CORNISH PIRATES LIMITED

Register to unlock more data on OkredoRegister

CORNISH PIRATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06011649

Incorporation date

28/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Whyfield Truro Business Park, Threemilestone, Truro TR4 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/03/2026
Registered office address changed from 45 Lemon Street Truro Cornwall TR1 2NS United Kingdom to C/O Whyfield Truro Business Park Threemilestone Truro TR4 9LF on 2026-03-18
dot icon02/12/2025
Confirmation statement made on 2025-11-17 with updates
dot icon19/11/2025
Statement of capital following an allotment of shares on 2025-11-17
dot icon18/07/2025
Certificate of change of name
dot icon17/07/2025
Certificate of change of name
dot icon01/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/04/2025
Resolutions
dot icon29/04/2025
Memorandum and Articles of Association
dot icon23/04/2025
Cessation of Richard Grenville Russell Evans as a person with significant control on 2025-04-15
dot icon23/04/2025
Notification of Martin John Hudson as a person with significant control on 2025-04-15
dot icon31/03/2025
Appointment of Mrs Sally Elizabeth Pettipher as a director on 2025-03-31
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon18/03/2025
Statement of capital following an allotment of shares on 2024-11-28
dot icon14/02/2025
Cessation of Martin John Hudson as a person with significant control on 2025-02-14
dot icon03/02/2025
Termination of appointment of Richard Grenville Russell Evans as a director on 2025-01-21
dot icon03/02/2025
Termination of appointment of Colin Joseph Ronald Groves as a director on 2025-01-21
dot icon03/02/2025
Termination of appointment of Martin Haag as a director on 2025-01-21
dot icon03/02/2025
Appointment of Mr Philip Anthony Champ as a director on 2025-01-22
dot icon03/02/2025
Appointment of Mr Anthony Raymond Whyte as a director on 2025-01-22
dot icon03/02/2025
Termination of appointment of Graham Stone as a director on 2025-01-21
dot icon03/02/2025
Termination of appointment of Martin David Tucker as a director on 2025-01-21
dot icon03/02/2025
Director's details changed for Mr Anthony Raymond Whyte on 2025-02-03
dot icon29/11/2024
Change of details for Mr Martin John Hudson as a person with significant control on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Richard Grenville Russell Evans on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Colin Joseph Ronald Groves on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Martin Haag on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Martin David Tucker on 2024-11-29
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon28/11/2024
Statement of capital following an allotment of shares on 2023-08-21
dot icon25/11/2024
Registered office address changed from C.O Pooleys Chartered Accts & Business Advisers 45 Lemon Street Truro Cornwall TR1 2NS United Kingdom to 45 Lemon Street Truro Cornwall TR1 2NS on 2024-11-25
dot icon25/11/2024
Termination of appointment of Murrell Associates Llp as a secretary on 2024-11-12
dot icon25/11/2024
Appointment of Mrs Sally Elizabeth Pettipher as a secretary on 2024-11-12
dot icon16/08/2024
Termination of appointment of Rebecca Jane Thomas as a director on 2024-08-15
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/03/2024
Statement of capital following an allotment of shares on 2024-03-08
dot icon19/01/2024
Resolutions
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-11-21
dot icon20/11/2023
Change of details for Mr Richard Grenville Russell Evans as a person with significant control on 2023-11-16
dot icon17/11/2023
Cessation of Vorladron Limited as a person with significant control on 2023-11-16
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon27/09/2023
Change of details for Vorladron Limited as a person with significant control on 2023-05-31
dot icon27/09/2023
Notification of Richard Grenville Russell Evans as a person with significant control on 2023-05-31
dot icon15/06/2023
Termination of appointment of Stewart Johns as a director on 2023-04-11
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon28/04/2023
Certificate of change of name
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/02/2023
Appointment of Mr Stewart Johns as a director on 2022-10-21
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon09/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/02/2022
Termination of appointment of Paul Myners as a director on 2022-01-16
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon10/12/2021
Notification of Vorladron Limited as a person with significant control on 2021-05-10
dot icon10/12/2021
Cessation of Richard Grenville Russell Evans as a person with significant control on 2021-05-10
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon14/04/2021
Micro company accounts made up to 2020-06-30
dot icon18/03/2021
Appointment of Mr Paul Myners as a director on 2020-08-24
dot icon08/03/2021
Registration of charge 060116490001, created on 2021-03-05
dot icon29/01/2021
Secretary's details changed for Murrell Associates Llp on 2021-01-29
dot icon08/01/2021
Confirmation statement made on 2020-11-28 with updates
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon07/09/2020
Registered office address changed from C/O Pooleys Chartered Accts & Business Advisers, 45 Lemon Street, Truro, Cornwall TR1 2NS to C.O Pooleys Chartered Accts & Business Advisers 45 Lemon Street Truro Cornwall TR1 2NS on 2020-09-07
dot icon07/09/2020
Director's details changed for Mr Richard Grenville Russell Evans on 2020-09-07
dot icon07/09/2020
Director's details changed for Mr Martin Haag on 2020-09-07
dot icon07/09/2020
Director's details changed for Mr Martin David Tucker on 2020-09-07
dot icon07/09/2020
Director's details changed for Mr Colin Joseph Ronald Groves on 2020-09-07
dot icon07/09/2020
Change of details for Mr Martin John Hudson as a person with significant control on 2020-09-07
dot icon07/09/2020
Change of details for Mr Richard Grenville Russell Evans as a person with significant control on 2020-09-07
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon23/09/2019
Statement of capital following an allotment of shares on 2019-08-29
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon22/05/2019
Appointment of Murrell Associates Llp as a secretary on 2019-05-22
dot icon22/05/2019
Termination of appointment of Murrell Associates Limited as a secretary on 2019-05-22
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-02-07
dot icon11/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-06-30
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon21/11/2018
Statement of capital following an allotment of shares on 2017-10-14
dot icon22/06/2018
Appointment of Mrs Rebecca Jane Thomas as a director on 2018-06-18
dot icon19/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon12/10/2017
Micro company accounts made up to 2017-06-30
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon27/10/2016
Resolutions
dot icon06/10/2016
Appointment of Mr Martin David Tucker as a director on 2016-09-22
dot icon06/10/2016
Director's details changed for Mr Paul Vincent Durkins on 2016-09-23
dot icon06/10/2016
Director's details changed for Mr Richard Grenville Rissell Evans on 2016-09-23
dot icon05/10/2016
Appointment of Mr Paul Vincent Durkins as a director on 2016-09-22
dot icon05/10/2016
Appointment of Mr Richard Grenville Rissell Evans as a director on 2016-09-22
dot icon05/10/2016
Appointment of Mr Colin Joseph Ronald Groves as a director on 2016-09-22
dot icon05/10/2016
Appointment of Mr Martin John Hudson as a director on 2016-09-22
dot icon05/10/2016
Appointment of Mr Martin Haag as a director on 2016-09-22
dot icon05/10/2016
Appointment of Murrell Associates Limited as a secretary on 2016-09-23
dot icon05/10/2016
Termination of appointment of Colin Ronald Hill as a director on 2016-09-22
dot icon05/10/2016
Termination of appointment of Leslie Eastlake as a director on 2016-09-22
dot icon05/10/2016
Termination of appointment of Ian Connell as a director on 2016-09-22
dot icon05/10/2016
Termination of appointment of Leslie Eastlake as a secretary on 2016-09-22
dot icon21/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/08/2016
Termination of appointment of Rodney Leroy Trevelyan Lyon as a director on 2016-08-11
dot icon22/08/2016
Termination of appointment of Richard Anthony Cockram as a director on 2016-08-11
dot icon07/06/2016
Current accounting period shortened from 2016-11-30 to 2016-06-30
dot icon17/03/2016
Annual return made up to 2015-11-28
dot icon11/02/2016
Resolutions
dot icon11/02/2016
Resolutions
dot icon30/01/2016
Appointment of Mr Leslie Eastlake as a secretary on 2016-01-29
dot icon22/12/2015
Termination of appointment of Martin John Hudson as a director on 2015-12-21
dot icon28/10/2015
Termination of appointment of Rebecca Jane Daniell as a secretary on 2015-10-26
dot icon20/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-28
dot icon12/10/2015
Resolutions
dot icon30/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/09/2015
Statement of capital following an allotment of shares on 2014-06-30
dot icon29/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon30/10/2014
Appointment of Mr Richard Anthony Cockram as a director on 2014-07-01
dot icon30/10/2014
Appointment of Mr Rodney Leroy Trevelyan Lyon as a director on 2014-07-01
dot icon30/10/2014
Appointment of Mr Leslie Eastlake as a director on 2014-07-01
dot icon30/10/2014
Appointment of Mr Colin Ronald Hill as a director on 2014-07-01
dot icon30/10/2014
Appointment of Mr Graham Stone as a director on 2014-07-01
dot icon28/10/2014
Appointment of Mr Ian Connell as a director on 2014-07-01
dot icon08/10/2014
Appointment of Miss Rebecca Jane Daniell as a secretary on 2014-07-01
dot icon08/10/2014
Termination of appointment of John Rodney Coward as a secretary on 2014-06-30
dot icon29/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon26/04/2013
Accounts for a dormant company made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon31/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon16/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon11/03/2011
Accounts for a dormant company made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Robin Turner as a secretary
dot icon14/12/2010
Appointment of Mr John Rodney Coward as a secretary
dot icon23/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon02/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon18/12/2008
Return made up to 28/11/08; full list of members
dot icon04/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon11/12/2007
Return made up to 28/11/07; full list of members
dot icon28/11/2006
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
30/06/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
9
1.26M
-
0.00
-
-
2022
8
1.16M
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Martin David
Director
22/09/2016 - 21/01/2025
17
MURRELL ASSOCIATES LLP
Corporate Secretary
22/05/2019 - 12/11/2024
21
Connell, Ian
Director
01/07/2014 - 22/09/2016
13
Evans, Richard Grenville Russell
Director
22/09/2016 - 21/01/2025
19
Durkin, Paul Vincent
Director
22/09/2016 - Present
7

Persons with Significant Control

8
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 CORNISH PIRATES LIMITED

CORNISH PIRATES LIMITED is an(a) Active company incorporated on 28/11/2006 with the registered office located at C/O Whyfield Truro Business Park, Threemilestone, Truro TR4 9LF. There are currently 6 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 CORNISH PIRATES LIMITED?

toggle

CORNISH PIRATES LIMITED is currently Active. It was registered on 28/11/2006 .

Where is CORNISH PIRATES LIMITED located?

toggle

CORNISH PIRATES LIMITED is registered at C/O Whyfield Truro Business Park, Threemilestone, Truro TR4 9LF.

What does CORNISH PIRATES LIMITED do?

toggle

CORNISH PIRATES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CORNISH PIRATES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.