CORTINA LIMITED

Register to unlock more data on OkredoRegister

CORTINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03563266

Incorporation date

13/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Deansfield, West Lane, Hayling Island PO11 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1998)
dot icon23/02/2026
Micro company accounts made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon26/02/2025
Termination of appointment of Dilrukshi Heritage as a director on 2025-02-13
dot icon08/11/2024
Micro company accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon30/04/2024
Termination of appointment of Gregory Thorpe Venables as a director on 2024-04-30
dot icon12/12/2023
Micro company accounts made up to 2023-05-31
dot icon15/09/2023
Appointment of Miss Roise Alison Euphemia Mckinnon-Bell as a director on 2023-09-02
dot icon16/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-05-31
dot icon30/06/2022
Appointment of Mrs Dilrukshi Heritage as a director on 2022-06-20
dot icon30/06/2022
Appointment of Mr Stuart John Vardon as a director on 2022-06-20
dot icon26/06/2022
Termination of appointment of Sophie Louise Pearce as a director on 2022-06-20
dot icon26/06/2022
Termination of appointment of James Michael Hayward as a director on 2022-06-20
dot icon17/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon21/09/2021
Micro company accounts made up to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-05-13 with updates
dot icon17/07/2020
Micro company accounts made up to 2020-05-31
dot icon15/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon04/12/2019
Termination of appointment of Alan Edward Priddy as a director on 2019-11-21
dot icon04/12/2019
Termination of appointment of Elizabeth Binnall as a director on 2019-11-21
dot icon04/12/2019
Appointment of Mr Richard James Raymond Blake as a director on 2019-11-21
dot icon19/08/2019
Micro company accounts made up to 2019-05-31
dot icon01/08/2019
Director's details changed for Mr Mark Anthony Kenton on 2019-08-01
dot icon24/07/2019
Appointment of Mr Mark Anthony Kenton as a director on 2019-07-24
dot icon16/07/2019
Termination of appointment of Gwyneth White as a director on 2019-07-08
dot icon23/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon23/05/2019
Registered office address changed from Flat 1 Deansfield Court 39/45 West Lane Hayling Island Hampshire PO11 0JJ United Kingdom to Flat 2 Deansfield West Lane Hayling Island PO11 0JJ on 2019-05-23
dot icon16/11/2018
Appointment of Mr Paul Liam Nelhams as a secretary on 2018-10-19
dot icon16/11/2018
Termination of appointment of Elizabeth Binnall as a secretary on 2018-10-19
dot icon31/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon31/10/2018
Appointment of Mr Paul Liam Nelhams as a director on 2017-03-31
dot icon31/10/2018
Appointment of Ms Sophie Louise Pearce as a director on 2016-07-04
dot icon31/10/2018
Appointment of Mr James Michael Hayward as a director on 2016-07-04
dot icon21/08/2018
Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to Flat 1 Deansfield Court 39/45 West Lane Hayling Island Hampshire PO11 0JJ on 2018-08-21
dot icon31/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon31/05/2018
Termination of appointment of Lucy Josephine Harper as a director on 2018-05-10
dot icon31/05/2018
Termination of appointment of Hubert Wilfred White as a director on 2018-05-10
dot icon31/05/2018
Termination of appointment of Beryl Ann White as a director on 2018-05-10
dot icon31/05/2018
Termination of appointment of Denis White as a director on 2018-05-10
dot icon04/10/2017
Micro company accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon24/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/07/2014
Termination of appointment of Valerie Venables as a director on 2013-11-20
dot icon22/07/2014
Appointment of Mrs Lucy Josephine Harper as a director on 2013-08-01
dot icon22/07/2014
Appointment of Mrs Elizabeth Binnall as a secretary on 2013-08-01
dot icon22/07/2014
Termination of appointment of Deborah Jayne Downey as a secretary on 2013-07-31
dot icon22/07/2014
Termination of appointment of Deborah Jayne Downey as a director on 2013-07-31
dot icon16/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mrs Beryl Ann White on 2013-05-13
dot icon03/06/2013
Director's details changed for Deborah Jayne Downey on 2013-05-13
dot icon03/06/2013
Director's details changed for Mrs Valerie Venebles on 2013-05-13
dot icon20/11/2012
Appointment of Mrs Valerie Venebles as a director
dot icon20/11/2012
Appointment of Mrs Gwyneth White as a director
dot icon20/11/2012
Appointment of Mr Alan Priddy as a director
dot icon18/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon31/05/2012
Director's details changed for Deborah Jayne Downey on 2012-05-13
dot icon31/05/2012
Appointment of Mrs Elizabeth Binnall as a director
dot icon31/05/2012
Secretary's details changed for Miss Deborah Jayne Downey on 2012-05-13
dot icon31/05/2012
Appointment of Mr Denis White as a director
dot icon31/05/2012
