UKBizDB.co.uk

CORNEL (U.K) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornel (u.k) Ltd. The company was founded 10 years ago and was given the registration number 08901459. The firm's registered office is in CAERPHILLY. You can find them at Ty Cennydd 1st Floor, Ty Cennydd, Castle Street, Caerphilly, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CORNEL (U.K) LTD
Company Number:08901459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ty Cennydd 1st Floor, Ty Cennydd, Castle Street, Caerphilly, United Kingdom, CF83 1NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Development Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Director10 April 2017Active
Business Development Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales, CF37 5UR

Director10 April 2017Active
81 Saint Martin's Road, Caerphilly, Mid Glamorgan, Wales, CF83 1EH

Secretary19 February 2014Active
81, Saint Martin's Road, Caerphilly, Wales, CF83 1EH

Director19 February 2014Active
81, Saint Martin's Road, Caerphilly, Wales, CF83 1EH

Director19 February 2014Active

People with Significant Control

Mrs Emma Celeste Fass Del Torto
Notified on:10 April 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:Wales
Address:12, Centre Court, Pontypridd, Wales, CF37 5YR
Nature of control:
  • Significant influence or control
Mrs Gemma Davies
Notified on:10 April 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:Wales
Address:12, Centre Court, Pontypridd, Wales, CF37 5YR
Nature of control:
  • Significant influence or control
Mr. Michael John Donovan
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:19 Centre Court, Main Avenue, Pontypridd, United Kingdom, CF37 5YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Valerie Ann Donovan
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:19 Centre Court, Main Avenue, Pontypridd, United Kingdom, CF37 5YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-06Dissolution

Dissolution application strike off company.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Change account reference date company current extended.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Address

Change registered office address company with date old address new address.

Download
2017-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-10Address

Change registered office address company with date old address new address.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.