CORNELIUS DESIGN TO PRINT LIMITED

Register to unlock more data on OkredoRegister

CORNELIUS DESIGN TO PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157842

Incorporation date

09/02/2001

Size

Small

Contacts

Registered address

Registered address

Unit 22 Millers Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan CF32 9TDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon10/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon17/04/2025
Confirmation statement made on 2025-02-09 with updates
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon13/02/2024
Accounts for a small company made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon29/03/2023
Accounts for a small company made up to 2022-06-30
dot icon15/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon29/03/2022
Accounts for a small company made up to 2021-06-30
dot icon07/03/2022
Registration of charge 041578420008, created on 2022-03-07
dot icon16/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon31/01/2022
Certificate of change of name
dot icon31/01/2022
Change of name notice
dot icon29/03/2021
Accounts for a small company made up to 2020-06-30
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon03/07/2020
Registration of charge 041578420007, created on 2020-06-26
dot icon17/03/2020
Accounts for a small company made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon05/04/2019
Satisfaction of charge 1 in full
dot icon22/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon04/12/2018
Cancellation of shares. Statement of capital on 2018-10-26
dot icon04/12/2018
Purchase of own shares.
dot icon23/11/2018
Accounts for a small company made up to 2018-06-30
dot icon29/03/2018
Accounts for a small company made up to 2017-06-30
dot icon26/03/2018
Appointment of Mr Jonathan David Cornelius as a director on 2018-03-14
dot icon12/03/2018
Confirmation statement made on 2018-02-09 with updates
dot icon30/03/2017
Accounts for a small company made up to 2016-06-30
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon09/09/2016
Registration of charge 041578420005, created on 2016-09-08
dot icon09/09/2016
Registration of charge 041578420006, created on 2016-09-08
dot icon04/07/2016
Termination of appointment of Andrew Roy Thompson as a director on 2016-04-29
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon11/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon19/01/2016
Cancellation of shares. Statement of capital on 2010-06-30
dot icon22/12/2015
Purchase of own shares.
dot icon18/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-02-09
dot icon18/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-09
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon03/04/2014
Accounts for a small company made up to 2013-06-30
dot icon26/02/2014
Director's details changed for Andrew Roy Thompson on 2014-02-10
dot icon26/02/2014
Director's details changed for David Andrew Cornelius on 2014-02-10
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon02/08/2013
Miscellaneous
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon11/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon04/12/2012
Registered office address changed from , Unit 1B, Palmers Vale Business Centre, Palmerston Road, Barry, CF63 2XA on 2012-12-04
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon12/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon12/03/2012
Director's details changed for Andrew Roy Thompson on 2012-03-12
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon08/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon08/03/2011
Register(s) moved to registered inspection location
dot icon08/03/2011
Register inspection address has been changed
dot icon08/03/2011
Director's details changed for Andrew Roy Thompson on 2011-01-31
dot icon12/05/2010
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon12/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon12/03/2010
Director's details changed for Andrew Roy Thompson on 2010-02-09
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon14/01/2010
Termination of appointment of Michael Smith as a director
dot icon14/01/2010
Termination of appointment of Michael Smith as a secretary
dot icon05/03/2009
Return made up to 09/02/09; full list of members
dot icon11/02/2009
Full accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 09/02/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 09/02/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon05/04/2006
Full accounts made up to 2005-03-31
dot icon08/03/2006
Return made up to 09/02/06; full list of members
dot icon01/02/2006
Registered office changed on 01/02/06 from: ty verlon industrail estate, cardiff road, barry, south glamorgan CF63 2BE
dot icon13/12/2005
Particulars of mortgage/charge
dot icon09/03/2005
Return made up to 09/02/05; full list of members
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon09/03/2004
Return made up to 09/02/04; no change of members
dot icon08/05/2003
Particulars of mortgage/charge
dot icon12/04/2003
Auditor's resignation
dot icon19/03/2003
Return made up to 09/02/03; no change of members
dot icon26/02/2003
Full accounts made up to 2002-03-29
dot icon27/01/2003
Accounting reference date shortened from 28/02/03 to 31/03/02
dot icon30/04/2002
Return made up to 09/02/02; full list of members
dot icon19/03/2002
Secretary resigned
dot icon19/03/2002
Director resigned
dot icon02/02/2002
Particulars of mortgage/charge
dot icon26/01/2002
Registered office changed on 26/01/02 from: 16 churchill way, cardiff, CF10 2DX
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New secretary appointed;new director appointed
dot icon18/01/2002
New director appointed
dot icon09/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
370.50K
-
0.00
91.90K
-
2022
18
387.37K
-
0.00
24.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornelius, David Andrew
Director
02/04/2001 - Present
4
Cornelius, Jonathan David
Director
14/03/2018 - Present
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CORNELIUS DESIGN TO PRINT LIMITED

CORNELIUS DESIGN TO PRINT LIMITED is an(a) Active company incorporated on 09/02/2001 with the registered office located at Unit 22 Millers Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan CF32 9TD. There are currently 2 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 CORNELIUS DESIGN TO PRINT LIMITED?

toggle

CORNELIUS DESIGN TO PRINT LIMITED is currently Active. It was registered on 09/02/2001 .

Where is CORNELIUS DESIGN TO PRINT LIMITED located?

toggle

CORNELIUS DESIGN TO PRINT LIMITED is registered at Unit 22 Millers Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan CF32 9TD.

What does CORNELIUS DESIGN TO PRINT LIMITED do?

toggle

CORNELIUS DESIGN TO PRINT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CORNELIUS DESIGN TO PRINT LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.