CORNDRIVE LIMITED

Register to unlock more data on OkredoRegister

CORNDRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02739844

Incorporation date

14/08/1992

Size

Small

Contacts

Registered address

Registered address

C/O Sl Investment Management One City Place, Queens Road, Chester CH1 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1992)
dot icon24/02/2026
Cessation of Anthony John O'reilly as a person with significant control on 2024-05-18
dot icon24/02/2026
Confirmation statement made on 2025-10-23 with updates
dot icon12/06/2025
Accounts for a small company made up to 2024-12-31
dot icon01/05/2025
Administrative restoration application
dot icon01/05/2025
Confirmation statement made on 2022-10-23 with no updates
dot icon01/05/2025
Confirmation statement made on 2023-10-23 with no updates
dot icon01/05/2025
Confirmation statement made on 2024-10-23 with no updates
dot icon01/05/2025
Accounts for a small company made up to 2020-12-31
dot icon01/05/2025
Accounts for a small company made up to 2021-12-31
dot icon01/05/2025
Accounts for a small company made up to 2022-12-31
dot icon01/05/2025
Accounts for a small company made up to 2023-12-31
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon28/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon17/02/2021
Full accounts made up to 2019-12-31
dot icon31/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon17/12/2019
Full accounts made up to 2018-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Registered office address changed from 28 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 2017-06-22
dot icon25/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon31/10/2011
Full accounts made up to 2010-12-31
dot icon27/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon03/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon18/11/2009
Director's details changed for Raymond Crilly on 2009-11-18
dot icon18/11/2009
Register inspection address has been changed
dot icon18/11/2009
Director's details changed for David William James Roxburgh on 2009-11-18
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon27/11/2007
Registered office changed on 27/11/07 from: 10 upper bank street london E14 5JJ
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon02/11/2007
Return made up to 23/10/07; full list of members
dot icon13/11/2006
Return made up to 23/10/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 23/10/05; full list of members
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon01/11/2004
Return made up to 23/10/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon06/11/2003
Return made up to 23/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Registered office changed on 30/10/03 from: 200 aldersgate street london EC1A 4JJ
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Director resigned
dot icon01/12/2002
Return made up to 23/10/02; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon30/11/2001
Return made up to 23/10/01; full list of members
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon19/02/2001
Return made up to 23/10/00; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Return made up to 23/10/99; full list of members
dot icon06/01/2000
New secretary appointed;new director appointed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon30/12/1998
Return made up to 23/10/98; no change of members
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon07/11/1997
Return made up to 23/10/97; no change of members
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon04/12/1996
Return made up to 23/10/96; full list of members
dot icon02/06/1996
Full accounts made up to 1995-12-31
dot icon02/06/1996
Full accounts made up to 1994-12-31
dot icon10/11/1995
Return made up to 23/10/95; no change of members
dot icon14/06/1995
Full accounts made up to 1994-10-31
dot icon28/01/1995
Accounting reference date shortened from 31/10 to 31/12
dot icon13/09/1994
Return made up to 14/08/94; no change of members
dot icon24/06/1994
Full accounts made up to 1993-10-31
dot icon22/10/1993
Return made up to 14/08/93; full list of members
dot icon21/12/1992
Director resigned;new director appointed
dot icon21/12/1992
Secretary resigned;new secretary appointed
dot icon21/12/1992
Director resigned;new director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
Accounting reference date notified as 31/10
dot icon21/12/1992
Registered office changed on 21/12/92 from: royex house aldermanbury square london EC2V 7LD
dot icon14/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
14/08/1992 - 28/10/1992
1588
Richards, Martin Edgar
Nominee Director
14/08/1992 - 28/10/1992
1218
Crilly, Raymond James
Director
30/09/1999 - Present
9
Roxburgh, David William James
Director
30/01/2003 - Present
30
Shaw, David Robert
Director
30/10/1992 - 30/09/1999
47

Persons with Significant Control

3
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 CORNDRIVE LIMITED

CORNDRIVE LIMITED is an(a) Active company incorporated on 14/08/1992 with the registered office located at C/O Sl Investment Management One City Place, Queens Road, Chester CH1 3BQ. 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 CORNDRIVE LIMITED?

toggle

CORNDRIVE LIMITED is currently Active. It was registered on 14/08/1992 .

Where is CORNDRIVE LIMITED located?

toggle

CORNDRIVE LIMITED is registered at C/O Sl Investment Management One City Place, Queens Road, Chester CH1 3BQ.

What does CORNDRIVE LIMITED do?

toggle

CORNDRIVE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORNDRIVE LIMITED?

toggle

The latest filing was on 24/02/2026: Cessation of Anthony John O'reilly as a person with significant control on 2024-05-18.