CORNFLAKE LIMITED

Register to unlock more data on OkredoRegister

CORNFLAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06624584

Incorporation date

19/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

30/34 North Street, Hailsham BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon30/04/2026
Appointment of an administrator
dot icon17/04/2026
Satisfaction of charge 066245840003 in full
dot icon24/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Appointment of Mrs Alexandra Janet Louise Brown as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Dos & Co. Ltd. as a director on 2025-04-01
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2024
Satisfaction of charge 066245840004 in full
dot icon04/09/2024
Termination of appointment of Gary Simon Lewis as a director on 2024-05-31
dot icon30/07/2024
Appointment of Dos & Co. Ltd. as a director on 2024-07-01
dot icon26/04/2024
Satisfaction of charge 2 in full
dot icon18/03/2024
Termination of appointment of Isa Fernandes as a secretary on 2024-03-15
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon18/01/2023
Registration of charge 066245840004, created on 2023-01-18
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon08/03/2022
Termination of appointment of Penny Lewis as a secretary on 2022-03-08
dot icon08/03/2022
Appointment of Ms Isa Fernandes as a secretary on 2022-03-08
dot icon30/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon02/06/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Registration of charge 066245840003, created on 2020-07-13
dot icon04/03/2020
Statement of capital on 2018-06-30
dot icon27/02/2020
Cessation of Robin Franklin Shephard as a person with significant control on 2018-08-17
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon27/02/2020
Notification of Fitzrovia Av Limited as a person with significant control on 2018-08-17
dot icon27/02/2020
Cessation of Samantha Ann Hine as a person with significant control on 2018-08-17
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon03/06/2019
Change of details for Mr Robin Franklin Shephard as a person with significant control on 2018-12-18
dot icon03/06/2019
Secretary's details changed for Ms Penny Lewis on 2018-12-18
dot icon03/06/2019
Change of details for Ms Samantha Ann Hine as a person with significant control on 2018-12-18
dot icon31/05/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon18/12/2018
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 30/34 North Street Hailsham BN27 1DW on 2018-12-18
dot icon23/11/2018
Termination of appointment of Jeffrey Ian Lermer as a director on 2018-11-23
dot icon01/10/2018
Statement of capital on 2018-06-29
dot icon30/08/2018
Termination of appointment of Samantha Ann Hine as a director on 2018-08-21
dot icon21/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon21/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon22/05/2018
Second filing of a statement of capital following an allotment of shares on 2015-09-01
dot icon12/04/2018
Change of share class name or designation
dot icon11/10/2017
Resolutions
dot icon11/10/2017
Purchase of own shares.
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon25/04/2017
Termination of appointment of Joseph Nigel David Stelzer as a director on 2017-04-25
dot icon27/07/2016
Certificate of change of name
dot icon27/07/2016
Change of name notice
dot icon23/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/01/2016
Appointment of Mr Joseph Nigel David Stelzer as a director on 2016-01-01
dot icon21/12/2015
Appointment of Mr Jeffrey Ian Lermer as a director on 2015-12-21
dot icon10/11/2015
Particulars of variation of rights attached to shares
dot icon10/11/2015
Change of share class name or designation
dot icon01/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/05/2015
Resolutions
dot icon12/05/2015
Appointment of Ms Penny Lewis as a secretary on 2015-05-11
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon02/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/04/2014
Amended accounts made up to 2013-09-30
dot icon15/04/2014
Change of share class name or designation
dot icon08/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon28/06/2013
Director's details changed for Mr Gary Lewis on 2013-06-14
dot icon28/06/2013
Director's details changed for Mr Robin Franklin Shephard on 2013-06-14
dot icon28/02/2013
Appointment of Mr Gary Lewis as a director
dot icon28/02/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon21/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Resolutions
dot icon25/10/2012
Resolutions
dot icon25/10/2012
Resolutions
dot icon21/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-14
dot icon29/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/01/2011
Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW on 2011-01-10
dot icon29/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/07/2010
Appointment of Mr Robin Franklin Shephard as a director
dot icon29/06/2010
Appointment of Mrs Samantha Ann Hine as a director
dot icon29/06/2010
Termination of appointment of Christopher Adair as a director
dot icon22/06/2010
Director's details changed for Christopher Donald Storch Adair on 2010-02-28
dot icon22/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon27/04/2010
Termination of appointment of Samantha Hine as a director
dot icon27/01/2010
Resolutions
dot icon27/01/2010
Statement of capital following an allotment of shares on 2009-12-08
dot icon01/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon03/07/2009
Return made up to 19/06/09; full list of members
dot icon03/07/2009
Director's change of particulars / samantha hine / 22/06/2009
dot icon02/09/2008
Ad 19/06/08\gbp si 64800@1=64800\gbp ic 200/65000\
dot icon06/08/2008
Accounting reference date extended from 30/06/2009 to 30/09/2009
dot icon19/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* 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
27/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
103.21K
-
0.00
134.14K
-
2022
31
98.37K
-
0.00
32.34K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dos & Co. Ltd.
Corporate Director
01/07/2024 - 01/04/2025
2
Shephard, Robin Franklin
Director
08/07/2010 - Present
7
Stelzer, Joseph Nigel David
Director
01/01/2016 - 25/04/2017
127
Brown, Alexandra Janet Louise
Director
01/04/2025 - Present
5
Fernandes, Isa
Secretary
08/03/2022 - 15/03/2024
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CORNFLAKE LIMITED

CORNFLAKE LIMITED is an(a) In Administration company incorporated on 19/06/2008 with the registered office located at 30/34 North Street, Hailsham BN27 1DW. 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 CORNFLAKE LIMITED?

toggle

CORNFLAKE LIMITED is currently In Administration. It was registered on 19/06/2008 .

Where is CORNFLAKE LIMITED located?

toggle

CORNFLAKE LIMITED is registered at 30/34 North Street, Hailsham BN27 1DW.

What does CORNFLAKE LIMITED do?

toggle

CORNFLAKE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CORNFLAKE LIMITED?

toggle

The latest filing was on 30/04/2026: Appointment of an administrator.