CORNWALL INSIGHT LTD

Register to unlock more data on OkredoRegister

CORNWALL INSIGHT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05379768

Incorporation date

01/03/2005

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 01/03/2005)
dot icon14/04/2026
Termination of appointment of Nicholas William Field as a director on 2026-04-10
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon09/03/2026
Appointment of Mrs Helen Janet Hutchinson as a director on 2026-02-23
dot icon13/08/2025
Full accounts made up to 2025-03-31
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 icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon13/03/2024
Register(s) moved to registered office address Floor 1, the Atrium Merchant's Court St. Georges Street Norwich NR3 1AB
dot icon13/03/2024
Register(s) moved to registered office address Floor 1, the Atrium Merchant's Court St. Georges Street Norwich NR3 1AB
dot icon13/03/2024
Register inspection address has been changed from Level 3, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Atrium Floor 1 Merchant's Court, St Georges Street Norwich Norfolk NR3 1AB
dot icon01/03/2024
Termination of appointment of Gareth Miller as a director on 2024-02-29
dot icon21/12/2023
Full 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 Norfolk NR1 1BY England to Floor 1, the Atrium Merchant's Court St. Georges Street Norwich NR3 1AB on 2023-10-06
dot icon20/03/2023
Second filing of Confirmation Statement dated 2018-03-01
dot icon20/03/2023
Second filing of Confirmation Statement dated 2020-03-01
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon30/08/2022
Resolutions
dot icon23/08/2022
Registration of charge 053797680002, created on 2022-08-22
dot icon06/07/2022
Satisfaction of charge 053797680001 in full
dot icon10/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon24/01/2022
Termination of appointment of Duncan Paul Hambidge as a director on 2022-01-24
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon09/09/2021
Compulsory strike-off action has been discontinued
dot icon08/09/2021
Full accounts made up to 2020-03-31
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon29/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon18/03/2021
Confirmation statement made on 2021-03-01 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 icon12/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/11/2019
Director's details changed for Mr Duncan Paul Hambidge on 2019-08-30
dot icon09/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon09/04/2019
Register inspection address has been changed from 124 Thorpe Road Norwich Norfolk NR1 1RS England to Level 3, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
dot icon08/04/2019
Change of details for Spark Topco Limited as a person with significant control on 2019-02-21
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
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 Norfolk NR1 1BY on 2018-09-14
dot icon14/09/2018
Registered office address changed from 2 Millennium Plain Bethel Street Norwich Norfolk NR2 1TF to Level 3 the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2018-09-14
dot icon09/04/2018
Registration of charge 053797680001, created on 2018-03-29
dot icon05/04/2018
Confirmation statement made on 2018-03-01 with updates
dot icon26/01/2018
Appointment of Mr Duncan Paul Hambidge as a director on 2018-01-22
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-11-17
dot icon19/12/2017
Termination of appointment of Arthur William Simon Jones as a director on 2017-11-17
dot icon19/12/2017
Termination of appointment of Robert Edward Buckley as a director on 2017-11-17
dot icon19/12/2017
Cessation of Nigel Paul Cornwall as a person with significant control on 2017-11-17
dot icon19/12/2017
Notification of Spark Topco Limited as a person with significant control on 2017-11-17
dot icon12/12/2017
Change of share class name or designation
dot icon07/12/2017
Cancellation of shares. Statement of capital on 2017-04-10
dot icon07/12/2017
Resolutions
dot icon07/12/2017
Purchase of own shares.
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon04/12/2017
Cancellation of shares. Statement of capital on 2017-02-23
dot icon04/12/2017
Purchase of own shares.
dot icon29/11/2017
Statement of capital following an allotment of shares on 2016-09-15
dot icon03/11/2017
Second filing of a statement of capital following an allotment of shares on 2016-08-11
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Resolutions
dot icon30/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/03/2017
Appointment of Ms Sonia Christine Brown as a director on 2017-02-20
