Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORE DESIGN LIMITED
Company Information for

CORE DESIGN LIMITED

LONDON, SE1,
Company Registration Number
02257936
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Core Design Ltd
CORE DESIGN LIMITED was founded on 1988-05-13 and had its registered office in London. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
CORE DESIGN LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02257936
Date formed 1988-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2016-12-06
Type of accounts DORMANT
Last Datalog update: 2017-01-20 16:43:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORE DESIGN LIMITED
The following companies were found which have the same name as CORE DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORE DESIGN & PHOTOGRAPHY LTD 59A NORTH STREET NAILSEA NAILSEA BRISTOL BS48 4BS Dissolved Company formed on the 2003-06-25
CORE DESIGN (EUROPE) LIMITED 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW Dissolved Company formed on the 2004-01-14
CORE DESIGN (LONDON) LIMITED SOLAR HOUSE - PF 915 HIGH ROAD NORTH FINCHLEY LONDON N12 8QJ Active Company formed on the 2002-02-04
CORE DESIGN (SCOTLAND) LTD. 8 NORTH STREET INVERURIE AB51 4QR Active Company formed on the 2004-03-29
CORE DESIGN (UK) LIMITED 51 ELMS ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 4PT Active - Proposal to Strike off Company formed on the 1986-06-06
CORE DESIGN 247 LIMITED UNIT 1B THE OLD CHAPEL DENBIGH ROAD HENDRE MOLD CH7 5QL Active Company formed on the 2011-06-27
CORE DESIGN AND SURVEYING LTD CHICHESTER HOUSE 2 CHICHESTER STREET ROCHDALE LANCASHIRE OL16 2AX Dissolved Company formed on the 2009-02-23
CORE DESIGN COMMUNICATIONS LTD 565 Holyhead Road Coventry West Midlands CV5 8HW Active - Proposal to Strike off Company formed on the 2003-06-04
CORE DESIGN SOLUTIONS LIMITED 26 PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TT Dissolved Company formed on the 2010-12-22
CORE DESIGN ASSOCIATES LTD SUITE 4 164-170 QUEENS ROAD SHEFFIELD S2 4DH Active - Proposal to Strike off Company formed on the 2013-12-13
CORE DESIGN AND BUILD LTD 44 MELBOURNE ROAD LONDON ENGLAND E17 6LR Dissolved Company formed on the 2015-01-30
CORE DESIGN GRAPHICS LIMITED LIABILITY COMPANY 2046 58TH STREET Kings BROOKLYN NY 11204 Active Company formed on the 2010-03-04
CORE DESIGN GROUP, LLC 160 EAST 84 STREET SUITE 5E NEW YORK NY 10028 Active Company formed on the 2008-02-19
CORE DESIGN WORKS, INC. 108 LUCERNE DR Lafayette CO 80026 Voluntarily Dissolved Company formed on the 2003-08-01
Core Design Build, LLC 5395 Iris Street Arvada CO 80002 Voluntarily Dissolved Company formed on the 2014-07-29
Core Design Properties, LLC 3689 Chase Ct Boulder CO 80305 Voluntarily Dissolved Company formed on the 2015-01-27
CORE DESIGN BUILD, LLC 19550 AMBER MEADOW DR BEND OR 97702 Active Company formed on the 2014-09-11
CORE DESIGNS, L.L.C. 2322 E KIMBERLY RD STE 120 W DAVENPORT IA 52807 Active Company formed on the 2009-03-30
Core Design and Consulting, Inc. 5985 SUNSET ST. JUNEAU AK 99801 Good Standing Company formed on the 2014-11-05
CORE DESIGN, INC. 12100 NE 195TH ST SUITE 300 BOTHELL WA 980115767 Active Company formed on the 1974-02-04

