UKBizDB.co.uk

CORNERPORT LIMITED

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

This company is commonly known as Cornerport Limited. The company was founded 40 years ago and was given the registration number 01820769. The firm's registered office is in LEICESTERSHIRE. You can find them at 38 Windsor Road, Ashby De La Zouch, Leicestershire, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CORNERPORT LIMITED
Company Number:01820769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1984
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:38 Windsor Road, Ashby De La Zouch, Leicestershire, LE65 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Windsor Road, Ashby De La Zouch, LE65 1TW

Secretary31 July 1992Active
38 Windsor Road, Ashby De La Zouch, LE65 1TW

Director31 July 1992Active
38 Windsor Road, Ashby De La Zouch, LE65 1TW

Director31 July 1992Active
The Yelt Farm, Doveridge, DE6 5JW

Secretary15 July 1991Active
25 Marlborough Way, Ashby De La Zouch, LE65 2NN

Secretary-Active
The Yelt Farm, Doveridge, DE6 5JW

Director15 July 1991Active
25 Marlborough Way, Ashby De La Zouch, LE65 2NN

Director-Active
25 Marlborough Way, Ashby De La Zouch, LE65 2NN

Director-Active
The Yelt Farm, Doveridge, Ashbourne, DE6 5JW

Director15 July 1991Active

People with Significant Control

Mr Andrew Martin Griffin
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:38 Windsor Road, Leicestershire, LE65 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jill Griffin
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:38 Windsor Road, Leicestershire, LE65 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-17Dissolution

Dissolution application strike off company.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Capital

Capital allotment shares.

Download
2016-11-14Resolution

Resolution.

Download
2016-11-08Capital

Capital name of class of shares.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Accounts

Accounts with accounts type total exemption small.

Download
2014-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-10Accounts

Accounts with accounts type total exemption small.

Download
2012-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.