Company NameCorkscrew Enterprises Limited
DirectorSteven Dean Wilson
Company StatusActive
Company Number03100086
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameSteven Dean Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1995(same day as company formation)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address18 Kiln Lane
Dentons Green
St Helens
Merseyside
WA10 6AD
Secretary NameMs Elizabeth Charlotte Wilson
StatusCurrent
Appointed28 September 2014(19 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor, Scottish Mutual House 27-29 North Stree
Hornchurch
Essex
RM11 1RS
Secretary NameMaureen Theresa Wilson
NationalityBritish
StatusResigned
Appointed08 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Kiln Lane
Dentons Green
St Helens
Merseyside
WA10 6AD
Director NameMaureen Theresa Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 week, 5 days after company formation)
Appointment Duration8 years (resigned 26 September 2003)
RoleCompany Director
Correspondence Address18 Kiln Lane
Dentons Green
St Helens
Merseyside
WA10 6AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Steven Dean Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,025
Cash£5,979
Current Liabilities£14,042

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

26 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
5 September 2023Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 5 September 2023 (1 page)
20 July 2023Total exemption full accounts made up to 5 April 2023 (7 pages)
26 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
8 December 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
22 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
15 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
30 October 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
25 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
1 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
14 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(3 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(3 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(3 pages)
25 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
8 October 2014Termination of appointment of a secretary (1 page)
8 October 2014Termination of appointment of a secretary (1 page)
8 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10
(4 pages)
1 October 2014Appointment of Ms Elizabeth Charlotte Wilson as a secretary on 28 September 2014 (2 pages)
1 October 2014Termination of appointment of Maureen Theresa Wilson as a secretary on 28 September 2014 (1 page)
1 October 2014Termination of appointment of Maureen Theresa Wilson as a secretary on 28 September 2014 (1 page)
1 October 2014Appointment of Ms Elizabeth Charlotte Wilson as a secretary on 28 September 2014 (2 pages)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
(4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
(4 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10
(4 pages)
18 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 September 2010Director's details changed for Steven Dean Wilson on 8 August 2010 (2 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Steven Dean Wilson on 8 August 2010 (2 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Steven Dean Wilson on 8 August 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
29 September 2009Return made up to 08/09/09; full list of members (3 pages)
29 September 2009Return made up to 08/09/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
16 September 2008Return made up to 08/09/08; full list of members (3 pages)
16 September 2008Return made up to 08/09/08; full list of members (3 pages)
11 September 2007Return made up to 08/09/07; full list of members (2 pages)
11 September 2007Return made up to 08/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
6 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
14 November 2006Registered office changed on 14/11/06 from: 87-89 park lane hornchurch essex RM11 1BH (1 page)
14 November 2006Registered office changed on 14/11/06 from: 87-89 park lane hornchurch essex RM11 1BH (1 page)
14 November 2006Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
14 November 2006Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
25 September 2006Return made up to 08/09/06; full list of members (2 pages)
25 September 2006Return made up to 08/09/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 September 2005Return made up to 08/09/05; full list of members (2 pages)
14 September 2005Return made up to 08/09/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 September 2004Return made up to 08/09/04; full list of members (6 pages)
22 September 2004Return made up to 08/09/04; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
25 September 2003Return made up to 08/09/03; full list of members (7 pages)
25 September 2003Return made up to 08/09/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 September 2002Return made up to 08/09/02; full list of members (7 pages)
23 September 2002Return made up to 08/09/02; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
10 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
10 October 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
20 September 2001Return made up to 08/09/01; full list of members (6 pages)
20 September 2001Return made up to 08/09/01; full list of members (6 pages)
20 September 2000Return made up to 08/09/00; full list of members (6 pages)
20 September 2000Return made up to 08/09/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
10 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
30 September 1999Return made up to 08/09/99; full list of members (6 pages)
30 September 1999Return made up to 08/09/99; full list of members (6 pages)
1 July 1999Full accounts made up to 31 August 1998 (9 pages)
1 July 1999Full accounts made up to 31 August 1998 (9 pages)
23 September 1998Return made up to 08/09/98; no change of members (4 pages)
23 September 1998Return made up to 08/09/98; no change of members (4 pages)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
6 February 1998Full accounts made up to 31 August 1997 (10 pages)
6 February 1998Full accounts made up to 31 August 1997 (10 pages)
12 October 1997Return made up to 08/09/97; no change of members (4 pages)
12 October 1997Return made up to 08/09/97; no change of members (4 pages)
21 October 1996Full accounts made up to 31 August 1996 (11 pages)
21 October 1996Full accounts made up to 31 August 1996 (11 pages)
23 September 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1995Ad 09/09/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 October 1995Ad 09/09/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 September 1995Accounting reference date notified as 31/08 (1 page)
27 September 1995Registered office changed on 27/09/95 from: 31 wynne road st helens merseyside WA10 2AL (1 page)
27 September 1995New director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 31 wynne road st helens merseyside WA10 2AL (1 page)
27 September 1995New director appointed (2 pages)
27 September 1995Accounting reference date notified as 31/08 (1 page)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1995Director resigned;new director appointed (2 pages)
13 September 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Incorporation (18 pages)
8 September 1995Incorporation (18 pages)