CORNUCOPIA PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

CORNUCOPIA PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03479901

Incorporation date

12/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 High Green, Great Shelford, Cambridge CB22 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon28/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon06/02/2025
Micro company accounts made up to 2024-09-30
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2023
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon25/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Registered office address changed from 2 the Courtyard Alswick Hall Estate Buntingford Hertfordshire SG9 0AA England to 5 High Green Great Shelford Cambridge CB22 5EG on 2022-08-24
dot icon24/08/2022
Termination of appointment of Peter John Maurice Threlfall as a director on 2022-08-24
dot icon24/08/2022
Termination of appointment of William Roger Dalzell as a director on 2022-08-24
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon03/09/2020
Micro company accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon19/07/2019
Micro company accounts made up to 2019-03-31
dot icon24/12/2018
Registered office address changed from B4 Beech House Melbourn Science Park, Cambridge Road Melbourn Royston Herts SG8 6HB England to 2 the Courtyard Alswick Hall Estate Buntingford Hertfordshire SG9 0AA on 2018-12-24
dot icon23/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon27/07/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon06/07/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon20/12/2016
Registered office address changed from 5 High Green Great Shelford Cambridge Cambridgeshire CB2 5EG to B4 Beech House Melbourn Science Park, Cambridge Road Melbourn Royston Herts SG8 6HB on 2016-12-20
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon21/12/2015
Director's details changed for Bruce Mcgregor Hodge on 2015-12-21
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Termination of appointment of Peter Threlfall as a secretary
dot icon14/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon07/08/2012
Sub-division of shares on 2012-07-31
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon07/08/2012
Resolutions
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/07/2012
Appointment of Bruce Mcgregor Hodge as a director
dot icon06/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon13/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon06/01/2010
Director's details changed for William Roger Dalzell on 2009-12-12
dot icon06/01/2010
Director's details changed for Peter John Maurice Threlfall on 2009-12-12
dot icon01/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/02/2009
Return made up to 12/12/08; no change of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/01/2008
Return made up to 12/12/07; no change of members
dot icon28/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/01/2007
Return made up to 12/12/06; full list of members
dot icon27/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/01/2006
Return made up to 12/12/05; full list of members
dot icon10/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/12/2004
Return made up to 12/12/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon21/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/12/2002
Return made up to 12/12/02; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 12/12/01; full list of members
dot icon04/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/03/2001
Return made up to 12/12/00; full list of members
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Return made up to 12/12/99; full list of members
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Declaration of satisfaction of mortgage/charge
dot icon14/12/1998
Return made up to 12/12/98; full list of members
dot icon06/02/1998
Particulars of mortgage/charge
dot icon18/12/1997
New secretary appointed;new director appointed
dot icon18/12/1997
New director appointed
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Secretary resigned
dot icon12/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/09/2024
dot iconNext confirmation date
26/05/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
470.96K
-
0.00
-
-
2022
0
470.96K
-
0.00
-
-
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
Dalzell, William Roger
Director
12/12/1997 - 24/08/2022
4
Threlfall, Peter John Maurice
Director
12/12/1997 - 24/08/2022
3
Hodge, Bruce Mcgregor
Director
06/07/2012 - Present
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
12/12/1997 - 12/12/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
12/12/1997 - 12/12/1997
36021

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNUCOPIA PUBLISHING LIMITED

CORNUCOPIA PUBLISHING LIMITED is an(a) Dissolved company incorporated on 12/12/1997 with the registered office located at 5 High Green, Great Shelford, Cambridge CB22 5EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNUCOPIA PUBLISHING LIMITED?

toggle

CORNUCOPIA PUBLISHING LIMITED is currently Dissolved. It was registered on 12/12/1997 and dissolved on 28/10/2025.

Where is CORNUCOPIA PUBLISHING LIMITED located?

toggle

CORNUCOPIA PUBLISHING LIMITED is registered at 5 High Green, Great Shelford, Cambridge CB22 5EG.

What does CORNUCOPIA PUBLISHING LIMITED do?

toggle

CORNUCOPIA PUBLISHING LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CORNUCOPIA PUBLISHING LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via compulsory strike-off.