Company NameCornwell Business Consultants Limited
Company StatusActive
Company Number06322936
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Previous NameBishopsmead Business Consultants Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dominic Charles Peter Cornwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(3 weeks, 2 days after company formation)
Appointment Duration16 years, 8 months
RoleSecretary/Director
Country of ResidenceEngland
Correspondence Address186 Epsom Road
Guildford
Surrey
GU1 2RR
Director NameMr John Anthony Douglas
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(1 month after company formation)
Appointment Duration16 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOaksford
The Fordrough Truemans Heath Lane
Shirley
West Midlands
B90 1PP
Secretary NameMr Dominic Charles Peter Cornwell
NationalityBritish
StatusCurrent
Appointed22 January 2008(6 months after company formation)
Appointment Duration16 years, 3 months
RoleSecretary/Director
Country of ResidenceEngland
Correspondence Address186 Epsom Road
Guildford
Surrey
GU1 2RR
Director NameMr Keith Charles Cornwell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House The Street
Effingham
Leatherhead
Surrey
KT24 5LP
Director NameMr John Joseph Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTreetops Upper Manor Road
Godalming
GU7 2HZ
Director NameMr Roger Sewell Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Secretary NameValerie Mary Cornwell
NationalityBritish
StatusResigned
Appointed16 August 2007(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressHome Farm House The Street
Effingham
Leatherhead
Surrey
KT24 5LP
Director NameJames Cuthbert
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(8 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 16 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodlands Road
Surbiton
Surrey
KT6 6PR
Secretary NameSt Helen's Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address6 Bishopsmead Parade
East Horsley
Surrey
KT24 6SR

Contact

Websitecornwellbc.com

Location

Registered Address6, Bishopsmead Parade
East Horsley
Surrey
KT24 6SR
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

10k at £1James Cuthbert
7.41%
Ordinary
50k at £1Mr Keith Charles Cornwell
37.04%
Ordinary
5k at £1Christopher Battersby
3.70%
Ordinary
30k at £1Mr Dominic Charles Peter Cornwell
22.22%
Ordinary
20k at £1John Douglas
14.81%
Ordinary
20k at £1Valerie Mary Cornwell
14.81%
Ordinary

Financials

Year2014
Net Worth-£27,998
Cash£3,529
Current Liabilities£72,350

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

15 March 2024Change of details for Mr Keith Charles Cornwell as a person with significant control on 24 July 2018 (2 pages)
15 March 2024Notification of Dominic Cornwell as a person with significant control on 24 July 2018 (2 pages)
8 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
27 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
9 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
27 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
15 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
19 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 September 2016Appointment of Mr John Joseph Cook as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr John Joseph Cook as a director on 1 September 2016 (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2016Termination of appointment of James Cuthbert as a director on 16 March 2016 (1 page)
1 August 2016Termination of appointment of James Cuthbert as a director on 16 March 2016 (1 page)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 135,000
(8 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 135,000
(8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 135,000
(8 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 135,000
(8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 135,000
(8 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 135,000
(8 pages)
24 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
24 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
23 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
23 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
26 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
24 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
24 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
27 July 2010Director's details changed for James Cuthbert on 24 July 2010 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Director's details changed for James Cuthbert on 24 July 2010 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
6 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
20 August 2009Ad 14/08/09\gbp si 5000@1=5000\gbp ic 135000/140000\ (2 pages)
20 August 2009Ad 14/08/09\gbp si 5000@1=5000\gbp ic 135000/140000\ (2 pages)
27 July 2009Return made up to 24/07/09; full list of members (5 pages)
27 July 2009Return made up to 24/07/09; full list of members (5 pages)
14 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
14 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
18 March 2009Return made up to 24/07/08; full list of members; amend (9 pages)
18 March 2009Return made up to 24/07/08; full list of members; amend (9 pages)
19 February 2009Director and secretary's change of particulars / dominic cornwell / 22/01/2008 (1 page)
19 February 2009Return made up to 24/07/08; full list of members (6 pages)
19 February 2009Director and secretary's change of particulars / dominic cornwell / 22/01/2008 (1 page)
19 February 2009Return made up to 24/07/08; full list of members (6 pages)
16 December 2008Ad 01/12/08\gbp si 15000@1=15000\gbp ic 120000/135000\ (2 pages)
16 December 2008Ad 01/12/08\gbp si 15000@1=15000\gbp ic 120000/135000\ (2 pages)
1 December 2008Director and secretary's change of particulars / dominic cornwell / 01/12/2008 (1 page)
1 December 2008Director's change of particulars / keith cornwell / 01/12/2008 (2 pages)
1 December 2008Director's change of particulars / keith cornwell / 01/12/2008 (2 pages)
1 December 2008Director and secretary's change of particulars / dominic cornwell / 01/12/2008 (1 page)
24 November 2008Director appointed dr keith charles cornwell (1 page)
24 November 2008Director appointed dr keith charles cornwell (1 page)
24 November 2008Director appointed director john douglas (1 page)
24 November 2008Director appointed director john douglas (1 page)
25 September 2008Appointment terminated secretary valerie cornwell (1 page)
25 September 2008Appointment terminated director roger taylor (1 page)
25 September 2008Appointment terminated secretary st helen's registrars LIMITED (1 page)
25 September 2008Secretary appointed mr dominic charles peter cornwell (1 page)
25 September 2008Secretary appointed mr dominic charles peter cornwell (1 page)
25 September 2008Appointment terminated secretary st helen's registrars LIMITED (1 page)
25 September 2008Appointment terminated director roger taylor (1 page)
25 September 2008Appointment terminated secretary valerie cornwell (1 page)
5 August 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
5 August 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
16 May 2008Memorandum and Articles of Association (16 pages)
16 May 2008Memorandum and Articles of Association (16 pages)
7 May 2008Company name changed bishopsmead business consultants LIMITED\certificate issued on 10/05/08 (2 pages)
7 May 2008Company name changed bishopsmead business consultants LIMITED\certificate issued on 10/05/08 (2 pages)
29 April 2008Director appointed james cuthbert (2 pages)
29 April 2008Director appointed james cuthbert (2 pages)
26 February 2008Ad 22/01/08\gbp si 99998@1=99998\gbp ic 100/100098\ (2 pages)
26 February 2008Ad 22/01/08\gbp si 99998@1=99998\gbp ic 100/100098\ (2 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
27 December 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New director appointed (2 pages)
24 July 2007Incorporation (17 pages)
24 July 2007Incorporation (17 pages)