CORNDEL LIMITED

Register to unlock more data on OkredoRegister

CORNDEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10369857

Incorporation date

11/09/2016

Size

Full

Contacts

Registered address

Registered address

Fifth Floor, 80 Old Street, London EC1V 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2016)
dot icon10/04/2026
Full accounts made up to 2025-06-30
dot icon18/02/2026
Director's details changed for Miss Kathryn Mary Ferguson on 2026-02-18
dot icon12/01/2026
Confirmation statement made on 2025-12-16 with updates
dot icon27/09/2025
Registered office address changed from 5th Floor 80 Old Street London EC1V 9AZ England to Eagle House 167 City Road London EC1V 1AW on 2025-09-27
dot icon27/09/2025
Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Fifth Floor 80 Old Street London EC1V 9AZ on 2025-09-27
dot icon13/06/2025
Cessation of Enterprise Training 3 Limited as a person with significant control on 2025-05-29
dot icon13/06/2025
Notification of Enterprise Training 2 Limited as a person with significant control on 2025-05-29
dot icon13/06/2025
Notification of Coedu Group Ltd as a person with significant control on 2025-05-29
dot icon13/06/2025
Cessation of Enterprise Training 2 Limited as a person with significant control on 2025-05-29
dot icon30/01/2025
Appointment of Miss Kathryn Mary Ferguson as a director on 2025-01-30
dot icon19/12/2024
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon18/12/2024
Termination of appointment of Tarquin James Hindmarsh Wethered as a director on 2024-10-22
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon28/10/2024
Satisfaction of charge 103698570001 in full
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon25/07/2024
Director's details changed for Mr Tarquin James Hindmarsh Wethered on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr Sean Cosgrove on 2024-07-25
dot icon22/04/2024
Registered office address changed from 410 Highgate Studios 53-79 Highgate Road London NW5 1TL England to 5th Floor 80 Old Street London EC1V 9AZ on 2024-04-22
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Appointment of Mr Sean Cosgrove as a director on 2023-03-17
dot icon07/09/2023
Director's details changed for Mr Sean Cosgrove on 2023-09-06
dot icon26/05/2023
Appointment of Mr Tarquin James Hindmarsh Wethered as a director on 2023-05-09
dot icon25/05/2023
Termination of appointment of Kevin Granville Rose as a director on 2023-03-17
dot icon18/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon26/10/2021
Termination of appointment of Sean Thomas Williams as a director on 2021-10-11
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Registered office address changed from 315 Highgate Studios 53-79 Highgate Road Kentish Town London NW5 1TL England to 410 Highgate Studios 53-79 Highgate Road London NW5 1TL on 2021-09-15
dot icon20/08/2021
Memorandum and Articles of Association
dot icon19/08/2021
Resolutions
dot icon05/08/2021
Registration of charge 103698570001, created on 2021-08-04
dot icon16/07/2021
Appointment of Kevin Granville Rose as a director on 2021-04-29
dot icon16/07/2021
Termination of appointment of Samuel Mark Brandman as a director on 2021-04-29
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon16/12/2020
Notification of Enterprise Training 3 Limited as a person with significant control on 2020-11-27
dot icon16/12/2020
Termination of appointment of Mushall Khan as a director on 2020-11-27
dot icon16/12/2020
Termination of appointment of Julie Ann Norton as a director on 2020-11-27
dot icon16/12/2020
Termination of appointment of Daniel Max Shavick as a director on 2020-11-27
dot icon16/12/2020
Withdrawal of a person with significant control statement on 2020-12-16
dot icon16/12/2020
Termination of appointment of Christopher Elliott as a director on 2020-11-27
dot icon16/12/2020
Termination of appointment of Gary Browning as a director on 2020-10-27
dot icon16/12/2020
Termination of appointment of Richard Daniel Alberg as a director on 2020-11-27
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon22/10/2020
Cancellation of shares. Statement of capital on 2020-09-15
dot icon22/10/2020
Purchase of own shares.
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon09/09/2020
Memorandum and Articles of Association
dot icon09/09/2020
Resolutions
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon10/08/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon05/11/2019
Resolutions
dot icon29/10/2019
Sub-division of shares on 2019-10-09
dot icon05/10/2019
Accounts for a small company made up to 2019-06-30
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2019-12-31 to 2019-06-30
dot icon11/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon11/06/2019
Appointment of Ms Julie Ann Norton as a director on 2019-05-01
dot icon19/10/2018
Notification of a person with significant control statement
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon09/03/2018
Accounts for a small company made up to 2017-06-30
dot icon28/02/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon20/12/2017
Previous accounting period shortened from 2017-09-30 to 2017-06-30
dot icon19/09/2017
Appointment of Mr James Nicholas Kelly as a director on 2017-08-18
dot icon14/09/2017
Appointment of Miss Mushall Khan as a director on 2017-08-18
dot icon13/09/2017
Appointment of Mr Samuel Mark Brandman as a director on 2017-08-18
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon12/09/2017
Cessation of Richard Daniel Alberg as a person with significant control on 2017-08-18
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon12/09/2017
Sub-division of shares on 2017-08-18
dot icon03/09/2017
Appointment of Mr Gary Browning as a director on 2017-08-21
dot icon02/09/2017
Appointment of Mr Christopher Elliott as a director on 2017-08-21
dot icon02/09/2017
Termination of appointment of Christopher Elliott as a director on 2017-08-18
dot icon02/09/2017
Termination of appointment of Christopher Elliott as a director on 2017-08-18
dot icon01/09/2017
Appointment of Mr Christopher Elliott as a director on 2017-08-18
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-02-04
dot icon18/08/2017
Appointment of Mr Daniel Max Shavick as a director on 2017-02-10
dot icon17/07/2017
Registered office address changed from 15 Long Lane London EC1A 9PN England to 315 Highgate Studios 53-79 Highgate Road Kentish Town London NW5 1TL on 2017-07-17
dot icon10/05/2017
Registered office address changed from Audit House 260 Field End Road Ruislip HA4 9LT United Kingdom to 15 Long Lane London EC1A 9PN on 2017-05-10
dot icon10/03/2017
Sub-division of shares on 2017-02-03
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon03/10/2016
Appointment of Mr Sean Thomas Williams as a director on 2016-09-21
dot icon11/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Kathryn Mary
Director
30/01/2025 - Present
11
Rose, Kevin Granville
Director
29/04/2021 - 17/03/2023
33
Wethered, Tarquin James Hindmarsh
Director
09/05/2023 - 22/10/2024
12
Cosgrove, Sean
Director
17/03/2023 - Present
1
Kelly, James Nicholas
Director
18/08/2017 - Present
2

Persons with Significant Control

5
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 CORNDEL LIMITED

CORNDEL LIMITED is an(a) Active company incorporated on 11/09/2016 with the registered office located at Fifth Floor, 80 Old Street, London EC1V 9AZ. 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 CORNDEL LIMITED?

toggle

CORNDEL LIMITED is currently Active. It was registered on 11/09/2016 .

Where is CORNDEL LIMITED located?

toggle

CORNDEL LIMITED is registered at Fifth Floor, 80 Old Street, London EC1V 9AZ.

What does CORNDEL LIMITED do?

toggle

CORNDEL LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CORNDEL LIMITED?

toggle

The latest filing was on 10/04/2026: Full accounts made up to 2025-06-30.