ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cornels Traders Limited

Cornels Traders Limited is an active company incorporated on 10 April 2023 with the registered office located in . Cornels Traders Limited was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
14790994
Private limited company
Age
2 years 5 months
Incorporated 10 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 92 days
Dated 29 May 2024 (1 year 3 months ago)
Next confirmation dated 29 May 2025
Was due on 12 June 2025 (3 months ago)
Last change occurred 1 year 3 months ago
Accounts
Overdue
Accounts overdue by 245 days
Awaiting first accounts
For period ending 30 April 2024
Due by 10 January 2025 (8 months remaining)
Contact
Address
Flat 522, Transmission House 11 Tib Street
Manchester
M4 1AF
England
Address changed on 14 Mar 2024 (1 year 6 months ago)
Previous address was 14 Trent Avenue Leicester LE4 2HR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Apr 2002
Mr Taylor Jack Danks
PSC • English • Lives in England • Born in Apr 2002
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jack Traders Ltd
Taylor Jack Danks is a mutual person.
Active
Enoch Suave Ltd
Taylor Jack Danks is a mutual person.
Active
Shriya Enterprises Limited
Taylor Jack Danks is a mutual person.
Active
Financials
Cornels Traders Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 15 Apr 2025
Compulsory Gazette Notice
5 Months Ago on 25 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Mar 2024
Mr Taylor Jack Danks Appointed
1 Year 6 Months Ago on 11 Mar 2024
Taylor Jack Danks (PSC) Appointed
1 Year 6 Months Ago on 11 Mar 2024
Michelle Dewhurst Resigned
1 Year 6 Months Ago on 11 Mar 2024
Dewshurt Michelle (PSC) Resigned
1 Year 6 Months Ago on 10 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Oct 2023
Get Credit Report
Discover Cornels Traders Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Mar 2025
Confirmation statement made on 29 May 2024 with updates
Submitted on 29 May 2024
Certificate of change of name
Submitted on 18 Mar 2024
Confirmation statement made on 18 March 2024 with updates
Submitted on 18 Mar 2024
Cessation of Dewshurt Michelle as a person with significant control on 10 March 2024
Submitted on 14 Mar 2024
Termination of appointment of Michelle Dewhurst as a director on 11 March 2024
Submitted on 14 Mar 2024
Registered office address changed from 14 Trent Avenue Leicester LE4 2HR England to Flat 522, Transmission House 11 Tib Street Manchester M4 1AF on 14 March 2024
Submitted on 14 Mar 2024
Notification of Taylor Jack Danks as a person with significant control on 11 March 2024
Submitted on 14 Mar 2024
Appointment of Mr Taylor Jack Danks as a director on 11 March 2024
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year