Company NameCormallen Limited
DirectorHarry Richardson
Company StatusActive
Company Number03783348
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Harry Richardson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
Secretary NameGeorgi Pierce
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleAccountant
Correspondence Address8 The Gateways
Park Lane
Richmond
Surrey
TW9 2RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Harry Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£95,671
Cash£168,047
Current Liabilities£73,232

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

2 December 2020Unaudited abridged accounts made up to 30 June 2020 (6 pages)
7 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
10 October 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
7 June 2019Director's details changed for Mr Harry Richardson on 1 June 2019 (2 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
19 October 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
22 January 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 8 June 2015 (1 page)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Director's details changed for Mr Harry Richardson on 1 January 2015 (2 pages)
8 June 2015Director's details changed for Mr Harry Richardson on 1 January 2015 (2 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Director's details changed for Mr Harry Richardson on 1 January 2015 (2 pages)
8 June 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 8 June 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 February 2015Termination of appointment of Georgi Pierce as a secretary on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Georgi Pierce as a secretary on 10 February 2015 (1 page)
16 January 2015Registered office address changed from 28C Lillie Road London SW6 1TN to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 28C Lillie Road London SW6 1TN to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 16 January 2015 (1 page)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2010Director's details changed for Harry Richardson on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Harry Richardson on 1 January 2010 (2 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Harry Richardson on 1 January 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 June 2009Return made up to 07/06/09; full list of members (3 pages)
19 June 2009Return made up to 07/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 July 2008Return made up to 07/06/08; full list of members (3 pages)
2 July 2008Return made up to 07/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 August 2007Return made up to 07/06/07; full list of members (2 pages)
21 August 2007Return made up to 07/06/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 August 2006Return made up to 07/06/06; full list of members (6 pages)
8 August 2006Return made up to 07/06/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 June 2005Return made up to 07/06/05; full list of members (6 pages)
30 June 2005Return made up to 07/06/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 August 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2003Registered office changed on 20/08/03 from: media house 4 stratford place london W1C 1AT (1 page)
20 August 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2003Registered office changed on 20/08/03 from: media house 4 stratford place london W1C 1AT (1 page)
7 August 2002Return made up to 07/06/02; full list of members (6 pages)
7 August 2002Return made up to 07/06/02; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 May 2002Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2002Secretary's particulars changed (1 page)
7 May 2002Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2002Secretary's particulars changed (1 page)
29 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
1 September 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 28C lillie road london SW6 1TN (1 page)
9 July 1999Registered office changed on 09/07/99 from: 28C lillie road london SW6 1TN (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Secretary resigned (1 page)
7 June 1999Incorporation (17 pages)
7 June 1999Incorporation (17 pages)