Termination of appointment of Deborah Drinkwater as a director
dot icon15/08/2011
Termination of appointment of Jonathan Osgood as a director
dot icon15/08/2011
Termination of appointment of Elizabeth Ford as a director
dot icon12/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/08/2011
Termination of appointment of Gregory Venables as a secretary
dot icon08/08/2011
Appointment of Miss Deborah Jayne Downey as a secretary
dot icon18/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon18/07/2011
Appointment of Mrs Beryl Ann White as a director
dot icon18/07/2011
Appointment of Mr Hubert Wilfred White as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon19/05/2010
Director's details changed for Elizabeth Ford on 2010-05-13
dot icon19/05/2010
Director's details changed for Gregory Thorpe Venables on 2010-05-13
dot icon19/05/2010
Director's details changed for Andrew William Ellender on 2010-05-13
dot icon19/05/2010
Director's details changed for Jonathan Spencer Osgood on 2010-05-13
dot icon19/05/2010
Director's details changed for Deborah Joanna Drinkwater on 2010-05-13
dot icon19/05/2010
Director's details changed for Deborah Jayne Downey on 2010-05-13
dot icon14/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/05/2009
Return made up to 13/05/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 13/05/08; full list of members
dot icon19/05/2008
Director's change of particulars / elizabeth ford / 01/05/2008
dot icon19/05/2008
Director's change of particulars / jonathan osgood / 01/05/2008
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon23/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2007
Director's particulars changed
dot icon21/05/2007
Return made up to 13/05/07; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon18/05/2006
Return made up to 13/05/06; full list of members
dot icon22/12/2005
Director resigned
dot icon22/12/2005
New director appointed
dot icon02/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon13/05/2005
Return made up to 13/05/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon17/06/2004
Return made up to 13/05/04; full list of members
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon04/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon31/05/2003
Return made up to 13/05/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon31/05/2002
Return made up to 13/05/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon07/09/2001
Return made up to 13/05/01; full list of members
dot icon17/08/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Director resigned
dot icon08/03/2001
Accounts for a small company made up to 2000-05-31
dot icon21/08/2000
Return made up to 13/05/00; full list of members
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon18/02/2000
Director resigned
dot icon02/02/2000
Accounts for a small company made up to 1999-05-31
dot icon05/08/1999
Secretary resigned
dot icon05/08/1999
New director appointed
dot icon05/08/1999
New secretary appointed
dot icon08/07/1999
Director resigned
dot icon09/06/1999
Return made up to 13/05/99; full list of members
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon09/06/1999
New director appointed
dot icon09/06/1999
Director resigned
dot icon03/03/1999
Ad 01/12/98--------- £ si 1@1=1 £ ic 5/6
dot icon03/03/1999
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New secretary appointed;new director appointed
dot icon06/08/1998
Ad 29/07/98--------- £ si 3@1=3 £ ic 2/5
dot icon06/08/1998
Registered office changed on 06/08/98 from: the old surgery 19 mengham lane hayling island hampshire PO11 9JT
dot icon02/06/1998
Registered office changed on 02/06/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon02/06/1998
Secretary resigned
dot icon02/06/1998
Director resigned
dot icon13/05/1998
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
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.14K
-
0.00
-
-
2022
0
20.25K
-
0.00
-
-
2023
-
14.81K
-
0.00
-
-
2023
-
14.81K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

14.81K £Descended-26.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Richard James Raymond
Director
21/11/2019 - Present
4
Vardon, Stuart John
Director
20/06/2022 - Present
2
Venables, Gregory Thorpe
Director
28/05/1999 - 30/04/2024
2
Mckinnon-Bell, Roise Alison Euphemia
Director
02/09/2023 - Present
-
Heritage, Dilrukshi
Director
20/06/2022 - 13/02/2025
-

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 CORTINA LIMITED

CORTINA LIMITED is an(a) Active company incorporated on 13/05/1998 with the registered office located at Flat 2 Deansfield, West Lane, Hayling Island PO11 0JJ. There are currently 6 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 CORTINA LIMITED?

toggle

CORTINA LIMITED is currently Active. It was registered on 13/05/1998 .

Where is CORTINA LIMITED located?

toggle

CORTINA LIMITED is registered at Flat 2 Deansfield, West Lane, Hayling Island PO11 0JJ.

What does CORTINA LIMITED do?

toggle

CORTINA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CORTINA LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-05-31.