CORMORANT LIMITED

Register to unlock more data on OkredoRegister

CORMORANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02888507

Incorporation date

18/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Watson Centre, 30 - 34 North Street, Hailsham, East Sussex BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1994)
dot icon21/03/2026
Micro company accounts made up to 2025-03-27
dot icon23/12/2025
Address of officer Katy Mary Louise Corby changed to 02888507 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-23
dot icon23/12/2025
Previous accounting period shortened from 2025-03-28 to 2025-03-27
dot icon17/11/2025
Registered office address changed from Suite 14 Zeal House Deer Park Road London SW19 3GY England to Watson Centre 30 - 34 North Street Hailsham East Sussex BN27 1DW on 2025-11-17
dot icon16/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon14/10/2025
Compulsory strike-off action has been discontinued
dot icon13/10/2025
Micro company accounts made up to 2024-03-28
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon27/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon27/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon16/09/2024
Appointment of Ms Anita Louise North as a director on 2024-09-16
dot icon20/03/2024
Administrative restoration application
dot icon20/03/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon20/03/2024
Micro company accounts made up to 2022-03-31
dot icon20/03/2024
Micro company accounts made up to 2023-03-31
dot icon30/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon31/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon28/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/12/2021
Registered office address changed from , 34 Gorringe Park Avenue, Mitcham, Surrey, CR4 2DG to Suite 14 Zeal House Deer Park Road London SW19 3GY on 2021-12-24
dot icon21/12/2021
Appointment of Mr Nicholas Andrew Jordan as a director on 2021-12-15
dot icon21/12/2021
Termination of appointment of Elizabeth Anna Elsby as a director on 2021-12-15
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Micro company accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon15/05/2014
Amended accounts made up to 2013-03-31
dot icon09/05/2014
Statement of capital following an allotment of shares on 2013-03-19
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon06/07/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon23/06/2011
Compulsory strike-off action has been suspended
dot icon02/06/2011
Appointment of Elizabeth Anna Elsby as a director
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon16/05/2011
Termination of appointment of Simon Riddett as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Katy Mary Louise Corby on 2009-10-02
dot icon19/03/2010
Director's details changed for Mr Simon James Riddett on 2009-10-02
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2009
Return made up to 18/01/09; full list of members
dot icon16/04/2008
Return made up to 18/01/08; full list of members
dot icon16/04/2008
Secretary's change of particulars / katy eaglen / 23/01/2007
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2007
Return made up to 18/01/07; full list of members
dot icon13/09/2006
Return made up to 18/01/06; full list of members
dot icon06/04/2006
Return made up to 18/01/05; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2006
Return made up to 18/01/04; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 18/01/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 18/01/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/02/2001
Return made up to 18/01/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
Secretary resigned
dot icon18/02/2000
Return made up to 18/01/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon16/11/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon17/02/1999
Return made up to 18/01/99; no change of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
Secretary resigned
dot icon29/10/1998
Return made up to 18/01/98; full list of members
dot icon04/12/1997
Full accounts made up to 1997-01-31
dot icon14/05/1997
New secretary appointed
dot icon11/03/1997
Return made up to 18/01/97; no change of members
dot icon04/12/1996
Full accounts made up to 1996-01-31
dot icon27/09/1996
Certificate of change of name
dot icon25/06/1996
Restoration by order of the court
dot icon25/06/1996
Return made up to 18/01/96; full list of members
dot icon25/06/1996
Return made up to 18/01/95; full list of members
dot icon25/06/1996
Full accounts made up to 1995-01-31
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New secretary appointed;new director appointed
dot icon25/06/1996
Registered office changed on 25/06/96 from:\suite 4, scots sufferance wharf, 1 mill street, london SE1 2DE
dot icon24/10/1995
Final Gazette dissolved via compulsory strike-off
dot icon04/07/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Secretary resigned;director resigned
dot icon04/03/1994
Registered office changed on 04/03/94 from:\17 city business centre, lower road, london, SE16 1AA
dot icon18/01/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
28/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
191.59K
-
0.00
-
-
2021
0
191.59K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

191.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Anita Louise
Director
16/09/2024 - Present
-
Corby, Katy Mary Louise
Secretary
28/02/2000 - Present
-
Jordan, Nicholas Andrew
Director
15/12/2021 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORMORANT LIMITED

CORMORANT LIMITED is an(a) Active company incorporated on 18/01/1994 with the registered office located at Watson Centre, 30 - 34 North Street, Hailsham, East Sussex BN27 1DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORMORANT LIMITED?

toggle

CORMORANT LIMITED is currently Active. It was registered on 18/01/1994 .

Where is CORMORANT LIMITED located?

toggle

CORMORANT LIMITED is registered at Watson Centre, 30 - 34 North Street, Hailsham, East Sussex BN27 1DW.

What does CORMORANT LIMITED do?

toggle

CORMORANT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORMORANT LIMITED?

toggle

The latest filing was on 21/03/2026: Micro company accounts made up to 2025-03-27.