CORE LAW LIMITED
Solicitors
CORE LAW LIMITED
Solicitors
Previous Company Names
Contact & Details
Contact
Registered Address
4-6 Dudley Road Tunbridge Wells Kent TN1 1LF United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
£248.53k
Net Assets
£202.61k
Total Liabilities
£210.44k
Turnover
N/A
Employees
9
Debt Ratio
51%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Simon James Frederic Judd
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Joya Sadie Mariah Dale
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Laura Eloise Stadlen
Ceased 31 Dec 2023
Martin Vivian Athey
Ceased 1 Apr 2022
Geraldene Ann Clare Steadman
Ceased 31 Mar 2018
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Certificate Change Of Name Company
Termination of Simon James Frederic Judd as director on 30 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
Change to Mrs Joya Sadie Mariah Dale as a person with significant control on 30 Sept 2025
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
