Cornwallis Online Limited MAIDSTONE


Founded in 2003, Cornwallis Online, classified under reg no. 04643105 is an active company. Currently registered at Cornwallis Academy, Hubbards ME17 4HX, Maidstone the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Marilyn H., Raymond H.. Of them, Raymond H. has been with the company the longest, being appointed on 21 January 2003 and Marilyn H. has been with the company for the least time - from 1 September 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cornwallis Online Limited Address / Contact

Office Address Cornwallis Academy, Hubbards
Office Address2 Lane, Linton
Town Maidstone
Post code ME17 4HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04643105
Date of Incorporation Tue, 21st Jan 2003
Industry General secondary education
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Marilyn H.

Position: Director

Appointed: 01 September 2014

Raymond H.

Position: Director

Appointed: 21 January 2003

Carly-Jane J.

Position: Secretary

Appointed: 15 October 2012

Resigned: 31 October 2017

Gaenor L.

Position: Director

Appointed: 24 November 2011

Resigned: 31 August 2014

Louise B.

Position: Secretary

Appointed: 24 November 2011

Resigned: 28 August 2012

Michael S.

Position: Director

Appointed: 06 December 2008

Resigned: 13 March 2014

David S.

Position: Director

Appointed: 01 September 2006

Resigned: 31 December 2010

Diane M.

Position: Secretary

Appointed: 01 September 2006

Resigned: 30 September 2010

Christopher G.

Position: Director

Appointed: 01 September 2005

Resigned: 31 August 2011

Geoffrey D.

Position: Director

Appointed: 14 February 2003

Resigned: 29 July 2013

Michael W.

Position: Director

Appointed: 21 January 2003

Resigned: 06 December 2008

David M.

Position: Director

Appointed: 21 January 2003

Resigned: 31 August 2006

David M.

Position: Secretary

Appointed: 21 January 2003

Resigned: 31 August 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Raymond H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Marilyn H. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marilyn H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1001002222  
Balance Sheet
Debtors     222
Other Debtors     222
Net Assets Liabilities Including Pension Asset Liability1001002222  
Net Assets Liabilities 100100     
Reserves/Capital
Shareholder Funds1001002222  
Other
Average Number Employees During Period     222
Net Current Assets Liabilities     222
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100222  
Number Shares Allotted 100100     
Par Value Share 11     
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to March 31, 2023
filed on: 22nd, September 2023
Free Download (6 pages)

Company search

Advertisements