ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cornhill Finance Limited

Cornhill Finance Limited is an active company incorporated on 14 September 2012 with the registered office located in London, City of London. Cornhill Finance Limited was registered 13 years ago.
Status
Active
Active since 6 years ago
Company No
08214458
Private limited company
Age
13 years
Incorporated 14 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (5 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor, 95 Gresham Street
London
EC2V 7AB
England
Address changed on 12 Aug 2025 (2 months ago)
Previous address was Point 3 Haywood Road Warwick CV34 5AH England
Telephone
02076261580
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Lives in UK • Born in Oct 1955
Director • Chief Financial Officer • Lives in England • Born in Aug 1971
CSS Scotland Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tusk Corporation Limited
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
English Electric Company,Limited(The)
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Tusk Corporation Holdings Limited
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
M Communications International Holdings Limited
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Tusk Corporation Management Services Limited
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
CSS Investor A LLP
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Tusk Management LLP
Heather Marie Green and David George Edward Naylor-Leyland are mutual people.
Active
Plessey Holdings Limited
Heather Marie Green is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
2 Months Ago on 12 Aug 2025
Confirmation Submitted
5 Months Ago on 28 Apr 2025
Heather Marie Green Resigned
6 Months Ago on 31 Mar 2025
Mr David George Edward Naylor-Leyland Appointed
6 Months Ago on 31 Mar 2025
Micro Accounts Submitted
7 Months Ago on 26 Mar 2025
Inspection Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 19 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 29 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 23 Jun 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 20 Apr 2023
Get Credit Report
Discover Cornhill Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH England to 4th Floor, 95 Gresham Street London EC2V 7AB on 12 August 2025
Submitted on 12 Aug 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 28 Apr 2025
Appointment of Mr David George Edward Naylor-Leyland as a director on 31 March 2025
Submitted on 8 Apr 2025
Termination of appointment of Heather Marie Green as a director on 31 March 2025
Submitted on 8 Apr 2025
Micro company accounts made up to 31 December 2024
Submitted on 26 Mar 2025
Register inspection address has been changed from 2nd Floor, the Media Centre 3-8 Carburton Street London W1W 5AJ England to Quantum House Lower First Floor 22-24 Red Lion Court London EC4A 3EB
Submitted on 24 Jul 2024
Micro company accounts made up to 31 December 2023
Submitted on 19 Jun 2024
Confirmation statement made on 28 April 2024 with no updates
Submitted on 29 Apr 2024
Confirmation statement made on 23 June 2023 with no updates
Submitted on 23 Jun 2023
Micro company accounts made up to 31 December 2022
Submitted on 20 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year