ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Core Post Limited

Core Post Limited is an active company incorporated on 11 January 2013 with the registered office located in Salford, Greater Manchester. Core Post Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08356483
Private limited company
Age
12 years
Incorporated 11 January 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 22 February 2025 (6 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Skipper House
210 Broadway
Salford
M50 2UE
England
Address changed on 25 Oct 2022 (2 years 10 months ago)
Previous address was Skipper House 210 Broadway Salford M50 2UE
Telephone
01613009600
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in UK • Born in Oct 1980
Frame Post Production Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£587.51K
Increased by £255.25K (+77%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 1 (+6%)
Total Assets
£1.2M
Increased by £179.05K (+18%)
Total Liabilities
-£567.76K
Decreased by £61.08K (-10%)
Net Assets
£628.84K
Increased by £240.14K (+62%)
Debt Ratio (%)
47%
Decreased by 14.35% (-23%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 11 Apr 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Frame Post Production Limited (PSC) Details Changed
1 Year 5 Months Ago on 10 Apr 2024
Catherine Jane Mather (PSC) Resigned
1 Year 5 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Feb 2024
Mrs Catherine Jane Mather Details Changed
1 Year 8 Months Ago on 15 Dec 2023
Frame Post Production Limited (PSC) Details Changed
2 Years 5 Months Ago on 30 Mar 2023
Anthony Steven Greenwood (PSC) Resigned
2 Years 5 Months Ago on 30 Mar 2023
Confirmation Submitted
2 Years 5 Months Ago on 30 Mar 2023
Get Credit Report
Discover Core Post Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 7 Jul 2025
Resolutions
Submitted on 7 Jul 2025
Particulars of variation of rights attached to shares
Submitted on 7 Jul 2025
Change of share class name or designation
Submitted on 7 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Apr 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 27 Feb 2025
Director's details changed for Mrs Catherine Jane Mather on 15 December 2023
Submitted on 9 May 2024
Cessation of Catherine Jane Mather as a person with significant control on 10 April 2024
Submitted on 10 Apr 2024
Change of details for Frame Post Production Limited as a person with significant control on 10 April 2024
Submitted on 10 Apr 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year