Company Officers of CORE DESIGN LIMITED

Current Directors
Officer Role Date Appointed
AMIT CHOKSHI
Company Secretary 2015-05-14
PHILIP TIMO ROGERS
Director 2007-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHANTAL REID
Company Secretary 2013-12-18 2015-05-14
JONATHAN ANDRE STONER BALL
Company Secretary 2008-01-18 2013-12-18
ANTHONY JOHN PRICE
Director 2008-01-18 2012-08-30
ROBERT CHARLES BRENT
Director 2008-10-22 2010-02-25
ANTHONY JOHN PRICE
Company Secretary 2005-05-17 2008-01-18
FIONA JANE CAVANAGH
Director 2005-05-17 2008-01-18
BRYAN JOSEPH ENNIS
Director 2005-05-17 2008-01-18
ROBERT JOHN MURPHY
Director 2005-05-17 2008-01-18
MICHAEL ARNAOUTI
Company Secretary 2002-01-10 2005-05-17
STUART CRUICKSHANK
Director 2003-10-21 2005-05-17
IAN LIVINGSTONE
Director 1996-06-25 2005-05-17
MICHAEL PATRICK MCGARVEY
Director 2003-07-10 2005-05-17
DAVID ALEXANDER ROBERTSON ADAMS
Director 2003-07-10 2004-06-25
VICTOR JOHN STEEL
Director 2003-07-10 2004-06-25
JOHN PHILIP DE BLOCQ VAN KUFFELER
Director 2003-07-10 2004-06-25
ADRIAN EMMETT SMITH
Director 1994-07-06 2003-09-05
JEREMY HEATH SMITH
Director 1992-01-10 2003-07-15
ALDWYCH SECRETARIES LIMITED
Company Secretary 1997-04-04 2002-01-10
CHARLES HENRY CORNWALL
Director 1996-06-25 2000-11-01
JEREMY MICHAEL JAMES LEWIS
Director 1998-11-16 2000-10-06
JONATHON LEES
Director 1997-04-04 1998-11-16
GEOFFREY WILLIAM BROWN
Director 1994-10-26 1998-09-11
RICHARD JOHN BARCLAY
Director 1991-12-19 1997-04-09
NORMAN CECIL BROWN
Company Secretary 1994-10-26 1997-04-04
SHARON BEVERLEY GORDON
Director 1993-09-05 1996-07-29
TRACEY VICTORIA HEATH-SMITH
Company Secretary 1993-09-01 1994-10-26
KEVIN GEORGE NORBURN
Company Secretary 1992-01-10 1993-01-15
KEVIN GEORGE NORBURN
Director 1992-01-10 1993-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP TIMO ROGERS SQUARE ENIX (2009) LIMITED Director 2009-11-30 CURRENT 1998-12-01 Active
PHILIP TIMO ROGERS SQUARE ENIX OF EUROPE HOLDINGS LIMITED Director 2009-10-29 CURRENT 2008-12-04 Dissolved 2016-04-26
PHILIP TIMO ROGERS IRONSTONE PARTNERS LIMITED Director 2008-09-23 CURRENT 2003-01-08 Dissolved 2016-12-06
PHILIP TIMO ROGERS SOGOPLAY LIMITED Director 2008-09-23 CURRENT 2005-08-22 Dissolved 2016-12-06
PHILIP TIMO ROGERS ROCKPOOL GAMES LIMITED Director 2008-09-23 CURRENT 2003-01-06 Dissolved 2016-12-06
PHILIP TIMO ROGERS SQUARE ENIX LIMITED Director 2007-09-26 CURRENT 1984-03-29 Active
PHILIP TIMO ROGERS SCI GAMES LIMITED Director 2007-09-26 CURRENT 1987-12-01 Active
PHILIP TIMO ROGERS SCI ENTERTAINMENT GROUP LIMITED Director 2007-09-26 CURRENT 1990-05-14 Active - Proposal to Strike off
PHILIP TIMO ROGERS EIDOS LTD. Director 2007-09-26 CURRENT 1995-11-03 Active
PHILIP TIMO ROGERS CENTREGOLD LIMITED Director 2007-09-26 CURRENT 1984-05-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-09DS01APPLICATION FOR STRIKING-OFF
2016-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 9010
2016-02-02AR0110/01/16 FULL LIST
2016-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR AMIT CHOKSHI / 07/01/2016
2016-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-26AP03SECRETARY APPOINTED MR AMIT CHOKSHI
2015-05-19TM02APPOINTMENT TERMINATED, SECRETARY CHANTAL REID
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 9010
2015-01-15AR0110/01/15 FULL LIST
2015-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM C/O SQUARE ENIX LTD WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 9010
2014-01-30AR0110/01/14 FULL LIST
2013-12-18AP03SECRETARY APPOINTED CHANTAL REID
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BALL
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-16AR0110/01/13 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE
2012-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-18AR0110/01/12 FULL LIST
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-26AR0110/01/11 FULL LIST
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ANDRE STONER BALL / 14/07/2010
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRENT
2010-02-09AR0110/01/10 FULL LIST
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM C/O EIDOS PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2009-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-26225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-26363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-02-26190LOCATION OF DEBENTURE REGISTER
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM C/O EIDOS PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O SCI ENTERTAINMENT GROUP PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2008-11-07288aDIRECTOR APPOINTED ROBERT CHARLES BRENT
2008-05-13RES13FACILITY AGREEMENT, SUPPLEMENT DEBENTURE, SUBSORDINATION DEED 24/04/2008
2008-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-13RES01ALTER ARTICLES 24/04/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-11395PARTICULARS OF MORTGAGE/CHARGE
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bSECRETARY RESIGNED
2008-01-22363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-10-24288aNEW DIRECTOR APPOINTED
2007-06-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-06-19363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2006-06-19190LOCATION OF DEBENTURE REGISTER
2006-06-19353LOCATION OF REGISTER OF MEMBERS
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: C/O SCI ENTERTAINMENT GROUP PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: C/O EIDOS PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: C/O EIDOS PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2005-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58210 - Publishing of computer games




