieldS3 8GW
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2020

Mr Matthew Barnsdale

Ceased
4 Joiner Street, SheffieldS3 8GW
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2017
Ceased 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2020
AP01Appointment of Director
Resolution
31 January 2020
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
21 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 May 2017
NEWINCIncorporation