Background WavePink WaveYellow Wave

CORE RESOLUTIONS LLP (OC346948)

CORE RESOLUTIONS LLP (OC346948) is an active UK company. incorporated on 6 July 2009. with registered office in Watford. CORE RESOLUTIONS LLP has been registered for 16 years.

Company Number
OC346948
Status
active
Type
llp
Incorporated
6 July 2009
Age
16 years
Address
50 Meadowbank, Watford, WD19 4RW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE RESOLUTIONS LLP

CORE RESOLUTIONS LLP is an active company incorporated on 6 July 2009 with the registered office located in Watford. CORE RESOLUTIONS LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC346948

LLP Company

Age

16 Years

Incorporated 6 July 2009

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

CAPITAS CONSULTANTS LLP
From: 6 July 2009To: 30 December 2009
Contact
Address

50 Meadowbank Watford, WD19 4RW,

Timeline

No significant events found

Capital Table
People

Officers

10

2 Active
8 Resigned

MARCUS, Glenda

Active
Meadowbank, WatfordWD19 4RW
Born April 1957
Llp designated member
Appointed 01 Dec 2022

MARCUS, Michael David

Active
50 Meadowbank, WatfordWD19 4RW
Born June 1954
Llp designated member
Appointed 06 Jul 2009

BREGMAN, Jonathan David

Resigned
Meadowbank, WatfordWD19 4RW
Born May 1975
Llp designated member
Appointed 01 Sept 2012
Resigned 10 Jul 2014

DAGLISH, John

Resigned
2 Briarfields, Frinton On SeaCO13 0HE
Born May 1944
Llp designated member
Appointed 06 Jul 2009
Resigned 30 Mar 2012

SAPKOTA, Saroj

Resigned
High Road, LondonN12 8QA
Born December 1970
Llp designated member
Appointed 01 Jul 2013
Resigned 25 Nov 2022

SAPKOTA, Saroj

Resigned
35 Ibsley Way, BarnetEN4 9EY
Born December 1970
Llp designated member
Appointed 30 Sept 2009
Resigned 30 Mar 2012

SAPKOTA, Saroj

Resigned
35 Ibsley Way, BarnetEN4 9EY
Born December 1970
Llp designated member
Appointed 06 Jul 2009
Resigned 31 Jul 2009

ESMERILLION ASSOCIATES LIMITED

Resigned
Meadowbank, WatfordWD19 4RW
Corporate llp designated member
Appointed 30 Mar 2012
Resigned 01 Sept 2012

ESMERILLION ASSOCIATES LTD

Resigned
Park Road, BarnetEN5 5RN
Corporate llp designated member
Appointed 25 Nov 2022
Resigned 01 Dec 2022

FJP ASSOCIATES LIMITED

Resigned
Davies Street, LondonW1K 4LP
Corporate llp designated member
Appointed 27 Oct 2010
Resigned 31 Oct 2010

Persons with significant control

1

Mr Michael David Marcus

Active
Meadowbank, WatfordWD19 4RW
Born June 1954

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 December 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 December 2022
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 November 2022
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
25 November 2022
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
10 October 2022
LLPSC04LLPSC04
Confirmation Statement With No Updates
6 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
12 January 2022
LLAA01LLAA01
Confirmation Statement With No Updates
6 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
4 August 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
6 July 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 July 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
23 July 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
12 November 2012
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
12 November 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
25 July 2012
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
25 July 2012
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership
25 July 2012
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
25 July 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
25 July 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
25 July 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 August 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
15 November 2010
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address
2 November 2010
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Shortened
2 November 2010
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
20 July 2010
LLAR01LLAR01
Change Of Name Notice Limited Liability Partnership
30 December 2009
LLNM01LLNM01
Certificate Change Of Name Company
30 December 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2009
LLP288aLLP288a
Legacy
24 September 2009
LLP287LLP287
Legacy
17 August 2009
LLP288bLLP288b
Legacy
6 July 2009
LLP2LLP2