CORNDEL LIMITED
Overview
Company Name | CORNDEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10369857 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORNDEL LIMITED?
- Technical and vocational secondary education (85320) / Education
- Educational support services (85600) / Education
Where is CORNDEL LIMITED located?
Registered Office Address | 5th Floor 80 Old Street EC1V 9AZ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CORNDEL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CORNDEL LIMITED?
Last Confirmation Statement Made Up To | Dec 16, 2025 |
---|---|
Next Confirmation Statement Due | Dec 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 16, 2024 |
Overdue | No |
What are the latest filings for CORNDEL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Enterprise Training 2 Limited as a person with significant control on May 29, 2025 | 1 pages | PSC07 | ||
Notification of Coedu Group Ltd as a person with significant control on May 29, 2025 | 2 pages | PSC02 | ||
Notification of Enterprise Training 2 Limited as a person with significant control on May 29, 2025 | 2 pages | PSC02 | ||
Cessation of Enterprise Training 3 Limited as a person with significant control on May 29, 2025 | 1 pages | PSC07 | ||
Appointment of Miss Kathryn Mary Ferguson as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Termination of appointment of Tarquin James Hindmarsh Wethered as a director on Oct 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 103698570001 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Director's details changed for Mr Sean Cosgrove on Jul 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Tarquin James Hindmarsh Wethered on Jul 25, 2024 | 2 pages | CH01 | ||
Registered office address changed from 410 Highgate Studios 53-79 Highgate Road London NW5 1TL England to 5th Floor 80 Old Street London EC1V 9AZ on Apr 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Director's details changed for Mr Sean Cosgrove on Sep 06, 2023 | 2 pages | CH01 | ||
Appointment of Mr Sean Cosgrove as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Tarquin James Hindmarsh Wethered as a director on May 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kevin Granville Rose as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sean Thomas Williams as a director on Oct 11, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Registered office address changed from 315 Highgate Studios 53-79 Highgate Road Kentish Town London NW5 1TL England to 410 Highgate Studios 53-79 Highgate Road London NW5 1TL on Sep 15, 2021 | 1 pages | AD01 | ||
Who are the officers of CORNDEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSGROVE, Sean | Director | 80 Old Street EC1V 9AZ London 5th Floor England | England | British | Director | 313230830001 | ||||
FERGUSON, Kathryn Mary | Director | 80 Old Street EC1V 9AZ London 5th Floor England | England | British | Director | 212500870002 | ||||
KELLY, James Nicholas | Director | 80 Old Street EC1V 9AZ London 5th Floor England | United Kingdom | British | Director | 238045210001 | ||||
ALBERG, Richard Daniel | Director | 53-79 Highgate Road Kentish Town NW5 1TL London 315 Highgate Studios England | England | British | Company Director | 212595220001 | ||||
BRANDMAN, Samuel Mark | Director | 53-79 Highgate Road Kentish Town NW5 1TL London 315 Highgate Studios England | England | British | Director | 218159780001 | ||||
BROWNING, Gary | Director | 53-79 Highgate Road Kentish Town NW5 1TL London 315 Highgate Studios England | England | British | Director | 156266760001 | ||||
ELLIOTT, Christopher | Director | 53-79 Highgate Road Kentish Town NW5 1TL London 315 Highgate Studios England | England | British | Director | 64082070005 | ||||
ELLIOTT, Christopher | Director | 53-79 Highgate Road Kentish Town NW5 1TL London 315 Highgate Studios England | England | British | Director | 64082070005 | ||||
KHAN, Mushall | Director | 53-79 Highgate Road Kentish Town NW5 1TL London 315 Highgate Studios England | England | British | Director | 237941490001 | ||||
NORTON, Julie Ann | Director | 53-79 Highgate Road Kentish Town NW5 1TL London 315 Highgate Studios England | England | British | Director | 259391570001 | ||||
ROSE, Kevin Granville | Director | 53-79 Highgate Road NW5 1TL London 410 Highgate Studios England | England | British | Director | 98043400002 | ||||
SHAVICK, Daniel Max | Director | 53-79 Highgate Road Kentish Town NW5 1TL London 315 Highgate Studios England | United Kingdom | British | Director | 212942160001 | ||||
WETHERED, Tarquin James Hindmarsh | Director | Grosvenor Street W1K 4QG London 17 England | United Kingdom | British | Investment Director | 265668530001 | ||||
WILLIAMS, Sean Thomas | Director | 53-79 Highgate Road NW5 1TL London 410 Highgate Studios England | England | British | Company Director | 160751200001 |
Who are the persons with significant control of CORNDEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enterprise Training 2 Limited | May 29, 2025 | 80 Old Street EC1V 9AZ London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Coedu Group Ltd | May 29, 2025 | 20 Old Bailey EC4M 7AN London Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Enterprise Training 3 Limited | Nov 27, 2020 | Grosvenor Street W1K 4QG London 17 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Daniel Alberg | Sep 11, 2016 | 53-79 Highgate Road Kentish Town NW5 1TL London 315 Highgate Studios England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CORNDEL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 19, 2018 | Nov 27, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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