CompanyTrack
C

CORE LEO LIMITED

Dissolved Birmingham

Activities of other holding companies n.e.c.

4 employees
Activities of other holding companies n.e.c.
C

CORE LEO LIMITED

Activities of other holding companies n.e.c.

Founded 21 Dec 2018 Dissolved Birmingham, United Kingdom 4 employees
Activities of other holding companies n.e.c.
Accounts Submitted 13 Mar 2024
Confirmation Statement Submitted 25 Jan 2024
Net assets £1.00 £1.14K 2023 year on year
Total assets £2.00 £1.00 2023 year on year
Total Liabilities £1.00 £1.14K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX

Credit Report

Discover CORE LEO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

N/A

Net Assets

£1.00

Increased by £1.14k (+100%)

Total Liabilities

£1.00

Decreased by £1.14k (-100%)

Turnover

N/A

Employees

4

Debt Ratio

50%

Decreased by 114250 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Officers

Officers

3 active 1 resigned
Status
Craig Andrew HumphreyDirectorNew ZealanderUnited Kingdom5721 Dec 2018Active
James Lawrence MansfieldDirectorBritishEngland3821 Dec 2018Active
Richard John SpeakDirectorBritishUnited Kingdom4521 Dec 2018Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Community Owned Renewable Energy Llp

United Kingdom

Active
Notified 21 Dec 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

COMMUNITY OWNED RENEWABLE ENERGY LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
PTC RENEWABLE ENERGY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BETTER SOCIETY CAPITAL LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
CORE LEO LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Sept 2025GazetteGazette Dissolved LiquidationView(1 page)
6 Jun 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(11 pages)
22 Jul 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
20 Apr 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
20 Apr 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
6 Sept 2025 Gazette

Gazette Dissolved Liquidation

6 Jun 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

22 Jul 2024 Address

Change Registered Office Address Company With Date Old Address New Address

20 Apr 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

20 Apr 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 months ago on 6 Sept 2025

Liquidation Voluntary Members Return Of Final Meeting

8 months ago on 6 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 22 Jul 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 20 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 20 Apr 2024