Background WavePink WaveYellow Wave

CORE HIGHWAYS GROUP LIMITED (11665703)

CORE HIGHWAYS GROUP LIMITED (11665703) is an active UK company. incorporated on 7 November 2018. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORE HIGHWAYS GROUP LIMITED has been registered for 7 years. Current directors include CORNISH, Charles Thomas, DEW, Guy Richard Roderick, DIX, James Scott and 4 others.

Company Number
11665703
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
Unit A, Ground Floor, Moorgate House, Milton Keynes, MK9 1LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORNISH, Charles Thomas, DEW, Guy Richard Roderick, DIX, James Scott, EAST, Daniel James, KALVERBOER, Patrick Henricus Lambertus, PAVEY, Jason Edward, SMYTH, Alastair
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE HIGHWAYS GROUP LIMITED

CORE HIGHWAYS GROUP LIMITED is an active company incorporated on 7 November 2018 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORE HIGHWAYS GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11665703

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 December 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 November 2025 (6 months ago)
Submitted on 14 November 2025 (6 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

AMBERON GROUP LIMITED
From: 28 December 2018To: 17 July 2020
AMPEL TOPCO LIMITED
From: 7 November 2018To: 28 December 2018
Contact
Address

Unit A, Ground Floor, Moorgate House 201 Silbury Boulevard Milton Keynes, MK9 1LZ,

Previous Addresses

Tormohun House Barton Hill Road Torquay TQ2 8JH England
From: 7 December 2021To: 17 March 2026
Unit 1 22 Aspen Way Paignton Devon TQ4 7QR
From: 25 January 2019To: 7 December 2021
Amberon House Aspen Way Paignton Devon TQ4 7QR
From: 9 January 2019To: 25 January 2019
Unit 1 22 Aspen Way Paignton Devon TQ4 7QR England
From: 12 December 2018To: 9 January 2019
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 7 November 2018To: 12 December 2018
Timeline

55 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Nov 18
Share Issue
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Joined
Feb 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Loan Secured
Feb 20
Director Joined
May 20
Funding Round
Jun 20
Director Joined
Aug 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Capital Update
Jul 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Feb 22
Funding Round
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Share Buyback
Oct 22
Capital Reduction
Oct 22
Funding Round
Oct 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Dec 23
Capital Reduction
Jun 24
Share Buyback
Jun 24
Director Joined
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
Capital Reduction
Feb 25
Share Buyback
Mar 25
Director Left
Jul 25
Loan Secured
Jul 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
Funding Round
Oct 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Funding Round
Dec 25
29
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

CONSULTANCY EXPRESS (UK) LIMITED

Active
The Terrace, TorquayTQ1 1DE
Corporate secretary
Appointed 06 Mar 2019

CORNISH, Charles Thomas

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born November 1959
Director
Appointed 01 Sept 2023

DEW, Guy Richard Roderick

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born November 1980
Director
Appointed 07 Nov 2018

DIX, James Scott

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born September 1980
Director
Appointed 22 Jan 2025

EAST, Daniel James

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born September 1979
Director
Appointed 23 Nov 2018

KALVERBOER, Patrick Henricus Lambertus

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born August 1972
Director
Appointed 07 Nov 2018

PAVEY, Jason Edward

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born December 1970
Director
Appointed 02 Aug 2024

SMYTH, Alastair

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ
Born November 1973
Director
Appointed 22 Sept 2025

HARTMAN, Michael Henry

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born January 1965
Director
Appointed 01 Nov 2019
Resigned 01 Sept 2022

KENNEDY, Michael Patrick

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born March 1979
Director
Appointed 01 Sept 2022
Resigned 06 Oct 2023

MCLAREN, Ian

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born August 1968
Director
Appointed 02 Oct 2023
Resigned 22 Jan 2025

MUSSON, Terence David

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born January 1966
Director
Appointed 23 Nov 2018
Resigned 31 May 2025

RICHARDSON, Robin Michael

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born July 1959
Director
Appointed 17 Aug 2020
Resigned 31 Aug 2023

STEWART, Elizabeth Ann Kathleen, Ms.

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born December 1981
Director
Appointed 01 Feb 2022
Resigned 07 Oct 2025

WILLIAMS, Andrew Ross

Resigned
Barton Hill Road, TorquayTQ2 8JH
Born June 1967
Director
Appointed 18 Feb 2020
Resigned 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

114

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Legacy
15 December 2025
RP04SH01RP04SH01
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Resolution
13 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
13 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Resolution
17 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Capital Cancellation Shares
14 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2025
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Capital Return Purchase Own Shares
7 March 2025
SH03Return of Purchase of Own Shares
Resolution
25 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Capital Cancellation Shares
25 February 2025
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Capital Allotment Shares
28 September 2024
SH01Allotment of Shares
Resolution
20 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Memorandum Articles
10 June 2024
MAMA
Capital Cancellation Shares
7 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2024
SH03Return of Purchase of Own Shares
Resolution
6 June 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
16 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
18 January 2024
AAAnnual Accounts
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Capital Cancellation Shares
19 October 2022
SH06Cancellation of Shares
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 October 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Memorandum Articles
25 February 2022
MAMA
Resolution
25 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 February 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
23 July 2021
SH19Statement of Capital
Legacy
23 July 2021
SH20SH20
Legacy
23 July 2021
CAP-SSCAP-SS
Resolution
23 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Resolution
30 November 2020
RESOLUTIONSResolutions
Memorandum Articles
30 November 2020
MAMA
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Resolution
27 November 2020
RESOLUTIONSResolutions
Resolution
27 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Resolution
17 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Resolution
19 May 2020
RESOLUTIONSResolutions
Memorandum Articles
19 May 2020
MAMA
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
10 January 2020
AAAnnual Accounts
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Resolution
19 November 2019
RESOLUTIONSResolutions
Resolution
19 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 March 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
3 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
3 January 2019
RESOLUTIONSResolutions
Resolution
28 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 December 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Incorporation Company
7 November 2018
NEWINCIncorporation