Background WavePink WaveYellow Wave

CORE62 LIMITED (11499781)

CORE62 LIMITED (11499781) is an active UK company. incorporated on 3 August 2018. with registered office in Henley-In-Arden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CORE62 LIMITED has been registered for 7 years. Current directors include BOOTH, Jonathan, BRAID, Robert John, CARPENTER, Claire Helen and 1 others.

Company Number
11499781
Status
active
Type
ltd
Incorporated
3 August 2018
Age
7 years
Address
The Mill, Henley-In-Arden, B95 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOOTH, Jonathan, BRAID, Robert John, CARPENTER, Claire Helen, MARSHALL, Simon Charles Newton
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE62 LIMITED

CORE62 LIMITED is an active company incorporated on 3 August 2018 with the registered office located in Henley-In-Arden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CORE62 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11499781

LTD Company

Age

7 Years

Incorporated 3 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

ST FRANCIS GROUP (EGGBOROUGH) LTD
From: 3 August 2018To: 7 June 2021
Contact
Address

The Mill One High Street Henley-In-Arden, B95 5AA,

Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Aug 20
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOOTH, Jonathan

Active
One High Street, Henley-In-ArdenB95 5AA
Born April 1970
Director
Appointed 21 May 2021

BRAID, Robert John

Active
One High Street, Henley-In-ArdenB95 5AA
Born March 1976
Director
Appointed 03 Aug 2018

CARPENTER, Claire Helen

Active
One High Street, Henley-In-ArdenB95 5AA
Born December 1987
Director
Appointed 17 Apr 2025

MARSHALL, Simon Charles Newton

Active
One High Street, Henley-In-ArdenB95 5AA
Born November 1963
Director
Appointed 21 May 2021

BAKER, Brian Edward

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born May 1967
Director
Appointed 03 Aug 2018
Resigned 21 Nov 2019

KENNEDY, Adrian Michael

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born August 1973
Director
Appointed 28 Jan 2019
Resigned 06 Aug 2020

LEWIS, Mark Andrew

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born September 1969
Director
Appointed 01 Apr 2023
Resigned 17 Apr 2025

LEWIS, Mark Andrew

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born September 1969
Director
Appointed 03 Sept 2019
Resigned 21 May 2021

PLANT, Andrew David

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born August 1964
Director
Appointed 28 Jan 2019
Resigned 21 May 2021

SCAMBLER, Martin

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born February 1968
Director
Appointed 03 Sept 2019
Resigned 24 May 2021

WILLIAMS, Gareth Wyn

Resigned
One High Street, Henley-In-ArdenB95 5AA
Born March 1966
Director
Appointed 28 Jan 2019
Resigned 31 Mar 2023

Persons with significant control

2

Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2021
High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 July 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Memorandum Articles
28 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Resolution
7 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Incorporation Company
3 August 2018
NEWINCIncorporation