Background WavePink WaveYellow Wave

CORE CLOUD GROUP LTD (12789314)

CORE CLOUD GROUP LTD (12789314) is an active UK company. incorporated on 3 August 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CORE CLOUD GROUP LTD has been registered for 5 years. Current directors include BOOTH, Laurence, BROUGH, Richard Paul.

Company Number
12789314
Status
active
Type
ltd
Incorporated
3 August 2020
Age
5 years
Address
1 Royal Exchange, London, EC3V 3DG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOOTH, Laurence, BROUGH, Richard Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE CLOUD GROUP LTD

CORE CLOUD GROUP LTD is an active company incorporated on 3 August 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CORE CLOUD GROUP LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12789314

LTD Company

Age

5 Years

Incorporated 3 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

1 Royal Exchange Royal Exchange Avenue London, EC3V 3DG,

Previous Addresses

International House 64 Nile Street London N1 7SR United Kingdom
From: 3 August 2020To: 28 January 2022
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOOTH, Laurence

Active
Royal Exchange Avenue, LondonEC3V 3DG
Born June 1977
Director
Appointed 03 Oct 2024

BROUGH, Richard Paul

Active
Royal Exchange, LondonEC3V 3DG
Born July 1971
Director
Appointed 04 Dec 2025

HAWLEY, Robert

Resigned
Royal Exchange, LondonEC3V 3DG
Born January 1978
Director
Appointed 03 Oct 2024
Resigned 04 Dec 2025

HOLDEN, Daniel Ian

Resigned
Royal Exchange Avenue, LondonEC3V 3DG
Born February 1975
Director
Appointed 01 May 2021
Resigned 31 Oct 2024

PADLEY, William

Resigned
64 Nile Street, LondonN1 7SR
Born December 1977
Director
Appointed 03 Aug 2020
Resigned 01 May 2021

Persons with significant control

2

1 Active
1 Ceased
Royal Exchange, LondonEC3V 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2021

William Padley

Ceased
64 Nile Street, LondonN1 7SR
Born December 1977

Nature of Control

Significant influence or control
Notified 03 Aug 2020
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
3 August 2020
NEWINCIncorporation