CORN MILL CONSULTING LIMITED

CORN MILL CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORN MILL CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04662947
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CORN MILL CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGP TECHNOLOGY LIMITEDFeb 19, 2013Feb 19, 2013
    BLUE RISING SYSTEMS LIMITEDFeb 11, 2003Feb 11, 2003

    What are the latest accounts for CORN MILL CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CORN MILL CONSULTING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024

    What are the latest filings for CORN MILL CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Mar 31, 2025 to Jul 31, 2025

    1 pagesAA01

    Confirmation statement made on Oct 31, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Appointment of Mrs Gemma Ruth Paton as a director on Apr 23, 2024

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Oct 31, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Change of details for Mr Jason Andrew Paton as a person with significant control on Nov 25, 2020

    2 pagesPSC04

    Director's details changed for Jason Andrew Paton on Nov 25, 2020

    2 pagesCH01

    Secretary's details changed for Mr Jason Paton on Nov 25, 2020

    1 pagesCH03

    Change of details for Mr Jason Andrew Paton as a person with significant control on Nov 25, 2020

    2 pagesPSC04

    Director's details changed for Jason Andrew Paton on Nov 25, 2020

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Oct 31, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Oct 31, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Current accounting period shortened from Sep 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Who are the officers of CORN MILL CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATON, Jason
    Bowman Green
    Burbage
    LE10 2QY Hinckley
    11
    Leicestershire
    England
    Secretary
    Bowman Green
    Burbage
    LE10 2QY Hinckley
    11
    Leicestershire
    England
    168221650001
    PATON, Gemma Ruth
    Crown Square
    First Avenue
    DE14 2WE Burton On Trent
    First Floor, Gibraltar House
    Staffordshire
    United Kingdom
    Director
    Crown Square
    First Avenue
    DE14 2WE Burton On Trent
    First Floor, Gibraltar House
    Staffordshire
    United Kingdom
    EnglandBritish322295390001
    PATON, Jason Andrew
    Bowman Green
    Burbage
    LE10 2QY Hinckley
    11
    Leicestershire
    England
    Director
    Bowman Green
    Burbage
    LE10 2QY Hinckley
    11
    Leicestershire
    England
    EnglandBritish87679720007
    WILKINSON, Steven John
    12 Marlpit Rise
    B75 5LU Sutton Coldfield
    West Midlands
    Secretary
    12 Marlpit Rise
    B75 5LU Sutton Coldfield
    West Midlands
    British61802010002
    AT SECRETARIES LIMITED
    Solo House The Courtyard
    London Road
    RH12 1AT Horsham
    West Sussex
    Nominee Secretary
    Solo House The Courtyard
    London Road
    RH12 1AT Horsham
    West Sussex
    900031200001
    KELLY, Fraser John
    1 Garscube Mill
    G61 1QR Bearsden
    Glasgow
    Director
    1 Garscube Mill
    G61 1QR Bearsden
    Glasgow
    British88603120004
    MILLS, Anthony John
    Dark Lane
    Hollywood
    B47 5BT Birmingham
    74
    United Kingdom
    Director
    Dark Lane
    Hollywood
    B47 5BT Birmingham
    74
    United Kingdom
    United KingdomBritish137572190002
    STUTTARD, Peter David
    Amber Business Village
    Amber Close
    B77 4RP Tamworth
    18
    United Kingdom
    Director
    Amber Business Village
    Amber Close
    B77 4RP Tamworth
    18
    United Kingdom
    United KingdomBritish47642070001
    WILKINSON, Steven John
    12 Marlpit Rise
    B75 5LU Sutton Coldfield
    West Midlands
    Director
    12 Marlpit Rise
    B75 5LU Sutton Coldfield
    West Midlands
    EnglandBritish61802010002
    WILLIS, David Robert
    George Frederick Road
    B73 6TA Sutton Coldfield
    7
    West Midlands
    United Kingdom
    Director
    George Frederick Road
    B73 6TA Sutton Coldfield
    7
    West Midlands
    United Kingdom
    EnglandBritish87679590003
    AT DIRECTORS LIMITED
    Solo House The Courtyard
    London Road
    RH12 1AT Horsham
    West Sussex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jason Andrew Paton
    Bowman Green
    Burbage
    LE10 2QY Hinckley
    11
    Leicestershire
    England
    Apr 06, 2016
    Bowman Green
    Burbage
    LE10 2QY Hinckley
    11
    Leicestershire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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