dot icon30/03/2017
Appointment of Mr Gareth Miller as a director on 2017-02-20
dot icon24/03/2017
Termination of appointment of Joanna Louise Butlin as a director on 2017-02-09
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-08-11
dot icon29/07/2016
Appointment of Mrs Joanna Louise Butlin as a director on 2016-07-21
dot icon03/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Cancellation of shares. Statement of capital on 2016-02-29
dot icon03/05/2016
Purchase of own shares.
dot icon29/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon15/04/2016
Statement of capital following an allotment of shares on 2015-11-12
dot icon06/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon21/10/2015
Memorandum and Articles of Association
dot icon24/09/2015
Resolutions
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-09-04
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon27/07/2015
Cancellation of shares. Statement of capital on 2015-06-26
dot icon27/07/2015
Purchase of own shares.
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Cancellation of shares. Statement of capital on 2015-03-06
dot icon15/04/2015
Cancellation of shares. Statement of capital on 2015-03-06
dot icon15/04/2015
Purchase of own shares.
dot icon26/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon26/03/2015
Register inspection address has been changed from C/O Sexty & Co 2a Church Street North Walsham Norfolk NR28 9DA United Kingdom to 124 Thorpe Road Norwich Norfolk NR1 1RS
dot icon24/10/2014
Termination of appointment of Robert Price Evans as a director on 2014-09-08
dot icon14/10/2014
Sub-division of shares on 2014-09-08
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Resolutions
dot icon11/04/2013
Sub-division of shares on 2013-04-03
dot icon11/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon11/03/2013
Director's details changed for Mr. Nigel Paul Cornwall on 2012-12-31
dot icon17/12/2012
Registered office address changed from Heath Farm Cottage Paston North Walsham Norfolk NR28 0SQ on 2012-12-17
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon22/03/2011
Appointment of Mr Robert Price Evans as a director
dot icon07/12/2010
Termination of appointment of Iyedeen Eghbali as a secretary
dot icon07/12/2010
Appointment of Robert Buckley as a director
dot icon07/12/2010
Appointment of Mr Arthur William Simon Jones as a director
dot icon07/12/2010
Resolutions
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed from C/O Sexty and Co 2a Church Street North Walsham Norfolk NR28 9DA United Kingdom
dot icon16/03/2010
Register inspection address has been changed
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon09/03/2009
Location of register of members
dot icon09/03/2009
Secretary's change of particulars / lyedeen eghbali / 01/01/2009
dot icon07/01/2009
Appointment terminated secretary william cornwall
dot icon07/01/2009
Secretary appointed lyedeen eghbali
dot icon24/11/2008
Ad 01/04/08\gbp si 3@1=3\gbp ic 100/103\
dot icon14/11/2008
Nc inc already adjusted 01/04/08
dot icon14/11/2008
Resolutions
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 01/03/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Registered office changed on 13/08/07 from: highdown house, 11 highdown road sydenham leamington spa CV31 1XT
dot icon30/04/2007
Return made up to 01/03/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 01/03/06; full list of members
dot icon23/01/2006
Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New secretary appointed
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Director resigned
dot icon01/03/2005
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
01/03/2027
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
68
3.23M
-
0.00
1.30M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Gareth
Director
20/02/2017 - 29/02/2024
174
Field, Nick William
Director
26/10/2023 - 10/04/2026
5
Morris, Daniel Patrick
Director
23/09/2024 - Present
5
Hutchinson, Helen Janet
Director
23/02/2026 - Present
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 LTD

CORNWALL INSIGHT LTD is an(a) Active company incorporated on 01/03/2005 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 LTD?

toggle

CORNWALL INSIGHT LTD is currently Active. It was registered on 01/03/2005 .

Where is CORNWALL INSIGHT LTD located?

toggle

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

What does CORNWALL INSIGHT LTD do?

toggle

CORNWALL INSIGHT LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CORNWALL INSIGHT LTD?

toggle

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