Licences & Regulatory approval
We could not find any licences issued to CORE DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORE DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2008-04-25 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2008-01-31 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE FINANCE PARTIES)
GUARANTEE & DEBENTURE 2006-05-05 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OF INTELLECTUAL PROPERTY 2006-05-02 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2005-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING SECURITY DOCUMENT DATED 3RD AUGUST 2000 WHICH BY AN AMENDMENT AND RESTATEMENT AGREEMENT DATED 31ST MAY 2001 THE COMPANY ACKNOWLEDGED THAT THE SECURITY DOCUMENT WOULD CONTINUE TO APPLY TO A LOAN AGREEMENT DATED 3RD AUGUST 2000 AS AMENDE 2001-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2000-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 1999-11-11 Satisfied NATIONAL WESTMINSTER (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
ASSIGNMENT AND CHARGE 1995-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-09-21 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1995-06-05 Satisfied MIDLAND BANK PLC
DEPOSIT AGREEMENT 1993-10-11 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-08-03 Satisfied LESLEY BARNES
DEBENTURE 1990-01-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORE DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 9,010
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORE DESIGN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by CORE DESIGN LIMITED

CORE DESIGN LIMITED is the Original Applicant for the trademark FIGHTING FORCE ™ (77041450) through the USPTO on the 2006-11-10
Color is not claimed as a feature of the mark.
CORE DESIGN LIMITED is the Original registrant for the trademark CORE ™ (74299076) through the USPTO on the 1992-05-06
computer games
CORE DESIGN LIMITED is the Original registrant for the trademark PROJECT EDEN ™ (76025771) through the USPTO on the 2000-04-14
Computer games, namely, [ a series of ] computer game programs recorded on CD ROMs, computer discs, [ and game cartridges ] featuring action and adventure games; multimedia software recorded on CD-ROM for video games and video entertainment [ ; motion picture and cinematographic films in the field of action and adventure; prerecorded video tapes featuring action and adventure games, action and adventure animated cartoons, and action and adventure movies; computer monitors and joy sticks for video game; computer mouse pads and mouses, pads for supporting the wrists when operating a keyboard; mouse holders for containing a computer mouse when not in use ]
Income
Government Income
We have not found government income sources for CORE DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58210 - Publishing of computer games) as CORE DESIGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORE DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORE DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1