CORNBURY FESTIVAL LIMITED

Register to unlock more data on OkredoRegister

CORNBURY FESTIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07307789

Incorporation date

08/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C, 2 North Street, Dorking, Surrey RH4 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon24/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon19/06/2025
Registered office address changed from Old Gunn Court 1 North Street Dorking Surrey RH4 1DE England to Suite C 2 North Street Dorking Surrey RH4 1DN on 2025-06-19
dot icon19/06/2025
Change of details for Mr Hugh Richard Phillimore as a person with significant control on 2025-04-30
dot icon19/06/2025
Director's details changed for Mr Hugh Richard Phillimore on 2025-04-30
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon27/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon26/07/2023
Director's details changed for Hugh Richard Phillimore on 2021-08-06
dot icon26/07/2023
Change of details for Mr Hugh Richard Phillimore as a person with significant control on 2021-08-06
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon25/07/2018
Change of details for Mr Hugh Richard Phillimore as a person with significant control on 2018-07-06
dot icon28/06/2018
Director's details changed for Hugh Richard Phillimore on 2018-06-28
dot icon28/06/2018
Change of details for Mr Hugh Phillimore as a person with significant control on 2018-06-28
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/08/2017
Confirmation statement made on 2017-07-08 with updates
dot icon24/08/2017
Director's details changed for Hugh Richard Phillimore on 2017-07-01
dot icon08/06/2017
Registered office address changed from 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ United Kingdom to Old Gunn Court 1 North Street Dorking Surrey RH4 1DE on 2017-06-08
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon03/11/2016
Confirmation statement made on 2016-07-08 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon16/03/2016
Total exemption full accounts made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2014-07-31
dot icon10/10/2014
Director's details changed for Hugh Philimore on 2014-09-17
dot icon07/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon22/10/2013
Total exemption full accounts made up to 2013-07-31
dot icon12/09/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon08/02/2013
Total exemption full accounts made up to 2012-07-31
dot icon05/02/2013
Compulsory strike-off action has been discontinued
dot icon04/02/2013
Annual return made up to 2012-07-08 with full list of shareholders
dot icon04/02/2013
Termination of appointment of Mark Ward as a director
dot icon04/02/2013
Appointment of Hugh Philimore as a director
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon25/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon11/10/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon03/03/2011
Appointment of Mark Ward as a director
dot icon08/07/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon08/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.89 % *

* during past year

Cash in Bank

£492.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
96.33K
-
0.00
588.00
-
2022
0
96.52K
-
0.00
540.00
-
2023
0
96.72K
-
0.00
492.00
-
2023
0
96.72K
-
0.00
492.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

96.72K £Ascended0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

492.00 £Descended-8.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillimore, Hugh Richard
Director
30/01/2013 - Present
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNBURY FESTIVAL LIMITED

CORNBURY FESTIVAL LIMITED is an(a) Active company incorporated on 08/07/2010 with the registered office located at Suite C, 2 North Street, Dorking, Surrey RH4 1DN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNBURY FESTIVAL LIMITED?

toggle

CORNBURY FESTIVAL LIMITED is currently Active. It was registered on 08/07/2010 .

Where is CORNBURY FESTIVAL LIMITED located?

toggle

CORNBURY FESTIVAL LIMITED is registered at Suite C, 2 North Street, Dorking, Surrey RH4 1DN.

What does CORNBURY FESTIVAL LIMITED do?

toggle

CORNBURY FESTIVAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORNBURY FESTIVAL LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.