CORN MILL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CORN MILL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04662947

Incorporation date

11/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

11 Bowman Green, Burbage, Hinckley, Leicestershire LE10 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon23/09/2025
Application to strike the company off the register
dot icon09/09/2025
Previous accounting period extended from 2025-03-31 to 2025-07-31
dot icon12/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon04/07/2024
Micro company accounts made up to 2024-03-31
dot icon24/04/2024
Appointment of Mrs Gemma Ruth Paton as a director on 2024-04-23
dot icon05/03/2024
Satisfaction of charge 1 in full
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon02/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon30/05/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon14/07/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2020
Change of details for Mr Jason Andrew Paton as a person with significant control on 2020-11-25
dot icon25/11/2020
Director's details changed for Jason Andrew Paton on 2020-11-25
dot icon25/11/2020
Secretary's details changed for Mr Jason Paton on 2020-11-25
dot icon25/11/2020
Change of details for Mr Jason Andrew Paton as a person with significant control on 2020-11-25
dot icon25/11/2020
Director's details changed for Jason Andrew Paton on 2020-11-25
dot icon25/11/2020
Registered office address changed from 7 Falconers Green Burbage Hinckley LE10 2SX England to 11 Bowman Green Burbage Hinckley Leicestershire LE10 2QY on 2020-11-25
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon20/05/2020
Micro company accounts made up to 2020-03-31
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon30/05/2019
Micro company accounts made up to 2019-03-31
dot icon28/01/2019
Current accounting period shortened from 2019-09-30 to 2019-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon23/10/2018
Change of details for Mr Jason Andrew Paton as a person with significant control on 2018-10-23
dot icon23/10/2018
Director's details changed for Jason Andrew Paton on 2018-10-23
dot icon12/10/2018
Micro company accounts made up to 2018-09-30
dot icon07/09/2018
Secretary's details changed for Mr Jason Paton on 2018-09-06
dot icon06/09/2018
Director's details changed for Jason Andrew Paton on 2018-09-06
dot icon02/07/2018
Certificate of change of name
dot icon02/07/2018
Change of name notice
dot icon15/06/2018
Registered office address changed from 18 Amber Business Village Amber Close Tamworth B77 4RP to 7 Falconers Green Burbage Hinckley LE10 2SX on 2018-06-15
dot icon13/11/2017
Micro company accounts made up to 2017-09-30
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/04/2017
Secretary's details changed for Mr Jason Paton on 2017-04-20
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon10/11/2014
Termination of appointment of a director
dot icon10/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon21/07/2014
Resolutions
dot icon21/07/2014
Termination of appointment of Peter David Stuttard as a director on 2014-07-02
dot icon04/06/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon14/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon23/10/2013
Director's details changed for Jason Andrew Paton on 2013-10-08
dot icon22/10/2013
Secretary's details changed for Mr Jason Paton on 2013-10-08
dot icon30/09/2013
Registered office address changed from Fort Dunlop Fort Parkway Birmingham B24 9FE United Kingdom on 2013-09-30
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Appointment of Peter David Stuttard as a director
dot icon24/05/2013
Particulars of variation of rights attached to shares
dot icon24/05/2013
Change of share class name or designation
dot icon24/05/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon24/05/2013
Resolutions
dot icon07/03/2013
Registered office address changed from Meriden House, 6 Great Cornbow Halesowen West Midlands B63 3AB on 2013-03-07
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2013
Certificate of change of name
dot icon12/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Secretary's details changed for Mr Jason Paton on 2012-04-18
dot icon15/05/2012
Director's details changed for Jason Andrew Paton on 2012-04-18
dot icon10/04/2012
Appointment of Mr Jason Paton as a secretary
dot icon10/04/2012
Termination of appointment of Steven Wilkinson as a director
dot icon10/04/2012
Termination of appointment of David Willis as a director
dot icon10/04/2012
Termination of appointment of Steven Wilkinson as a secretary
dot icon10/04/2012
Termination of appointment of Anthony Mills as a director
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Director's details changed for Anthony John Mills on 2011-07-01
dot icon22/07/2011
Director's details changed for Anthony John Mills on 2011-07-01
dot icon26/04/2011
Director's details changed for David Willis on 2011-04-01
dot icon22/02/2011
Statement of capital following an allotment of shares on 2011-02-09
dot icon11/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon05/11/2009
Director's details changed for David Willis on 2009-10-01
dot icon05/11/2009
Director's details changed for Steven John Wilkinson on 2009-10-01
dot icon05/11/2009
Director's details changed for Jason Andrew Paton on 2009-10-01
dot icon05/11/2009
Director's details changed for Anthony John Mills on 2009-10-01
dot icon08/04/2009
Director appointed anthony john mills
dot icon01/04/2009
Return made up to 11/02/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Appointment terminated director fraser kelly
dot icon20/02/2008
Return made up to 11/02/08; full list of members
dot icon20/02/2008
Director's particulars changed
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2007
Secretary's particulars changed;director's particulars changed
dot icon18/05/2007
Director's particulars changed
dot icon04/05/2007
Director's particulars changed
dot icon03/05/2007
Return made up to 11/02/07; full list of members
dot icon03/05/2007
Director's particulars changed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 11/02/06; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon23/02/2005
Return made up to 11/02/05; full list of members
dot icon19/11/2004
Director's particulars changed
dot icon08/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/10/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon06/08/2004
Director's particulars changed
dot icon06/08/2004
Director's particulars changed
dot icon14/05/2004
Ad 30/04/04--------- £ si 2@1=2 £ ic 100/102
dot icon10/05/2004
Registered office changed on 10/05/04 from: 18 steepwood croft, kings norton birmingham west midlands B30 1AR
dot icon25/02/2004
Return made up to 11/02/04; full list of members
dot icon06/02/2004
New director appointed
dot icon03/02/2004
Ad 27/01/04--------- £ si 100@1=100 £ ic 2/102
dot icon02/04/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Secretary resigned
dot icon11/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.36K
-
0.00
-
-
2022
1
33.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AT SECRETARIES LIMITED
Nominee Secretary
11/02/2003 - 11/02/2003
1053
AT DIRECTORS LIMITED
Nominee Director
11/02/2003 - 11/02/2003
1049
Stuttard, Peter David
Director
10/05/2013 - 02/07/2014
5
Wilkinson, Steven John
Director
11/02/2003 - 29/03/2012
2
Willis, David Robert
Director
11/02/2003 - 29/03/2012
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORN MILL CONSULTING LIMITED

CORN MILL CONSULTING LIMITED is an(a) Dissolved company incorporated on 11/02/2003 with the registered office located at 11 Bowman Green, Burbage, Hinckley, Leicestershire LE10 2QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORN MILL CONSULTING LIMITED?

toggle

CORN MILL CONSULTING LIMITED is currently Dissolved. It was registered on 11/02/2003 and dissolved on 16/12/2025.

Where is CORN MILL CONSULTING LIMITED located?

toggle

CORN MILL CONSULTING LIMITED is registered at 11 Bowman Green, Burbage, Hinckley, Leicestershire LE10 2QY.

What does CORN MILL CONSULTING LIMITED do?

toggle

CORN MILL CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CORN MILL CONSULTING LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.