CORN MILL CONSULTING LIMITED
Overview
| Company Name | CORN MILL CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04662947 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORN MILL CONSULTING LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Computer facilities management activities (62030) / Information and communication
Where is CORN MILL CONSULTING LIMITED located?
| Registered Office Address | 11 Bowman Green Burbage LE10 2QY Hinckley Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORN MILL CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| IGP TECHNOLOGY LIMITED | Feb 19, 2013 | Feb 19, 2013 |
| BLUE RISING SYSTEMS LIMITED | Feb 11, 2003 | Feb 11, 2003 |
What are the latest accounts for CORN MILL CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CORN MILL CONSULTING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 31, 2024 |
What are the latest filings for CORN MILL CONSULTING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Previous accounting period extended from Mar 31, 2025 to Jul 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Appointment of Mrs Gemma Ruth Paton as a director on Apr 23, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Change of details for Mr Jason Andrew Paton as a person with significant control on Nov 25, 2020 | 2 pages | PSC04 | ||
Director's details changed for Jason Andrew Paton on Nov 25, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jason Paton on Nov 25, 2020 | 1 pages | CH03 | ||
Change of details for Mr Jason Andrew Paton as a person with significant control on Nov 25, 2020 | 2 pages | PSC04 | ||
Director's details changed for Jason Andrew Paton on Nov 25, 2020 | 2 pages | CH01 | ||
Registered office address changed from 7 Falconers Green Burbage Hinckley LE10 2SX England to 11 Bowman Green Burbage Hinckley Leicestershire LE10 2QY on Nov 25, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Current accounting period shortened from Sep 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||
Who are the officers of CORN MILL CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATON, Jason | Secretary | Bowman Green Burbage LE10 2QY Hinckley 11 Leicestershire England | 168221650001 | |||||||
| PATON, Gemma Ruth | Director | Crown Square First Avenue DE14 2WE Burton On Trent First Floor, Gibraltar House Staffordshire United Kingdom | England | British | 322295390001 | |||||
| PATON, Jason Andrew | Director | Bowman Green Burbage LE10 2QY Hinckley 11 Leicestershire England | England | British | 87679720007 | |||||
| WILKINSON, Steven John | Secretary | 12 Marlpit Rise B75 5LU Sutton Coldfield West Midlands | British | 61802010002 | ||||||
| AT SECRETARIES LIMITED | Nominee Secretary | Solo House The Courtyard London Road RH12 1AT Horsham West Sussex | 900031200001 | |||||||
| KELLY, Fraser John | Director | 1 Garscube Mill G61 1QR Bearsden Glasgow | British | 88603120004 | ||||||
| MILLS, Anthony John | Director | Dark Lane Hollywood B47 5BT Birmingham 74 United Kingdom | United Kingdom | British | 137572190002 | |||||
| STUTTARD, Peter David | Director | Amber Business Village Amber Close B77 4RP Tamworth 18 United Kingdom | United Kingdom | British | 47642070001 | |||||
| WILKINSON, Steven John | Director | 12 Marlpit Rise B75 5LU Sutton Coldfield West Midlands | England | British | 61802010002 | |||||
| WILLIS, David Robert | Director | George Frederick Road B73 6TA Sutton Coldfield 7 West Midlands United Kingdom | England | British | 87679590003 | |||||
| AT DIRECTORS LIMITED | Nominee Director | Solo House The Courtyard London Road RH12 1AT Horsham West Sussex | 900031190001 |
Who are the persons with significant control of CORN MILL CONSULTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jason Andrew Paton | Apr 06, 2016 | Bowman Green Burbage LE10 2QY Hinckley 11 Leicestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0