Company NameCornfield Transnational Limited
DirectorTolulope Ayomide Agbeyo
Company StatusActive
Company Number10615136
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Tolulope Ayomide Agbeyo
Date of BirthDecember 1994 (Born 29 years ago)
NationalityNigerian
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark Office 4th Floor 78 Cannon Street
London
EC4N 6HL
Director NameMr Oluwafemi Joshua Agoro
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark Office 4th Floor 78 Cannon Street
London
EC4N 6HL

Location

Registered AddressLandmark Office 4th Floor
78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

15 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
11 July 2023Director's details changed for Mr Tolulope Ayomide Agbeyo on 1 July 2023 (2 pages)
7 July 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
1 June 2022Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 15 March 2022 (2 pages)
1 June 2022Director's details changed for Mr Tolulope Ayomide Agbeyo on 15 March 2022 (2 pages)
23 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 30 November 2020 (4 pages)
8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
23 August 2019Notification of Tolulope Ayomide Agbeyo as a person with significant control on 20 February 2017 (2 pages)
22 August 2019Cessation of Babatope Michael Agbeyo as a person with significant control on 20 February 2017 (1 page)
16 August 2019Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Change of details for Mr Babatope Micheal Agbeyo as a person with significant control on 20 February 2017 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
8 November 2018Previous accounting period shortened from 28 February 2018 to 30 November 2017 (1 page)
15 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
12 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
20 February 2018Termination of appointment of Oluwafemi Joshua Agoro as a director on 20 February 2018 (1 page)
13 February 2018Registered office address changed from 12 Office 4th Floor 78, Cannon Street London EC4N 6HL England to Landmark Office 4th Floor 78 Cannon Street London EC4N 6HL on 13 February 2018 (1 page)
10 October 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 12 Office 4th Floor 78, Cannon Street London EC4N 6HL on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 12 Office 4th Floor 78, Cannon Street London EC4N 6HL on 10 October 2017 (1 page)
27 June 2017Resolutions
  • RES13 ‐ Re acutual or potential conflit be disapplied 20/02/2017
(1 page)
27 June 2017Resolutions
  • RES13 ‐ Re acutual or potential conflit be disapplied 20/02/2017
(1 page)
15 June 2017Director's details changed for Mr Oluwafemi Joshua Agoro on 31 May 2017 (2 pages)
15 June 2017Director's details changed for Mr Oluwafemi Joshua Agoro on 31 May 2017 (2 pages)
15 June 2017Director's details changed for Mr Tolulope Ayomide Agbeyo on 31 May 2017 (2 pages)
15 June 2017Director's details changed for Mr Tolulope Ayomide Agbeyo on 31 May 2017 (2 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 6,000
(30 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 6,000
(30 pages)