Core Stream Ltd LONDON


Core Stream started in year 2004 as Private Limited Company with registration number 05157767. The Core Stream company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 20 Grosvenor Place. Postal code: SW1X 7HN. Since 2013-02-13 Core Stream Ltd is no longer carrying the name Exaction.

At the moment there are 3 directors in the the company, namely Adam C., Alexander D. and Matthew E.. In addition one secretary - Christopher B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Core Stream Ltd Address / Contact

Office Address 20 Grosvenor Place
Town London
Post code SW1X 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05157767
Date of Incorporation Fri, 18th Jun 2004
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Christopher B.

Position: Secretary

Appointed: 01 August 2023

Adam C.

Position: Director

Appointed: 05 October 2021

Alexander D.

Position: Director

Appointed: 16 July 2021

Matthew E.

Position: Director

Appointed: 18 June 2004

Matthew A.

Position: Secretary

Appointed: 16 July 2021

Resigned: 01 August 2023

Mark A.

Position: Director

Appointed: 16 July 2021

Resigned: 05 November 2021

Richard E.

Position: Director

Appointed: 10 October 2012

Resigned: 16 July 2021

Sophie E.

Position: Director

Appointed: 10 October 2012

Resigned: 16 July 2021

Gabriela E.

Position: Director

Appointed: 26 August 2008

Resigned: 16 July 2021

Bkl Company Services Limited

Position: Corporate Secretary

Appointed: 26 August 2008

Resigned: 12 May 2016

Bkl Company Services Limited

Position: Corporate Secretary

Appointed: 18 June 2004

Resigned: 18 June 2004

Bkl Management Limited

Position: Corporate Director

Appointed: 18 June 2004

Resigned: 18 June 2004

Colin E.

Position: Secretary

Appointed: 18 June 2004

Resigned: 26 August 2008

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Marlowe Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Matthew E. This PSC has significiant influence or control over the company,. Then there is Richard E., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Marlowe Plc

20 Grosvenor Place, London, SW1X 7HN, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 09952391
Notified on 16 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew E.

Notified on 6 April 2016
Ceased on 19 August 2019
Nature of control: significiant influence or control

Richard E.

Notified on 6 April 2016
Ceased on 19 August 2019
Nature of control: significiant influence or control

Company previous names

Exaction February 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth221 848358 042218 306382 812292 746
Balance Sheet
Cash Bank In Hand104 13196 75247 048140 759154 144
Current Assets170 641377 879301 420444 640350 736
Debtors66 510281 127254 372303 881196 592
Net Assets Liabilities Including Pension Asset Liability221 848358 042218 305382 812292 746
Tangible Fixed Assets5593 1971 4591 7054 162
Reserves/Capital
Called Up Share Capital100100100100105
Profit Loss Account Reserve221 748357 942218 206382 712292 641
Shareholder Funds221 848358 042218 306382 812292 746
Other
Creditors Due Within One Year144 352163 03484 57463 53462 153
Fixed Assets195 559143 1971 4601 7064 163
Investments Fixed Assets195 000140 000111
Net Current Assets Liabilities26 289214 845216 845381 106288 583
Tangible Fixed Assets Additions 4 376 2 5574 965
Tangible Fixed Assets Cost Or Valuation5 63810 01410 01412 57117 536
Tangible Fixed Assets Depreciation5 0796 8178 55510 86613 374
Tangible Fixed Assets Depreciation Charged In Period 1 7381 7382 3112 508
Total Assets Less Current Liabilities221 848358 042218 305382 812292 746

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 23rd, December 2023
Free Download (12 pages)

Company search