CORNWALL MARINE NETWORK LIMITED

Register to unlock more data on OkredoRegister

CORNWALL MARINE NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04477226

Incorporation date

04/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7a And 7b Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall TR11 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2002)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon09/01/2025
Termination of appointment of Mark Williams as a director on 2024-12-18
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon21/02/2024
Termination of appointment of Christopher John Baish as a director on 2024-02-12
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Miles William Carden as a director on 2023-09-27
dot icon31/10/2023
Termination of appointment of Peter Howard Child as a director on 2023-09-27
dot icon31/10/2023
Termination of appointment of Hugh Richard Mattos as a director on 2023-09-27
dot icon31/10/2023
Termination of appointment of Drystan Dafydd Jones as a director on 2023-09-27
dot icon31/10/2023
Termination of appointment of Richard James Parkinson as a director on 2023-09-27
dot icon31/10/2023
Termination of appointment of Rachel Felicity Nicholls-Lee as a director on 2023-09-27
dot icon31/10/2023
Termination of appointment of Robert Thurston as a director on 2023-09-27
dot icon08/09/2023
Termination of appointment of Clare Cochrane as a secretary on 2023-09-07
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon03/01/2023
Secretary's details changed for Ms Clare Cocks on 2023-01-01
dot icon19/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Appointment of Mr Christopher John Baish as a director on 2022-05-16
dot icon07/01/2022
Appointment of Mr Miles William Carden as a director on 2022-01-05
dot icon07/10/2021
Appointment of Mr Mark Williams as a director on 2021-09-22
dot icon24/09/2021
Accounts for a small company made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon13/04/2021
Registration of charge 044772260004, created on 2021-04-12
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon20/12/2019
Appointment of Miss Lucy Elizabeth Harris as a director on 2019-12-20
dot icon02/08/2019
Accounts for a small company made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon16/04/2019
Satisfaction of charge 044772260003 in full
dot icon08/03/2019
Satisfaction of charge 044772260002 in full
dot icon20/11/2018
Memorandum and Articles of Association
dot icon07/11/2018
Resolutions
dot icon07/11/2018
Statement of company's objects
dot icon25/07/2018
Termination of appointment of John Joseph Langan as a director on 2018-07-25
dot icon17/07/2018
Accounts for a small company made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon08/06/2018
Appointment of Ms Clare Cocks as a secretary on 2018-06-06
dot icon08/06/2018
Termination of appointment of John Joseph Langan as a secretary on 2018-06-06
dot icon08/03/2018
Appointment of Mr Richard James Parkinson as a director on 2018-03-01
dot icon25/01/2018
Appointment of Dr Rachel Felicity Nicholls-Lee as a director on 2018-01-24
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Appointment of Mr Drystan Dafydd Jones as a director on 2017-12-08
dot icon30/11/2017
Director's details changed for Mr Peter Howard Child on 2017-11-29
dot icon30/11/2017
Termination of appointment of Michael Brougham as a director on 2017-11-29
dot icon14/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon03/05/2017
Satisfaction of charge 1 in full
dot icon27/04/2017
Registration of charge 044772260003, created on 2017-04-27
dot icon23/03/2017
Termination of appointment of Francis John Boyle as a director on 2017-03-22
dot icon10/01/2017
Accounts for a small company made up to 2016-03-31
dot icon25/10/2016
Termination of appointment of David Charles Cockwell as a director on 2016-07-13
dot icon14/10/2016
Appointment of Mr Robert Thurston as a director on 2016-10-13
dot icon28/09/2016
Termination of appointment of Richard Samuel Kelway Argall as a director on 2016-09-27
dot icon01/09/2016
Appointment of Mr Francis John Boyle as a director on 2016-08-22
dot icon02/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon05/04/2016
Termination of appointment of Michael David Reynolds as a director on 2016-03-25
dot icon10/02/2016
Accounts for a small company made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-07-10 no member list
dot icon19/05/2015
Appointment of Mr David Charles Cockwell as a director on 2015-05-15
dot icon13/05/2015
Appointment of Mr Hugh Richard Mattos as a director on 2015-05-08
dot icon13/05/2015
Appointment of Mr Peter Howard Child as a director on 2015-05-08
dot icon23/02/2015
Termination of appointment of Peter Thomas as a director on 2015-01-29
dot icon24/12/2014
Accounts for a small company made up to 2014-03-31
dot icon21/10/2014
Registration of charge 044772260002, created on 2014-10-17
dot icon07/07/2014
Annual return made up to 2014-07-04 no member list
dot icon07/07/2014
Registered office address changed from C/O Martime Business Centre Unit 7 Falmouth Business Park Bickland Water Road Falmouth Cornwall TR11 4SZ United Kingdom on 2014-07-07
dot icon28/03/2014
Termination of appointment of Danyel Duncan as a director
dot icon28/03/2014
Termination of appointment of Danyel Duncan as a director
dot icon19/11/2013
Accounts for a small company made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-07-04 no member list
dot icon02/11/2012
Accounts for a small company made up to 2012-03-31
dot icon26/09/2012
Termination of appointment of Michael Sutherland as a director
dot icon12/07/2012
Annual return made up to 2012-07-04 no member list
dot icon01/02/2012
Appointment of Mr Peter Thomas as a director
dot icon05/01/2012
Appointment of Mr Michael Sutherland as a director
dot icon28/07/2011
Accounts for a small company made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-07-04 no member list
dot icon06/07/2011
Termination of appointment of Richard Reed as a director
dot icon06/07/2011
Appointment of Mr Richard Samuel Kelway Argall as a director
dot icon06/07/2011
Appointment of Mr Danyel Robert Duncan as a director
dot icon06/07/2011
Termination of appointment of Roger Graffy as a director
dot icon10/02/2011
Termination of appointment of Alan Jordan as a director
dot icon10/02/2011
Termination of appointment of Julie Fellows as a director
dot icon10/08/2010
Accounts for a small company made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-04 no member list
dot icon30/07/2010
Director's details changed for Paul Andrew Wickes on 2010-01-01
dot icon30/07/2010
Director's details changed for Michael Brougham on 2010-01-01
dot icon30/07/2010
Director's details changed for Alan David Jordan on 2010-01-01
dot icon30/07/2010
Termination of appointment of Timothy Light as a director
dot icon25/05/2010
Auditor's resignation
dot icon10/01/2010
Appointment of Mr Richard Newham Reed as a director
dot icon10/01/2010
Appointment of Julie Fellows as a director
dot icon10/01/2010
Appointment of Michael David Reynolds as a director
dot icon02/12/2009
Accounts for a small company made up to 2009-03-31
dot icon20/10/2009
Registered office address changed from Marine Skills Centre Bridon Marine Building the Docks Falmouth Cornwall TR11 4NJ on 2009-10-20
dot icon04/08/2009
Secretary's change of particulars / john langan / 31/07/2009
dot icon04/08/2009
Annual return made up to 04/07/09
dot icon05/03/2009
Accounts for a small company made up to 2008-03-31
dot icon16/09/2008
Annual return made up to 04/07/08
dot icon16/09/2008
Secretary appointed mr john joseph langan
dot icon15/09/2008
Appointment terminated director alan shepherd
dot icon15/09/2008
Appointment terminated secretary alan shepherd
dot icon03/07/2008
Director's change of particulars / john langam / 30/06/2008
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon05/11/2007
Director resigned
dot icon25/07/2007
Annual return made up to 04/07/07
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
New secretary appointed
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon12/09/2006
New director appointed
dot icon04/09/2006
Annual return made up to 04/07/06
dot icon10/05/2006
Registered office changed on 10/05/06 from: unit a woodland court truro business park truro cornwall TR4 9NH
dot icon30/09/2005
Full accounts made up to 2004-11-30
dot icon19/09/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon18/07/2005
Annual return made up to 04/07/05
dot icon06/07/2005
Particulars of mortgage/charge
dot icon25/06/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon25/08/2004
Registered office changed on 25/08/04 from: holborn house newham road truro cornwall TR1 2DP
dot icon18/08/2004
Annual return made up to 04/07/04
dot icon13/05/2004
Full accounts made up to 2003-11-30
dot icon19/12/2003
Accounting reference date shortened from 31/07/04 to 30/11/03
dot icon24/08/2003
Director resigned
dot icon23/08/2003
Annual return made up to 04/07/03
dot icon04/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

