CORNWALLIS ONLINE LIMITED

Register to unlock more data on OkredoRegister

CORNWALLIS ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04643105

Incorporation date

21/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Cornwallis Academy, Hubbards, Lane, Linton, Maidstone, Kent ME17 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon11/03/2026
Cessation of Raymond Charles Harris as a person with significant control on 2026-03-10
dot icon11/03/2026
Termination of appointment of Raymond Charles Harris as a director on 2026-03-10
dot icon10/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon07/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon07/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/11/2017
Termination of appointment of Carly-Jane Johnson as a secretary on 2017-10-31
dot icon10/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon18/02/2015
Appointment of Mrs Marilyn Lesley Hodges as a director on 2014-09-01
dot icon17/02/2015
Termination of appointment of Gaenor Charlotte Luscombe as a director on 2014-08-31
dot icon17/02/2015
Termination of appointment of Michael John Subert as a director on 2014-03-13
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Geoffrey Dearing as a director
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Louise Burgess as a secretary
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Appointment of Mrs Carly-Jane Johnson as a secretary
dot icon16/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon25/11/2011
Appointment of Mrs Gaenor Charlotte Luscombe as a director
dot icon24/11/2011
Appointment of Mrs Louise Elizabeth Burgess as a secretary
dot icon24/11/2011
Termination of appointment of David Simons as a director
dot icon21/11/2011
Termination of appointment of Christopher Gerry as a director
dot icon21/11/2011
Termination of appointment of Diane Medes as a secretary
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon22/01/2010
Director's details changed for Dr Christopher Gerry on 2010-01-22
dot icon22/01/2010
Director's details changed for Mr Raymond Charles Harris on 2010-01-22
dot icon22/01/2010
Director's details changed for David Richard Simons on 2010-01-22
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 21/01/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Director appointed mr michael john subert
dot icon15/12/2008
Appointment terminated director michael wood
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 21/01/08; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Registered office changed on 28/01/08 from: the cornwallis school hubbards lane, linton maidstone kent ME17 4HX
dot icon25/01/2008
Director's particulars changed
dot icon13/02/2007
Return made up to 21/01/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New secretary appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Return made up to 21/01/06; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2005-03-31
dot icon09/04/2005
Return made up to 21/01/05; full list of members
dot icon06/07/2004
Accounts for a small company made up to 2004-03-31
dot icon07/02/2004
Return made up to 21/01/04; full list of members
dot icon14/11/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon20/03/2003
New director appointed
dot icon21/01/2003
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
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
0.00
-
2022
2
2.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Raymond Charles
Director
21/01/2003 - 10/03/2026
20
Hodges, Marilyn Lesley
Director
01/09/2014 - Present
7

Persons with Significant Control

3
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 CORNWALLIS ONLINE LIMITED

CORNWALLIS ONLINE LIMITED is an(a) Active company incorporated on 21/01/2003 with the registered office located at Cornwallis Academy, Hubbards, Lane, Linton, Maidstone, Kent ME17 4HX. 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 CORNWALLIS ONLINE LIMITED?

toggle

CORNWALLIS ONLINE LIMITED is currently Active. It was registered on 21/01/2003 .

Where is CORNWALLIS ONLINE LIMITED located?

toggle

CORNWALLIS ONLINE LIMITED is registered at Cornwallis Academy, Hubbards, Lane, Linton, Maidstone, Kent ME17 4HX.

What does CORNWALLIS ONLINE LIMITED do?

toggle

CORNWALLIS ONLINE LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CORNWALLIS ONLINE LIMITED?

toggle

The latest filing was on 11/03/2026: Cessation of Raymond Charles Harris as a person with significant control on 2026-03-10.