Get an alert when CORE LABORATORIES (U.K.) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-13 (in 1y)

Last made up 2026-04-29

Watchouts

None on the register

Cash

£114K

+148.2% highest in 3 filed years

Net assets

£103M

+2.8% vs 2023

Employees

79

-4.8% lowest in 3 filed years

Profit before tax

-£16M

-2,475.3% lowest in 3 filed years

Name history

Renamed 1 time since incorporation

  1. CORE LABORATORIES (U.K.) LIMITED 1994-08-23 → present
  2. QTRADE LIMITED 1994-04-29 → 1994-08-23

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£13,077,196-£637,318-£16,412,929
Net profit -£14,163,222-£2,801,060-£18,203,660
Cash £50,253£45,884£113,871
Total assets less current liabilities £103,103,449£100,331,258£103,225,672
Net assets £102,878,936£100,077,876£102,877,377
Equity £102,878,936£100,077,876£102,877,377
Average employees 928379
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 20 resigned

Name Role Appointed Born Nationality
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2009-10-01
CROMBIE, Alastair Director 2024-05-31 Oct 1969 British
WATSON, Jacqueline Director 2009-07-31 May 1970 British
Show 20 resigned officers
Name Role Appointed Resigned
BERGMARK, Richard L Secretary 1994-09-28 1994-10-17
DENSON, John D Secretary 1994-10-17 1997-11-05
FANNER, Christopher Jnathan Secretary 1994-07-26 1994-09-28
FRAMPTON, David Jeremy Secretary 1997-11-05 2002-10-10
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 2002-10-10 2009-10-01
NORTON ROSE LIMITED Corporate Nominee Secretary 1994-04-29 1994-07-26
BARRETT, Domic Joseph Director 1994-07-26 1994-09-28
BEATON, Susan Margaret Director 2002-12-17 2009-07-31
BRUCE, George Director 2000-06-29 2022-08-31
COTTAM, Christopher Thomas Director 1997-09-16 2000-04-04
DEMSHUR, David Michael Director 1994-09-28 1995-05-28
FANNER, Christopher Jnathan Director 1994-07-26 1994-09-28
GUEST, Kenneth Director 1995-04-12 2000-06-29
KIRCHIN, Andrew John Director 2000-01-17 2002-12-17
LEE, Stephen John Director 1995-04-12 1997-07-01
READ, James Allan Director 1994-09-28 1995-05-28
THOMSON, Ewan John Director 2022-08-31 2024-05-31
WEINROTH, Stephen D Director 1994-09-28 1995-05-28
NOROSE LIMITED Corporate Nominee Director 1994-04-29 1994-07-26
NORTON ROSE LIMITED Corporate Nominee Director 1994-04-29 1994-07-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Core Laboratories Inc. Corporate entity Significant influence 2023-05-01 Active
Core Laboratories N.V. Corporate entity Significant influence 2016-04-06 Ceased 2023-05-01

Filing timeline

Last 20 of 152 total filings

Date Type Category Description
2026-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-30 AA accounts Accounts with accounts type full PDF
2025-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-19 AA accounts Accounts with accounts type full PDF
2024-09-30 CH01 officers Change person director company with change date PDF
2024-06-04 AP01 officers Appoint person director company with name date PDF
2024-06-03 TM01 officers Termination director company with name termination date PDF
2024-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-05-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-10-18 AA accounts Accounts with accounts type full
2023-07-25 CH04 officers Change corporate secretary company with change date PDF
2023-07-24 AD01 address Change registered office address company with date old address new address PDF
2023-05-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-07 AA accounts Accounts with accounts type full
2022-09-02 AP01 officers Appoint person director company with name date PDF
2022-09-02 TM01 officers Termination director company with name termination date PDF
2022-05-13 CS01 confirmation-statement Confirmation statement with updates PDF
2021-10-11 AA accounts Accounts with accounts type full
2021-07-08 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page