ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Core Consultants Group Ltd

Core Consultants Group Ltd is an active company incorporated on 5 April 2018 with the registered office located in London, Greater London. Core Consultants Group Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11294437
Private limited company
Age
7 years
Incorporated 5 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (8 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (3 months remaining)
Last change occurred 7 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 (9 months remaining)
Address
86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 11 Sep 2025 (3 months ago)
Previous address was 2 Pear Tree Court 2 Pear Tree Court 2nd Floor London EC1R 0DS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in UK • Born in Jul 1986
Director • British • Lives in England • Born in Sep 1972
Alba Partners Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blairgowrie Partners Ltd
Richard Jacobs is a mutual person.
Active
Transition Finance Scotland
Richard Jacobs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.31K
Decreased by £31.66K (-91%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£324.81K
Decreased by £110.98K (-25%)
Total Liabilities
-£237.96K
Decreased by £103.28K (-30%)
Net Assets
£86.85K
Decreased by £7.7K (-8%)
Debt Ratio (%)
73%
Decreased by 5.04% (-6%)
Latest Activity
Mic Capital Limited (PSC) Resigned
23 Days Ago on 26 Nov 2025
Alba Partners Limited (PSC) Details Changed
23 Days Ago on 26 Nov 2025
Full Accounts Submitted
2 Months Ago on 1 Oct 2025
Registered Address Changed
3 Months Ago on 11 Sep 2025
Confirmation Submitted
7 Months Ago on 28 Apr 2025
Sp Income Limited (PSC) Resigned
9 Months Ago on 7 Mar 2025
A Person with Significant Control (PSC) Resigned
9 Months Ago on 7 Mar 2025
James Clive Wickham Woods (PSC) Resigned
9 Months Ago on 7 Mar 2025
Alba Partners Limited (PSC) Appointed
9 Months Ago on 7 Mar 2025
Mr Richard Jacobs Appointed
9 Months Ago on 7 Mar 2025
Get Credit Report
Discover Core Consultants Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Mic Capital Limited as a person with significant control on 26 November 2025
Submitted on 10 Dec 2025
Change of details for Alba Partners Limited as a person with significant control on 26 November 2025
Submitted on 9 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Oct 2025
Registered office address changed from 2 Pear Tree Court 2 Pear Tree Court 2nd Floor London EC1R 0DS United Kingdom to 86-90 Paul Street London EC2A 4NE on 11 September 2025
Submitted on 11 Sep 2025
Cessation of A Person with Significant Control as a person with significant control on 7 March 2025
Submitted on 29 Apr 2025
Cessation of Sp Income Limited as a person with significant control on 7 March 2025
Submitted on 29 Apr 2025
Notification of Alba Partners Limited as a person with significant control on 7 March 2025
Submitted on 28 Apr 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 28 Apr 2025
Cessation of James Clive Wickham Woods as a person with significant control on 7 March 2025
Submitted on 28 Apr 2025
Resolutions
Submitted on 17 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year