Background WavePink WaveYellow Wave

COREREACH LIMITED (15715333)

COREREACH LIMITED (15715333) is an active UK company. incorporated on 11 May 2024. with registered office in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COREREACH LIMITED has been registered for 1 year. Current directors include CARVELL, Paul, HUNT, Jonathan Mark, MACDONALD, Iain and 1 others.

Company Number
15715333
Status
active
Type
ltd
Incorporated
11 May 2024
Age
1 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARVELL, Paul, HUNT, Jonathan Mark, MACDONALD, Iain, MARSDEN, Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COREREACH LIMITED

COREREACH LIMITED is an active company incorporated on 11 May 2024 with the registered office located in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COREREACH LIMITED was registered 1 year ago.(SIC: 70229)

Status

active

Active since 1 years ago

Company No

15715333

LTD Company

Age

1 Years

Incorporated 11 May 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 weeks left

Last Filed

Made up to N/A
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 9 May 2026
Period: 11 May 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Share Issue
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Funding Round
Aug 24
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
May 25
Funding Round
May 25
Owner Exit
May 25
Owner Exit
May 25
3
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

CARVELL, Paul

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 11 May 2024

HUNT, Jonathan Mark

Active
Townsend Drive, NuneatonCV11 6RU
Born June 1976
Director
Appointed 29 Jul 2024

MACDONALD, Iain

Active
Townsend Drive, NuneatonCV11 6RU
Born June 1964
Director
Appointed 29 Jul 2024

MARSDEN, Robert

Active
Townsend Drive, NuneatonCV11 6RU
Born December 1960
Director
Appointed 29 Jul 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Robert Marsden

Ceased
Townsend Drive, NuneatonCV11 6RU
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Aug 2024
Ceased 02 Aug 2024
Wilbury Way, HitchinSG4 0TY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024
73-75 High Street, StevenageSG1 3HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Aug 2024

Mr Jonathan Mark Hunt

Ceased
Townsend Drive, NuneatonCV11 6RU
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2024
Ceased 02 Aug 2024

Mr Paul Carvell

Ceased
Townsend Drive, NuneatonCV11 6RU
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2024
Ceased 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Current Shortened
9 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
2 August 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
31 July 2024
RESOLUTIONSResolutions
Memorandum Articles
31 July 2024
MAMA
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Incorporation Company
11 May 2024
NEWINCIncorporation