CORNWALL INSIGHT GROUP LIMITED

Register to unlock more data on OkredoRegister

CORNWALL INSIGHT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10987794

Incorporation date

29/09/2017

Size

Full

Contacts

Registered address

Registered address

Floor 1, The Atrium Merchant's Court, St Georges Street, Norwich NR3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2017)
dot icon14/04/2026
Termination of appointment of Nicholas William Field as a director on 2026-04-10
dot icon09/03/2026
Appointment of Mrs Helen Janet Hutchinson as a director on 2026-02-23
dot icon08/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon13/08/2025
Full accounts made up to 2025-03-31
dot icon16/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon16/10/2024
Register inspection address has been changed to The Atrium Floor 1, the Atrium St. Georges Street Norwich NR3 1AB
dot icon24/09/2024
Appointment of Mr Daniel Patrick Morris as a director on 2024-09-23
dot icon13/08/2024
Full accounts made up to 2024-03-31
dot icon01/03/2024
Termination of appointment of Gareth Miller as a director on 2024-02-29
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon09/11/2023
Appointment of Mr Nick William Field as a director on 2023-10-26
dot icon09/11/2023
Director's details changed for Mr Nick William Field on 2023-10-26
dot icon06/10/2023
Registered office address changed from Level 3 the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Floor 1, the Atrium Merchant's Court St Georges Street Norwich NR3 1AB on 2023-10-06
dot icon02/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-09-28 with updates
dot icon12/09/2022
Cancellation of shares. Statement of capital on 2022-06-22
dot icon12/09/2022
Purchase of own shares. Shares purchased into treasury:
dot icon30/08/2022
Resolutions
dot icon23/08/2022
Registration of charge 109877940002, created on 2022-08-22
dot icon06/07/2022
Memorandum and Articles of Association
dot icon06/07/2022
Resolutions
dot icon06/07/2022
Satisfaction of charge 109877940001 in full
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-24
dot icon30/06/2022
Notification of Canary (Bidco) Limited as a person with significant control on 2022-06-24
dot icon30/06/2022
Termination of appointment of Steven Martin Jennings as a director on 2022-06-24
dot icon30/06/2022
Cessation of Bgf Investment Management Limited as a person with significant control on 2022-06-24
dot icon30/06/2022
Termination of appointment of Matthew Philip Simcox as a director on 2022-06-24
dot icon30/06/2022
Termination of appointment of Katherine Broughton as a director on 2022-06-24
dot icon30/06/2022
Termination of appointment of Volker Bernd Beckers as a director on 2022-06-24
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-22
dot icon18/03/2022
Second filing for the appointment of Mr Steven Martin Jennings as a director
dot icon18/03/2022
Second filing for the appointment of Dr Katherine Broughton as a director
dot icon09/03/2022
Resolutions
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-02-18
dot icon17/02/2022
Second filing for the appointment of Mr Steven Martin Jennings as a director
dot icon31/01/2022
Second filing for the appointment of Mr Stephen Martin Jennings as a director
dot icon24/01/2022
Termination of appointment of Duncan Paul Hambidge as a director on 2022-01-24
dot icon20/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon16/11/2021
Change of details for Bgf Gp Limited as a person with significant control on 2017-11-17
dot icon07/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon08/09/2021
Group of companies' accounts made up to 2020-03-31
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon18/08/2021
Resolutions
dot icon18/05/2021
Resolutions
dot icon29/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon25/03/2021
Termination of appointment of Rahul Satsangi as a director on 2021-01-31
dot icon17/02/2021
Appointment of Mr Steven Martin Jennings as a director on 2021-01-31
dot icon17/02/2021
Appointment of Mr Matthew Philip Simcox as a director on 2021-01-31
dot icon17/02/2021
Appointment of Dr Katherine Broughton as a director on 2021-01-31
dot icon18/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon20/04/2020
