Company NameCornbread Limited
DirectorsSteven Michael Pasek and Jacqueline Ann Head
Company StatusActive
Company Number05647030
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameSteven Michael Pasek
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2005(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameJacqueline Ann Head
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(7 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameRaj Kumar Dadra
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address118 Pelham Road
London
SW19 1PA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed03 January 2006(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 12 November 2010)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Contact

Websitecornbreadmedia.com

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

65 at £1Steven Michael Pasek
65.00%
Ordinary
35 at £1Jacqueline Ann Head
35.00%
Ordinary

Financials

Year2014
Net Worth£129
Cash£19,646
Current Liabilities£23,289

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

18 December 2023Confirmation statement made on 7 December 2023 with updates (4 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
1 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 7 December 2017 with updates (4 pages)
5 December 2017Change of details for Mr Steven Michael Pasek as a person with significant control on 9 May 2017 (2 pages)
5 December 2017Change of details for Mr Steven Michael Pasek as a person with significant control on 9 May 2017 (2 pages)
4 December 2017Change of details for Jacqueline Ann Head as a person with significant control on 9 May 2017 (2 pages)
4 December 2017Change of details for Jacqueline Ann Head as a person with significant control on 9 May 2017 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 May 2017Director's details changed for Jacqueline Ann Head on 9 May 2017 (2 pages)
25 May 2017Director's details changed for Jacqueline Ann Head on 9 May 2017 (2 pages)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
11 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 100
(3 pages)
10 June 2013Appointment of Jacqueline Ann Head as a director (2 pages)
10 June 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 100
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 100
(3 pages)
10 June 2013Appointment of Jacqueline Ann Head as a director (2 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 7 December 2011 (3 pages)
23 January 2012Annual return made up to 7 December 2011 (3 pages)
23 January 2012Annual return made up to 7 December 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 7 December 2010 (3 pages)
3 February 2011Annual return made up to 7 December 2010 (3 pages)
3 February 2011Annual return made up to 7 December 2010 (3 pages)
13 December 2010Director's details changed for Steven Michael Pasek on 12 November 2010 (2 pages)
13 December 2010Director's details changed for Steven Michael Pasek on 12 November 2010 (2 pages)
13 December 2010Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
13 December 2010Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
12 July 2010Registered office address changed from 71B Chetwynd Road London NW5 1DA on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 71B Chetwynd Road London NW5 1DA on 12 July 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Steven Michael Pasek on 7 December 2009 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Steven Michael Pasek on 7 December 2009 (2 pages)
18 January 2010Director's details changed for Steven Michael Pasek on 7 December 2009 (2 pages)
18 January 2010Secretary's details changed for Stardata Business Services Limited on 7 December 2009 (2 pages)
18 January 2010Secretary's details changed for Stardata Business Services Limited on 7 December 2009 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Secretary's details changed for Stardata Business Services Limited on 7 December 2009 (2 pages)
18 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 January 2009Return made up to 07/12/08; full list of members (3 pages)
2 January 2009Return made up to 07/12/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 December 2007Return made up to 07/12/07; full list of members (2 pages)
19 December 2007Return made up to 07/12/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2006Return made up to 07/12/06; full list of members (2 pages)
21 December 2006Return made up to 07/12/06; full list of members (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (2 pages)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
7 December 2005Incorporation (9 pages)
7 December 2005Incorporation (9 pages)