CORNELL FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

CORNELL FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08794490

Incorporation date

28/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

1 St Michaels Court, Brunswick Road, Gloucester, Gloucestershire GL1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2013)
dot icon13/12/2025
Voluntary strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon23/10/2025
Application to strike the company off the register
dot icon18/06/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-11-26 with no updates
dot icon21/09/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon15/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Registered office address changed from Winget House 7 Beaufort Buildings Spa Road Gloucester Gloucestershire GL1 1XD England to 1 st Michaels Court Brunswick Road Gloucester Gloucestershire GL1 1JB on 2021-03-16
dot icon15/03/2021
Registration of charge 087944900001, created on 2021-02-26
dot icon01/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Director's details changed for Mr Mark Robert Cornell on 2019-03-29
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Resolutions
dot icon21/12/2017
Change of name notice
dot icon30/11/2017
Registered office address changed from The White House 162 Hucclecote Road Hucclecote Gloucester Gloucestershire GL3 3SH to Winget House 7 Beaufort Buildings Spa Road Gloucester Gloucestershire GL1 1XD on 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/07/2016
Change of share class name or designation
dot icon20/07/2016
Particulars of variation of rights attached to shares
dot icon20/07/2016
Resolutions
dot icon21/06/2016
Appointment of Mr Mark Robert Cornell as a director on 2016-06-21
dot icon09/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon12/11/2015
Registered office address changed from 10a Old Cheltenham Road Longlevens Gloucester GL2 0AW to The White House 162 Hucclecote Road Hucclecote Gloucester Gloucestershire GL3 3SH on 2015-11-12
dot icon29/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/04/2015
Certificate of change of name
dot icon26/04/2015
Change of name notice
dot icon10/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-12-05
dot icon28/11/2013
Appointment of Mr Paul Stuart Cornell as a director
dot icon28/11/2013
Registered office address changed from 162 Hucclecote Road Hucclecote Gloucester GL3 3SH United Kingdom on 2013-11-28
dot icon28/11/2013
Termination of appointment of Osker Heiman as a director
dot icon28/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* 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
31/03/2025
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
34.16K
-
0.00
-
-
2022
13
513.00
-
0.00
-
-
2023
0
16.18K
-
0.00
-
-
2023
0
16.18K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

16.18K £Ascended3.05K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornell, Mark Robert
Director
21/06/2016 - Present
11
Cornell, Paul Stuart
Director
28/11/2013 - Present
8
Heiman, Osker
Director
28/11/2013 - 28/11/2013
3007

Persons with Significant Control

2
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 CORNELL FINANCIAL LIMITED

CORNELL FINANCIAL LIMITED is an(a) Active company incorporated on 28/11/2013 with the registered office located at 1 St Michaels Court, Brunswick Road, Gloucester, Gloucestershire GL1 1JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNELL FINANCIAL LIMITED?

toggle

CORNELL FINANCIAL LIMITED is currently Active. It was registered on 28/11/2013 .

Where is CORNELL FINANCIAL LIMITED located?

toggle

CORNELL FINANCIAL LIMITED is registered at 1 St Michaels Court, Brunswick Road, Gloucester, Gloucestershire GL1 1JB.

What does CORNELL FINANCIAL LIMITED do?

toggle

CORNELL FINANCIAL LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for CORNELL FINANCIAL LIMITED?

toggle

The latest filing was on 13/12/2025: Voluntary strike-off action has been suspended.