Termination of appointment of Nigel Paul Cornwall as a director on 2020-03-31
dot icon20/04/2020
Termination of appointment of Sonia Christine Brown as a director on 2020-03-31
dot icon01/04/2020
Cessation of Bgf Nominees Limited as a person with significant control on 2017-11-17
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/12/2019
Director's details changed for Volker Beckers on 2019-12-20
dot icon05/12/2019
Confirmation statement made on 2019-09-28 with updates
dot icon05/11/2019
Director's details changed for Mr Duncan Paul Hambidge on 2019-08-30
dot icon04/03/2019
Resolutions
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-09-28 with updates
dot icon14/09/2018
Registered office address changed from Level 3 the Union Building Rose Lane Norwich Norfolk NR1 1BY England to Level 3 the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2018-09-14
dot icon14/09/2018
Registered office address changed from 2 Millennium Plain Bethel Street Norwich Norfolk NR2 1TF United Kingdom to Level 3 the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2018-09-14
dot icon11/04/2018
Previous accounting period shortened from 2018-09-30 to 2018-03-31
dot icon09/04/2018
Registration of charge 109877940001, created on 2018-03-29
dot icon28/02/2018
Purchase of own shares.
dot icon06/02/2018
Appointment of Mr Duncan Paul Hambidge as a director on 2018-01-22
dot icon07/12/2017
Resolutions
dot icon06/12/2017
Resolutions
dot icon27/11/2017
Appointment of Volker Beckers as a director on 2017-11-17
dot icon27/11/2017
Appointment of Ms Sonia Christine Brown as a director on 2017-11-17
dot icon24/11/2017
Appointment of Rahul Satsangi as a director on 2017-11-17
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-17
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-17
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-17
dot icon24/11/2017
Notification of Bgf Gp Limited as a person with significant control on 2017-11-17
dot icon24/11/2017
Notification of Bgf Nominees Limited as a person with significant control on 2017-11-17
dot icon24/11/2017
Cessation of Nigel Paul Cornwall as a person with significant control on 2017-11-17
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-17
dot icon21/11/2017
Termination of appointment of James Michael Hunter as a director on 2017-11-17
dot icon21/11/2017
Appointment of Mr Nigel Paul Cornwall as a director on 2017-11-17
dot icon21/11/2017
Appointment of Gareth Miller as a director on 2017-11-17
dot icon21/11/2017
Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to 2 Millennium Plain Bethel Street Norwich Norfolk NR2 1TF on 2017-11-21
dot icon21/11/2017
Notification of Nigel Paul Cornwall as a person with significant control on 2017-11-17
dot icon21/11/2017
Cessation of M & R Secretarial Services Limited as a person with significant control on 2017-11-17
dot icon29/09/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
84
8.13M
-
0.00
16.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Hunter, James Michael
Director
29/09/2017 - 17/11/2017
71
Hutchinson, Helen Janet
Director
23/02/2026 - Present
5
Miller, Gareth
Director
17/11/2017 - 29/02/2024
174
Broughton, Katherine Lindsey, Dr
Director
01/06/2020 - 24/06/2022
1
Field, Nick William
Director
26/10/2023 - 10/04/2026
5

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+
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 CORNWALL INSIGHT GROUP LIMITED

CORNWALL INSIGHT GROUP LIMITED is an(a) Active company incorporated on 29/09/2017 with the registered office located at Floor 1, The Atrium Merchant's Court, St Georges Street, Norwich NR3 1AB. 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 CORNWALL INSIGHT GROUP LIMITED?

toggle

CORNWALL INSIGHT GROUP LIMITED is currently Active. It was registered on 29/09/2017 .

Where is CORNWALL INSIGHT GROUP LIMITED located?

toggle

CORNWALL INSIGHT GROUP LIMITED is registered at Floor 1, The Atrium Merchant's Court, St Georges Street, Norwich NR3 1AB.

What does CORNWALL INSIGHT GROUP LIMITED do?

toggle

CORNWALL INSIGHT GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORNWALL INSIGHT GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Nicholas William Field as a director on 2026-04-10.