ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cornflake Limited

Cornflake Limited is an active company incorporated on 19 June 2008 with the registered office located in Hailsham, East Sussex. Cornflake Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06624584
Private limited company
Age
17 years
Incorporated 19 June 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 February 2025 (8 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (1 month remaining)
Address
30/34 North Street
Hailsham
BN27 1DW
England
Same address for the past 6 years
Telephone
02073234554
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director
Director • Chief Executive Officer • British • Lives in England • Born in May 1959
Director • British • Lives in England • Born in Apr 1991
Director • British • Lives in UK • Born in Jan 1975
Fitzrovia Av Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fitzrovia Av Limited
Gary Simon Lewis, Mr Robin Franklin Shephard, and 2 more are mutual people.
Active
Ideaworks (London) Limited
Alexandra Janet Louise Brown is a mutual person.
Active
Thenvi Limited
Mr Robin Franklin Shephard is a mutual person.
Active
Ideaworks Group Ltd
Alexandra Janet Louise Brown is a mutual person.
Active
Hypha London Limited
Gary Simon Lewis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£34.72K
Increased by £34.72K (%)
Turnover
Unreported
Same as previous period
Employees
40
Increased by 1 (+3%)
Total Assets
£2.61M
Decreased by £934.96K (-26%)
Total Liabilities
-£2.45M
Decreased by £997.03K (-29%)
Net Assets
£164.63K
Increased by £62.07K (+61%)
Debt Ratio (%)
94%
Decreased by 3.41% (-4%)
Latest Activity
Dos & Co. Ltd. Resigned
7 Months Ago on 1 Apr 2025
Mrs Alexandra Janet Louise Brown Appointed
7 Months Ago on 1 Apr 2025
Confirmation Submitted
8 Months Ago on 27 Feb 2025
Full Accounts Submitted
10 Months Ago on 10 Dec 2024
Charge Satisfied
1 Year 1 Month Ago on 13 Sep 2024
Dos & Co. Ltd. Appointed
1 Year 4 Months Ago on 1 Jul 2024
Gary Simon Lewis Resigned
1 Year 5 Months Ago on 31 May 2024
Charge Satisfied
1 Year 6 Months Ago on 26 Apr 2024
Isa Fernandes Resigned
1 Year 7 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Feb 2024
Get Credit Report
Discover Cornflake Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Alexandra Janet Louise Brown as a director on 1 April 2025
Submitted on 1 Apr 2025
Termination of appointment of Dos & Co. Ltd. as a director on 1 April 2025
Submitted on 1 Apr 2025
Confirmation statement made on 27 February 2025 with updates
Submitted on 27 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Satisfaction of charge 066245840004 in full
Submitted on 13 Sep 2024
Termination of appointment of Gary Simon Lewis as a director on 31 May 2024
Submitted on 4 Sep 2024
Appointment of Dos & Co. Ltd. as a director on 1 July 2024
Submitted on 30 Jul 2024
Satisfaction of charge 2 in full
Submitted on 26 Apr 2024
Termination of appointment of Isa Fernandes as a secretary on 15 March 2024
Submitted on 18 Mar 2024
Confirmation statement made on 27 February 2024 with updates
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year