CORE LAW LIMITED

Active Tunbridge Wells

Solicitors

9 employees website.com
Professional services Legal services & solicitors Solicitors
C

CORE LAW LIMITED

Solicitors

Founded 17 Jun 2015 Active Tunbridge Wells, United Kingdom 9 employees website.com
Professional services Legal services & solicitors Solicitors

Previous Company Names

CORE LAW LIMITED 17 Jun 2015 — 1 Oct 2025
Accounts Submitted 13 Aug 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 3 Jul 2025 Next due 17 Jul 2026 2 months remaining
Net assets £203K £36K 2024 year on year
Total assets £413K £84K 2024 year on year
Total Liabilities £210K £48K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

4-6 Dudley Road Tunbridge Wells Kent TN1 1LF United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CORE LAW LIMITED (09644748), an active professional services company based in Tunbridge Wells, United Kingdom. Incorporated 17 Jun 2015. Solicitors. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£248.53k

Increased by £116.37k (+88%)

Net Assets

£202.61k

Increased by £36.22k (+22%)

Total Liabilities

£210.44k

Increased by £47.75k (+29%)

Turnover

N/A

Employees

9

Decreased by 1 (-10%)

Debt Ratio

51%

Increased by 2 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 258 Shares £258 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Oct 201758£58£58
17 Jun 2015200£200£200

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

Joya Sadie Mariah Dale
50.0%
129
Simon Frederic Judd
50.0%
129

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Simon James Frederic Judd

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB January 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Joya Sadie Mariah Dale

British

Active
Notified 1 Jan 2023
Residence England
DOB March 1997
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Laura Eloise Stadlen

Ceased 31 Dec 2023

Ceased

Martin Vivian Athey

Ceased 1 Apr 2022

Ceased

Geraldene Ann Clare Steadman

Ceased 31 Mar 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025Change Of NameCertificate Change Of Name Company
1 Oct 2025OfficersTermination of Simon James Frederic Judd as director on 30 Sept 2025
1 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
1 Oct 2025Persons With Significant ControlChange to Mrs Joya Sadie Mariah Dale as a person with significant control on 30 Sept 2025
1 Oct 2025Persons With Significant ControlCessation of Simon James Frederic Judd as a person with significant control on 30 Sept 2025
1 Oct 2025 Change Of Name

Certificate Change Of Name Company

1 Oct 2025 Officers

Termination of Simon James Frederic Judd as director on 30 Sept 2025

1 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Oct 2025 Persons With Significant Control

Change to Mrs Joya Sadie Mariah Dale as a person with significant control on 30 Sept 2025

1 Oct 2025 Persons With Significant Control

Cessation of Simon James Frederic Judd as a person with significant control on 30 Sept 2025

Recent Activity

Latest Activity

Certificate Change Of Name Company

7 months ago on 1 Oct 2025

Termination of Simon James Frederic Judd as director on 30 Sept 2025

7 months ago on 1 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 1 Oct 2025

Change to Mrs Joya Sadie Mariah Dale as a person with significant control on 30 Sept 2025

7 months ago on 1 Oct 2025

Cessation of Simon James Frederic Judd as a person with significant control on 30 Sept 2025

7 months ago on 1 Oct 2025