42
2023
change arrow icon-99.34 % *

* during past year

Cash in Bank

£454.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
34
72.41K
-
0.00
2.92K
-
2022
48
525.00
-
0.00
69.24K
-
2023
42
58.77K
-
0.00
454.00
-
2023
42
58.77K
-
0.00
454.00
-

Employees

2023

Employees

42 Descended-13 % *

Net Assets(GBP)

58.77K £Ascended11.09K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

454.00 £Descended-99.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wickes, Paul Andrew
Director
01/09/2006 - Present
27
Mr Mark Williams
Director
22/09/2021 - 18/12/2024
6
Thurston, Robert
Director
13/10/2016 - 27/09/2023
11
Purser, Adam Diarmid
Director
24/03/2004 - 31/10/2007
6
Mattos, Hugh Richard
Director
08/05/2015 - 27/09/2023
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CORNWALL MARINE NETWORK LIMITED

CORNWALL MARINE NETWORK LIMITED is an(a) Active company incorporated on 04/07/2002 with the registered office located at Unit 7a And 7b Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall TR11 4SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWALL MARINE NETWORK LIMITED?

toggle

CORNWALL MARINE NETWORK LIMITED is currently Active. It was registered on 04/07/2002 .

Where is CORNWALL MARINE NETWORK LIMITED located?

toggle

CORNWALL MARINE NETWORK LIMITED is registered at Unit 7a And 7b Falmouth Business Park, Bickland Water Road, Falmouth, Cornwall TR11 4SZ.

What does CORNWALL MARINE NETWORK LIMITED do?

toggle

CORNWALL MARINE NETWORK LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does CORNWALL MARINE NETWORK LIMITED have?

toggle

CORNWALL MARINE NETWORK LIMITED had 42 employees in 2023.

What is the latest filing for CORNWALL MARINE NETWORK LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.