CORNEX LIMITED

Register to unlock more data on OkredoRegister

CORNEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00100151

Incorporation date

04/11/1908

Size

Dormant

Contacts

Registered address

Registered address

15 Colmore Row, Birmingham B3 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon10/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon07/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon13/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon12/09/2024
Registered office address changed from Latham House 4th Floor 33-34 Paradise Street Birmingham B1 2AJ to 15 Colmore Row Birmingham B3 2BH on 2024-09-12
dot icon15/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon13/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon08/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon20/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon25/05/2021
Termination of appointment of Richard Jackson Corban Norgrove as a director on 2021-05-25
dot icon25/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon13/06/2019
Full accounts made up to 2018-09-30
dot icon03/04/2019
Termination of appointment of Antony Charles Green as a director on 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon08/01/2019
Appointment of Mr Stephen Robin Clayton Benson as a director on 2019-01-02
dot icon18/05/2018
Full accounts made up to 2017-09-30
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon28/06/2017
Full accounts made up to 2016-09-30
dot icon14/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon02/06/2016
Full accounts made up to 2015-09-30
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon17/03/2015
Full accounts made up to 2014-09-30
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/09/2014
Director's details changed for Mr Richard Jackson Corban Norgrove on 2014-09-16
dot icon16/09/2014
Director's details changed for Mr Richard Jackson Corban Norgrove on 2014-09-16
dot icon08/07/2014
Registered office address changed from Latham House,4Th Floor 33-34 Paradise Street Birmingham B1 2BJ United Kingdom on 2014-07-08
dot icon24/03/2014
Registered office address changed from 31a Colmore Row Birmingham West Midlands B3 2BU on 2014-03-24
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-09-30
dot icon12/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon18/01/2013
Full accounts made up to 2012-09-30
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2012
Full accounts made up to 2011-09-30
dot icon14/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon03/05/2011
Appointment of Dr David Allan Freeman as a secretary
dot icon03/05/2011
Termination of appointment of Antony Green as a secretary
dot icon10/02/2011
Full accounts made up to 2010-09-30
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr Antony Charles Green on 2011-02-08
dot icon08/02/2011
Director's details changed for Mr Richard Jackson Corban Norgrove on 2011-02-08
dot icon08/02/2011
Secretary's details changed for Mr Antony Charles Green on 2011-02-08
dot icon09/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon29/01/2010
Full accounts made up to 2009-09-30
dot icon24/02/2009
Return made up to 07/02/09; full list of members
dot icon10/02/2009
Director appointed mr richard jackson corban norgrove
dot icon10/02/2009
Appointment terminated director robert blyth
dot icon31/12/2008
Full accounts made up to 2008-09-30
dot icon12/02/2008
Return made up to 07/02/08; full list of members
dot icon08/02/2008
Full accounts made up to 2007-09-30
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon18/02/2007
Full accounts made up to 2006-09-30
dot icon18/02/2007
Return made up to 07/02/07; no change of members
dot icon03/02/2006
Return made up to 07/02/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-09-30
dot icon25/02/2005
Full accounts made up to 2004-09-30
dot icon25/02/2005
Return made up to 07/02/05; full list of members
dot icon19/02/2004
Full accounts made up to 2003-09-30
dot icon19/02/2004
Return made up to 07/02/04; full list of members
dot icon22/12/2003
Director resigned
dot icon25/10/2003
Particulars of mortgage/charge
dot icon25/10/2003
Particulars of mortgage/charge
dot icon28/02/2003
Return made up to 07/02/03; full list of members
dot icon28/02/2003
Director's particulars changed
dot icon13/02/2003
Director's particulars changed
dot icon13/02/2003
Full accounts made up to 2002-09-30
dot icon25/02/2002
Return made up to 07/02/02; full list of members
dot icon13/02/2002
Full accounts made up to 2001-09-30
dot icon13/02/2001
Full accounts made up to 2000-09-30
dot icon13/02/2001
Return made up to 07/02/01; full list of members
dot icon26/09/2000
New director appointed
dot icon23/08/2000
Registered office changed on 23/08/00 from: 23 colmore row birmingham west midlands B3 2BP
dot icon12/06/2000
Accounting reference date extended from 28/09/00 to 30/09/00
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
Secretary resigned
dot icon10/03/2000
Return made up to 07/02/00; full list of members
dot icon10/03/2000
Director's particulars changed
dot icon29/02/2000
Full accounts made up to 1999-09-28
dot icon08/02/2000
Director resigned
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
Secretary resigned
dot icon24/02/1999
Return made up to 07/02/99; full list of members
dot icon24/02/1999
Full accounts made up to 1998-09-28
dot icon20/02/1998
Full accounts made up to 1997-09-28
dot icon20/02/1998
Return made up to 07/02/98; full list of members
dot icon10/03/1997
Full accounts made up to 1996-09-28
dot icon10/03/1997
Return made up to 07/02/97; full list of members
dot icon05/03/1996
Full accounts made up to 1995-09-28
dot icon05/03/1996
Return made up to 07/02/96; full list of members
dot icon07/03/1995
Full accounts made up to 1994-09-28
dot icon07/03/1995
Return made up to 07/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Secretary resigned;new secretary appointed
dot icon22/02/1994
Full accounts made up to 1993-09-28
dot icon22/02/1994
Return made up to 07/02/94; full list of members
dot icon26/02/1993
Full accounts made up to 1992-09-28
dot icon26/02/1993
Return made up to 07/02/93; full list of members
dot icon24/02/1992
Full accounts made up to 1991-09-28
dot icon24/02/1992
Return made up to 07/02/92; no change of members
dot icon06/03/1991
Return made up to 07/02/91; no change of members
dot icon19/02/1991
Return made up to 25/01/91; full list of members
dot icon08/02/1991
Full accounts made up to 1990-09-28
dot icon12/02/1990
Full accounts made up to 1989-09-28
dot icon12/02/1990
Return made up to 26/01/90; full list of members
dot icon25/07/1989
Registered office changed on 25/07/89 from: 31A colmore row birmingham 3
dot icon27/06/1989
New director appointed
dot icon27/06/1989
New director appointed
dot icon27/06/1989
New secretary appointed;new director appointed
dot icon27/06/1989
New director appointed
dot icon27/06/1989
Secretary resigned;director resigned
dot icon25/04/1989
Certificate of change of name
dot icon24/04/1989
Resolutions
dot icon07/02/1989
Full accounts made up to 1988-09-28
dot icon07/02/1989
Return made up to 26/01/89; full list of members
dot icon28/10/1988
Director resigned
dot icon23/02/1988
Full accounts made up to 1987-09-28
dot icon23/02/1988
Return made up to 26/01/88; full list of members
dot icon12/02/1987
Full accounts made up to 1986-09-28
dot icon12/02/1987
Return made up to 29/01/87; full list of members
dot icon22/12/1986
Director's particulars changed
dot icon15/09/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CORNEX LIMITED

CORNEX LIMITED is an(a) Active company incorporated on 04/11/1908 with the registered office located at 15 Colmore Row, Birmingham B3 2BH. 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 CORNEX LIMITED?

toggle

CORNEX LIMITED is currently Active. It was registered on 04/11/1908 .

Where is CORNEX LIMITED located?

toggle

CORNEX LIMITED is registered at 15 Colmore Row, Birmingham B3 2BH.

What does CORNEX LIMITED do?

toggle

CORNEX LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CORNEX LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-07 with no updates.