Core Law Limited TUNBRIDGE WELLS


Founded in 2015, Core Law, classified under reg no. 09644748 is an active company. Currently registered at 4-6 Dudley Road TN1 1LF, Tunbridge Wells the company has been in the business for nine years. Its financial year was closed on 30th March and its latest financial statement was filed on Thursday 30th March 2023.

The company has 2 directors, namely Joya D., Simon J.. Of them, Simon J. has been with the company the longest, being appointed on 17 June 2015 and Joya D. has been with the company for the least time - from 1 January 2023. As of 10 May 2024, there were 3 ex directors - Laura S., Martin A. and others listed below. There were no ex secretaries.

Core Law Limited Address / Contact

Office Address 4-6 Dudley Road
Town Tunbridge Wells
Post code TN1 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09644748
Date of Incorporation Wed, 17th Jun 2015
Industry Solicitors
End of financial Year 30th March
Company age 9 years old
Account next due date Mon, 30th Dec 2024 (234 days left)
Account last made up date Thu, 30th Mar 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Joya D.

Position: Director

Appointed: 01 January 2023

Simon J.

Position: Director

Appointed: 17 June 2015

Laura S.

Position: Director

Appointed: 01 October 2017

Resigned: 31 December 2023

Martin A.

Position: Director

Appointed: 17 June 2015

Resigned: 01 October 2022

Geraldene S.

Position: Director

Appointed: 17 June 2015

Resigned: 31 March 2018

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we identified, there is Joya D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Laura S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joya D.

Notified on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Simon J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Laura S.

Notified on 1 April 2022
Ceased on 31 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Martin A.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Geraldene S.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-03-302019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth300300      
Balance Sheet
Cash Bank On Hand 30052 724102 27344 160170 336106 47997 977
Current Assets 300404 849326 144196 634329 698284 893284 872
Debtors  352 125223 871152 474159 362178 414186 895
Net Assets Liabilities 3008 02120 25220 39397 781192 328212 920
Other Debtors  170 33486 08075 46256 74850 76957 593
Property Plant Equipment  7 04110 2168 4008 17011 3309 688
Cash Bank In Hand300300      
Net Assets Liabilities Including Pension Asset Liability300300      
Reserves/Capital
Shareholder Funds300300      
Other
Amount Specific Advance Or Credit Directors     100  
Amount Specific Advance Or Credit Made In Period Directors     100  
Amount Specific Advance Or Credit Repaid In Period Directors      100 
Accrued Liabilities  34 000     
Accumulated Amortisation Impairment Intangible Assets  6 06918 20830 34742 48554 62466 762
Accumulated Depreciation Impairment Property Plant Equipment  1 0065 1808 38811 24214 53718 631
Average Number Employees During Period 4101011101014
Bank Borrowings  372 551250 681161 715   
Bank Borrowings Overdrafts  102 221126 03245 93842 88832 38710 889
Corporation Tax Payable  7 881     
Creditors  227 047126 03245 93842 88832 38710 889
Fixed Assets  122 357113 39399 43887 07078 09164 311
Increase From Amortisation Charge For Year Intangible Assets  6 06912 13912 13912 13812 13912 138
Increase From Depreciation Charge For Year Property Plant Equipment  1 0064 1743 2082 8543 2954 094
Intangible Assets  115 316103 17791 03878 90066 76154 623
Intangible Assets Gross Cost  121 385121 385121 385121 385121 385 
Net Current Assets Liabilities 300112 71132 891-33 10753 599146 624159 498
Other Creditors  35 49163 31945 65054 53661 51563 197
Other Taxation Social Security Payable  111 14390 14457 219118 31667 04857 350
Prepayments  32 792     
Prepayments Accrued Income  114 059     
Property Plant Equipment Gross Cost  8 04715 39616 78819 41225 86728 319
Total Additions Including From Business Combinations Intangible Assets  121 385     
Total Additions Including From Business Combinations Property Plant Equipment  8 0477 3491 3922 6246 4552 452
Total Assets Less Current Liabilities 300235 068146 28466 331140 669224 715223 809
Trade Creditors Trade Payables   15 14111 0956 929-1 
Trade Debtors Trade Receivables  181 791137 79177 012102 614127 645129 302
Number Shares Allotted300300      
Par Value Share11      
Share Capital Allotted Called Up Paid300300      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Sunday 31st December 2023
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements