CORNISH SINFONIA

Register to unlock more data on OkredoRegister

CORNISH SINFONIA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03797637

Incorporation date

14/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

46 Killigrew Street, Falmouth TR11 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1999)
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon08/06/2023
Appointment of Mr Dave Lee as a director on 2023-06-02
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Registered office address changed from 120 Cockfosters Road Barnet EN4 0DZ United Kingdom to 46 Killigrew Street Falmouth TR11 3PP on 2022-12-12
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon07/02/2022
Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 2022-02-07
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon08/06/2021
Appointment of Mr Michael Campbell Reed as a director on 2021-06-06
dot icon08/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon18/06/2019
Appointment of Mrs Karen Frost as a director on 2019-06-17
dot icon13/06/2019
Change of details for Mr David White as a person with significant control on 2019-06-13
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon08/06/2018
Termination of appointment of David William Frost as a director on 2018-06-08
dot icon07/06/2018
Change of details for Mr David White as a person with significant control on 2018-06-07
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Registered office address changed from C/O Altman, Blane & Co Middx House 29/45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 2016-07-18
dot icon15/06/2016
Annual return made up to 2016-06-08 no member list
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-06-08 no member list
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-06-08 no member list
dot icon09/06/2014
Termination of appointment of Dennis Arbon as a director
dot icon09/06/2014
Termination of appointment of Dennis Arbon as a director
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-08 no member list
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-08 no member list
dot icon14/06/2012
Registered office address changed from Peathouse Newham Road Truro Cornwall TR1 2DP on 2012-06-14
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-06-08 no member list
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-08 no member list
dot icon28/06/2010
Director's details changed for David William Frost on 2010-06-06
dot icon28/06/2010
Director's details changed for Dennis Charles Arbon on 2010-06-06
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon24/06/2009
Annual return made up to 08/06/09
dot icon02/12/2008
Full accounts made up to 2008-03-31
dot icon07/07/2008
Annual return made up to 08/06/08
dot icon17/10/2007
Full accounts made up to 2007-03-31
dot icon11/06/2007
Annual return made up to 08/06/07
dot icon29/06/2006
Full accounts made up to 2006-03-31
dot icon14/06/2006
Annual return made up to 08/06/06
dot icon30/09/2005
Full accounts made up to 2005-03-31
dot icon29/07/2005
Annual return made up to 08/06/05
dot icon29/07/2005
Director resigned
dot icon25/08/2004
Full accounts made up to 2004-03-31
dot icon29/07/2004
Secretary resigned;director resigned
dot icon14/06/2004
Annual return made up to 08/06/04
dot icon14/06/2004
New secretary appointed
dot icon23/10/2003
Full accounts made up to 2003-03-31
dot icon27/06/2003
Annual return made up to 14/06/03
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
Annual return made up to 14/06/02
dot icon14/05/2002
Director resigned
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon28/06/2001
Annual return made up to 14/06/01
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New director appointed
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon14/07/2000
Annual return made up to 14/06/00
dot icon15/12/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon12/11/1999
Director resigned
dot icon14/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
08/06/2026
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
2
481.00
-
0.00
2.97K
-
2022
3
1.99K
-
0.00
-
-
2023
3
1.88K
-
0.00
-
-
2023
3
1.88K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.88K £Descended-5.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, David
Director
14/06/1999 - Present
13
Reed, Michael Campbell
Director
06/06/2021 - Present
2
Lee, Dave
Director
02/06/2023 - Present
-
Frost, Karen
Director
17/06/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORNISH SINFONIA

CORNISH SINFONIA is an(a) Active company incorporated on 14/06/1999 with the registered office located at 46 Killigrew Street, Falmouth TR11 3PP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNISH SINFONIA?

toggle

CORNISH SINFONIA is currently Active. It was registered on 14/06/1999 .

Where is CORNISH SINFONIA located?

toggle

CORNISH SINFONIA is registered at 46 Killigrew Street, Falmouth TR11 3PP.

What does CORNISH SINFONIA do?

toggle

CORNISH SINFONIA operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does CORNISH SINFONIA have?

toggle

CORNISH SINFONIA had 3 employees in 2023.

What is the latest filing for CORNISH SINFONIA?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-31.