CORNELL SAILING LIMITED

Register to unlock more data on OkredoRegister

CORNELL SAILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02112973

Incorporation date

20/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Epsilon House The Square, Gloucester Business Park, Brockworth, Gloucestershire GL3 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1987)
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon21/02/2024
Withdrawal of a person with significant control statement on 2024-02-21
dot icon21/02/2024
Notification of Doina Claire Cornell as a person with significant control on 2023-05-10
dot icon21/02/2024
Notification of Ivan James Cornell as a person with significant control on 2023-05-10
dot icon20/02/2024
Director's details changed for Mr Ivan James Cornell on 2024-02-20
dot icon20/02/2024
Director's details changed for Mrs Gwenda Irene Cornell on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr James Dragos Cornell on 2024-02-20
dot icon20/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Registered office address changed from Prospect House 5 May Lane Glos Dursley Gloucestershire GL11 4JH United Kingdom to Epsilon House the Square Gloucester Business Park Brockworth Gloucestershire GL3 4AD on 2023-04-17
dot icon15/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/02/2022
Director's details changed for Ms Doina Claire Cornell on 2021-09-20
dot icon17/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon05/01/2022
Secretary's details changed for Ms Doina Claire Cornell on 2021-09-20
dot icon05/01/2022
Director's details changed for Ms Doina Claire Cornell on 2021-09-20
dot icon05/01/2022
Director's details changed for Ms Doina Claire Cornell on 2021-09-20
dot icon05/01/2022
Secretary's details changed for Ms Doina Claire Cornell on 2021-09-20
dot icon30/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon01/09/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 2020-09-01
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/09/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-09-03
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon26/11/2012
Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 2012-11-26
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/10/2012
Director's details changed for Ivan James Cornell on 2012-10-09
dot icon13/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/11/2010
Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2010-11-04
dot icon12/03/2010
Certificate of change of name
dot icon12/03/2010
Change of name notice
dot icon01/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon01/03/2010
Director's details changed for Doina Claire Cornell on 2010-02-28
dot icon01/03/2010
Director's details changed for Mr James Dragos Cornell on 2010-02-28
dot icon01/03/2010
Director's details changed for Ivan James Cornell on 2010-02-28
dot icon01/03/2010
Director's details changed for Gwenda Irene Cornell on 2010-02-28
dot icon16/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon20/02/2009
Return made up to 11/02/09; full list of members
dot icon30/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon18/06/2008
Return made up to 11/02/08; full list of members
dot icon18/06/2008
Director appointed mr james dragos cornell
dot icon19/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon23/04/2007
Return made up to 11/02/07; full list of members
dot icon16/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon18/05/2006
Return made up to 11/02/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon05/12/2005
Registered office changed on 05/12/05 from: suites 219-245 airport house purley way croydon surrey CR0 0XZ
dot icon04/07/2005
Return made up to 11/02/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon11/03/2004
Return made up to 11/02/04; full list of members
dot icon02/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon07/03/2003
Return made up to 11/02/03; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon29/08/2002
Ad 22/06/01--------- £ si 2@1
dot icon23/04/2002
Return made up to 11/02/02; full list of members
dot icon25/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon03/07/2001
Certificate of change of name
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New director appointed
dot icon23/02/2001
Return made up to 11/02/01; full list of members
dot icon07/12/2000
Full accounts made up to 2000-04-30
dot icon13/03/2000
Return made up to 11/02/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon02/03/1999
Return made up to 11/02/99; full list of members
dot icon17/11/1998
Full accounts made up to 1998-04-30
dot icon08/04/1998
Return made up to 20/02/98; no change of members
dot icon23/02/1998
Full accounts made up to 1997-04-30
dot icon13/08/1997
Registered office changed on 13/08/97 from: 50 great russell street london WC1B 3BA
dot icon13/03/1997
Return made up to 20/02/97; no change of members
dot icon15/10/1996
Full accounts made up to 1996-04-30
dot icon21/04/1996
Registered office changed on 21/04/96 from: 405 london road croydon surrey CR0 3PE
dot icon12/04/1996
Return made up to 20/02/96; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1995-04-30
dot icon10/10/1995
Particulars of mortgage/charge
dot icon22/02/1995
Return made up to 20/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-04-30
dot icon20/03/1994
Return made up to 20/02/94; no change of members
dot icon07/11/1993
Full accounts made up to 1993-04-30
dot icon08/07/1993
Secretary's particulars changed
dot icon06/07/1993
Return made up to 20/02/93; full list of members
dot icon14/02/1993
Full accounts made up to 1992-04-30
dot icon05/05/1992
Full accounts made up to 1991-04-30
dot icon09/03/1992
Return made up to 20/02/92; no change of members
dot icon07/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/03/1991
Return made up to 28/02/91; no change of members
dot icon14/02/1991
Full accounts made up to 1990-04-30
dot icon20/04/1990
Return made up to 28/02/90; full list of members
dot icon23/02/1990
Full accounts made up to 1989-04-30
dot icon22/09/1989
Registered office changed on 22/09/89 from: milestone royal parade chislehurst kent br 76N
dot icon13/09/1989
Return made up to 28/02/89; full list of members
dot icon08/06/1989
Full accounts made up to 1988-04-30
dot icon17/11/1988
Return made up to 20/07/88; full list of members
dot icon11/12/1987
Accounting reference date extended from 31/03 to 30/04
dot icon05/11/1987
New director appointed
dot icon20/03/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornell, Doina Claire
Director
01/05/2001 - Present
5
Cornell, Ivan James
Director
01/05/2001 - Present
1
Cornell, James Dragos
Director
07/04/2008 - Present
1

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 CORNELL SAILING LIMITED

CORNELL SAILING LIMITED is an(a) Active company incorporated on 20/03/1987 with the registered office located at Epsilon House The Square, Gloucester Business Park, Brockworth, Gloucestershire GL3 4AD. 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 CORNELL SAILING LIMITED?

toggle

CORNELL SAILING LIMITED is currently Active. It was registered on 20/03/1987 .

Where is CORNELL SAILING LIMITED located?

toggle

CORNELL SAILING LIMITED is registered at Epsilon House The Square, Gloucester Business Park, Brockworth, Gloucestershire GL3 4AD.

What does CORNELL SAILING LIMITED do?

toggle

CORNELL SAILING LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CORNELL SAILING LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-11 with no updates.