UKBizDB.co.uk

CORNFLAKE LIMITED

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

This company is commonly known as Cornflake Limited. The company was founded 15 years ago and was given the registration number 06624584. The firm's registered office is in HAILSHAM. You can find them at 30/34 North Street, , Hailsham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CORNFLAKE LIMITED
Company Number:06624584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:30/34 North Street, Hailsham, England, BN27 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30/34, North Street, Hailsham, England, BN27 1DW

Director02 January 2013Active
30/34, North Street, Hailsham, England, BN27 1DW

Director08 July 2010Active
30/34, North Street, Hailsham, England, BN27 1DW

Secretary08 March 2022Active
30/34, North Street, Hailsham, England, BN27 1DW

Secretary11 May 2015Active
Eastwell House, Old Lyme Road, Charmouth, Bridport, DT6 6BQ

Director19 June 2008Active
42, Lytton Road, Barnet, EN5 5BY

Director15 June 2010Active
37, St. Augustines Road, Bedford, MK40 2NA

Director19 June 2008Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director21 December 2015Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director01 January 2016Active

People with Significant Control

Fitzrovia Av Limited
Notified on:17 August 2018
Status:Active
Country of residence:England
Address:30/34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Samantha Ann Hine
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:30/34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robin Franklin Shephard
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:30/34, North Street, Hailsham, England, BN27 1DW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Officers

Termination secretary company with name termination date.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Appoint person secretary company with name date.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download
2021-12-30Accounts

Change account reference date company previous shortened.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Capital

Capital alter shares redemption statement of capital.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Change person secretary company with change date.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.