Cornbrook Group Ltd LEEDS


Founded in 2003, Cornbrook Group, classified under reg no. 05004531 is an active company. Currently registered at The Pinnacle, Floor 19 LS1 5AA, Leeds the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 8, 2017 Cornbrook Group Ltd is no longer carrying the name Integrated Results.

The company has 3 directors, namely Nigel R., Martin B. and Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 18 October 2017 and Nigel R. has been with the company for the least time - from 3 January 2023. 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.

Cornbrook Group Ltd Address / Contact

Office Address The Pinnacle, Floor 19
Office Address2 67 Albion Street
Town Leeds
Post code LS1 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05004531
Date of Incorporation Tue, 30th Dec 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Nigel R.

Position: Director

Appointed: 03 January 2023

Martin B.

Position: Director

Appointed: 01 April 2022

Christopher H.

Position: Director

Appointed: 18 October 2017

Christopher H.

Position: Director

Appointed: 01 January 2021

Resigned: 31 January 2023

Matthias K.

Position: Director

Appointed: 18 October 2017

Resigned: 01 April 2022

Jonathan J.

Position: Director

Appointed: 01 July 2015

Resigned: 29 September 2015

Adrian C.

Position: Director

Appointed: 16 March 2005

Resigned: 18 October 2017

Adrian C.

Position: Secretary

Appointed: 16 March 2005

Resigned: 18 October 2017

Heather L.

Position: Nominee Secretary

Appointed: 30 December 2003

Resigned: 30 December 2003

Christopher B.

Position: Secretary

Appointed: 30 December 2003

Resigned: 16 March 2005

Christopher B.

Position: Director

Appointed: 30 December 2003

Resigned: 18 October 2017

Thomas S.

Position: Director

Appointed: 30 December 2003

Resigned: 01 March 2006

Harry L.

Position: Nominee Director

Appointed: 30 December 2003

Resigned: 30 December 2003

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Annuity Management Ag from 8008 Zurich, Switzerland. This PSC is categorised as "an aktiengesellschaft" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Adrian C. This PSC owns 25-50% shares. Then there is Christopher B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Annuity Management Ag

48 Dufourstrasse 48, 8008 Zurich, Switzerland

Legal authority Obligationenrecht, Schweiz
Legal form Aktiengesellschaft
Country registered Switzerland
Place registered Handelsregisteramt Des Kantons Zurich
Registration number Che-299.968.035
Notified on 18 October 2017
Ceased on 31 January 2024
Nature of control: 75,01-100% shares

Adrian C.

Notified on 6 May 2016
Ceased on 18 October 2017
Nature of control: 25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 25-50% shares

Company previous names

Integrated Results April 8, 2017
4p Marketing & Sales Services July 2, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 1st, September 2023
Free Download (38 pages)

Company search