ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corerfid Limited

Corerfid Limited is an active company incorporated on 5 June 2007 with the registered office located in Liverpool, Merseyside. Corerfid Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06269475
Private limited company
Age
18 years
Incorporated 5 June 2007
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 January 2026 (1 month ago)
Next confirmation dated 5 January 2027
Due by 19 January 2027 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 1 month remaining)
Contact
Address
Unit 1, Connect Business Village
24 Derby Road
Liverpool
L5 9PR
United Kingdom
Address changed on 5 Jan 2026 (1 month ago)
Previous address was Unit 1, Business Connect Village 24 Derby Road Liverpool L5 9PR United Kingdom
Telephone
08450710985
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1979
Director • British • Lives in UK • Born in Jul 1979
Director • British • Lives in UK • Born in Oct 1965
Corerfid Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Corerfid Holdings Limited
Munsoor Ali, Richard James Harrison, and 1 more are mutual people.
Active
Spanset Limited
Peter John Ward is a mutual person.
Active
Morsafe Limited
Peter John Ward is a mutual person.
Active
Brands
CoreRFID
CoreRFID is a specialist in RFID technology, providing systems to help organizations identify, track, and manage their assets.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£1.03M
Decreased by £718.86K (-41%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£2.27M
Increased by £70.63K (+3%)
Total Liabilities
-£1.01M
Increased by £312.62K (+45%)
Net Assets
£1.26M
Decreased by £241.99K (-16%)
Debt Ratio (%)
44%
Increased by 12.8% (+40%)
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Jan 2026
Registered Address Changed
1 Month Ago on 5 Jan 2026
Registered Address Changed
1 Month Ago on 23 Dec 2025
Registered Address Changed
1 Month Ago on 23 Dec 2025
Full Accounts Submitted
3 Months Ago on 13 Oct 2025
Registered Address Changed
8 Months Ago on 2 Jun 2025
Registered Address Changed
8 Months Ago on 12 May 2025
Corerfid Holdings Limited (PSC) Details Changed
9 Months Ago on 30 Apr 2025
Registered Address Changed
9 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year Ago on 16 Jan 2025
Get Credit Report
Discover Corerfid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 January 2026 with updates
Submitted on 5 Jan 2026
Registered office address changed from Unit 1, Business Connect Village 24 Derby Road Liverpool L5 9PR United Kingdom to Unit 1, Connect Business Village 24 Derby Road Liverpool L5 9PR on 5 January 2026
Submitted on 5 Jan 2026
Registered office address changed from Business Connect Village Unit 1, 24 Derby Road Liverpool L5 9PR United Kingdom to Unit 1, Business Connect Village 24 Derby Road Liverpool L5 9PR on 23 December 2025
Submitted on 23 Dec 2025
Registered office address changed from Connect Business Village Unit 1 24 Derby Road Liverpool L5 9PR United Kingdom to Business Connect Village Unit 1, 24 Derby Road Liverpool L5 9PR on 23 December 2025
Submitted on 23 Dec 2025
Change of details for Corerfid Holdings Limited as a person with significant control on 30 April 2025
Submitted on 23 Dec 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 13 Oct 2025
Registered office address changed from Business Connect Village Unit 1, 24 Derby Road Liverpool L5 9PR United Kingdom to Connect Business Village Unit 1 24 Derby Road Liverpool L5 9PR on 2 June 2025
Submitted on 2 Jun 2025
Registered office address changed from Unit 1 Business Connect Village 24 Derby Road Liverpool L5 9PR United Kingdom to Business Connect Village Unit 1, 24 Derby Road Liverpool L5 9PR on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale WN8 9TG United Kingdom to Unit 1 Business Connect Village 24 Derby Road Liverpool L5 9PR on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year