Cornish Diving Centre Limited FALMOUTH


Founded in 2016, Cornish Diving Centre, classified under reg no. 09984823 is an active company. Currently registered at Bar Road TR11 4BN, Falmouth the company has been in the business for ten years. Its financial year was closed on 1st March and its latest financial statement was filed on February 28, 2022. Since February 5, 2016 Cornish Diving Centre Limited is no longer carrying the name Cornish Diving Center.

The company has 2 directors, namely Samuel B., Daniel M.. Of them, Samuel B., Daniel M. have been with the company the longest, being appointed on 4 October 2024. As of 13 January 2026, there were 7 ex directors - Keith D., Keith D. and others listed below. There were no ex secretaries.

Cornish Diving Centre Limited Address / Contact

Office Address Bar Road
Town Falmouth
Post code TR11 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09984823
Date of Incorporation Wed, 3rd Feb 2016
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 29th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (775 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Samuel B.

Position: Director

Appointed: 04 October 2024

Daniel M.

Position: Director

Appointed: 04 October 2024

Keith D.

Position: Director

Appointed: 01 March 2018

Resigned: 28 February 2022

Keith D.

Position: Director

Appointed: 03 February 2016

Resigned: 03 February 2016

Susan D.

Position: Director

Appointed: 03 February 2016

Resigned: 03 February 2016

Sue R.

Position: Director

Appointed: 03 February 2016

Resigned: 03 February 2016

Matthew D.

Position: Director

Appointed: 03 February 2016

Resigned: 01 February 2018

Donna B.

Position: Director

Appointed: 03 February 2016

Resigned: 03 February 2016

Michael B.

Position: Director

Appointed: 03 February 2016

Resigned: 04 October 2024

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Diveuk Ltd from Falmouth, United Kingdom. The abovementioned PSC is categorised as "a companies house" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Michael B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sweetwater Training Llp, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares. This PSC , owns 25-50% shares.

Diveuk Ltd

Legal authority Companies House
Legal form Companies House
Country registered England And Wales
Place registered Companies House
Registration number 15481776
Notified on 4 October 2024
Nature of control: 75,01-100% shares

Michael B.

Notified on 28 February 2022
Ceased on 4 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sweetwater Training Llp

1st Floor Healthaid House Marlborough House, Harrow, Middlesex, HA1 1UD, England

Legal authority Uk Law
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc397419
Notified on 2 August 2018
Ceased on 28 February 2022
Nature of control: 25-50% shares

Company previous names

Cornish Diving Center February 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand5 20511 1564 6534 18217 35427 7283 6783 708
Current Assets47 14238 67623 70815 32525 75135 96211 9358 975
Debtors6 9375 5201 0558668977347571 517
Net Assets Liabilities-26 386-53 028-41 052-51 485    
Other Debtors 5 1586184198975907571 517
Property Plant Equipment21 79734 95325 48816 2906 6246 2379 3456 521
Total Inventories35 00022 00018 00010 2777 5007 5007 5003 750
Other
Accrued Liabilities9451 389      
Accumulated Depreciation Impairment Property Plant Equipment5 45013 97123 83633 86743 99046 71050 09752 921
Average Number Employees During Period11222223
Creditors91 078119 23084 73383 10071 17257 35755 91121 473
Disposals Decrease In Depreciation Impairment Property Plant Equipment 780   3 200  
Disposals Property Plant Equipment 3 899   4 000  
Increase From Depreciation Charge For Year Property Plant Equipment5 4509 3019 86510 03110 1235 9203 3872 824
Net Current Assets Liabilities-43 935-80 554-61 025-67 775-45 421-21 395-43 976-12 498
Number Shares Issued Fully Paid100100      
Other Creditors34 49692 75571 05075 08966 67747 57247 58416 859
Other Taxation Social Security Payable  4862 5125762 9751 8403 897
Par Value Share11      
Prepayments6351 362      
Property Plant Equipment Gross Cost27 24748 92449 32450 15750 61452 94759 442 
Provisions For Liabilities Balance Sheet Subtotal4 2487 4275 515     
Recoverable Value-added Tax 3 796      
Total Additions Including From Business Combinations Property Plant Equipment27 24725 5764008334576 3336 495 
Total Assets Less Current Liabilities-22 138-45 601-35 537-51 485-38 797-15 158-34 631-5 977
Trade Creditors Trade Payables25 96814 51113 1975 4993 9196 8106 487717
Trade Debtors Trade Receivables6 303362437447 144  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates February 28, 2025
filed on: 17th, March 2025
Free Download (5 pages)

Company search

Advertisements