Kornicis Trading Limited
- Active
- Incorporated on 15 Sep 2008
Reg Address: Jubilee House, Townsend Lane, London NW9 8TZ, England
- Summary The company with name "Kornicis Trading Limited" is a ltd and located in Jubilee House, Townsend Lane, London NW9 8TZ. Kornicis Trading Limited is currently in active status and it was incorporated on 15 Sep 2008 (16 years 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Kornicis Trading Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Roger Christopher Payne | Director | 5 Mar 2019 | British | Active |
2 | Roger Christopher Payne | Director | 5 Mar 2019 | British | Active |
3 | Simon Geoffrey Vardigans | Director | 20 Nov 2018 | British | Active |
4 | Ian David Banks | Director | 30 Oct 2015 | British | Resigned 3 Jan 2019 |
5 | Richard Peter Stringer | Director | 30 Oct 2015 | British | Resigned 23 May 2017 |
6 | Colin Stokes | Secretary | 31 Jan 2011 | - | Resigned 30 Oct 2015 |
7 | Colin Leslie Stokes | Director | 14 Jan 2011 | British | Resigned 30 Oct 2015 |
8 | David Henry Gray | Director | 1 Dec 2008 | British | Resigned 7 Feb 2011 |
9 | David Henry Gray | Secretary | 10 Nov 2008 | British | Resigned 7 Feb 2011 |
10 | Nicholas Tamblyn | Director | 15 Sep 2008 | British | Resigned 30 Oct 2015 |
11 | Nicholas Edward Gibbons | Director | 15 Sep 2008 | British | Resigned 10 Nov 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | We Are Bar Group Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 15 Sep 2016 | - | Active |
2 | We Are Bar Group Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 15 Sep 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kornicis Trading Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Compulsory | 29 Aug 2023 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 6 Jun 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 14 Sep 2022 | Download PDF |
4 | Accounts - Total Exemption Full | 16 Aug 2022 | Download PDF |
5 | Persons With Significant Control - Change To A Person With Significant Control | 10 May 2021 | Download PDF |
6 | Accounts - Small | 5 May 2021 | Download PDF |
7 | Gazette - Filings Brought Up To Date | 28 Jan 2021 | Download PDF 1 Pages |
8 | Gazette - Notice Compulsory | 15 Dec 2020 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 12 Aug 2020 | Download PDF 3 Pages |
10 | Confirmation Statement - No Updates | 30 Sep 2019 | Download PDF 3 Pages |
11 | Address - Change Registered Office Company With Date Old New | 9 May 2019 | Download PDF 1 Pages |
12 | Mortgage - Satisfy Charge Full | 8 May 2019 | Download PDF 1 Pages |
13 | Mortgage - Satisfy Charge Full | 2 Apr 2019 | Download PDF 4 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 29 Mar 2019 | Download PDF 2 Pages |
15 | Persons With Significant Control - Change To A Person With Significant Control | 23 Mar 2019 | Download PDF 2 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Mar 2019 | Download PDF 36 Pages |
17 | Accounts - Small | 6 Mar 2019 | Download PDF 11 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 6 Feb 2019 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 26 Nov 2018 | Download PDF 2 Pages |
20 | Mortgage - Satisfy Charge Full | 20 Aug 2018 | Download PDF 1 Pages |
21 | Confirmation Statement - No Updates | 20 Aug 2018 | Download PDF 3 Pages |
22 | Accounts - Small | 4 Jul 2018 | Download PDF 13 Pages |
23 | Mortgage - Satisfy Charge Full | 27 Jun 2018 | Download PDF 4 Pages |
24 | Mortgage - Satisfy Charge Full | 27 Jun 2018 | Download PDF 4 Pages |
25 | Address - Change Registered Office Company With Date Old New | 8 Dec 2017 | Download PDF 1 Pages |
26 | Confirmation Statement - No Updates | 15 Sep 2017 | Download PDF 3 Pages |
27 | Address - Change Registered Office Company With Date Old New | 4 Sep 2017 | Download PDF 1 Pages |
28 | Accounts - Small | 13 Jul 2017 | Download PDF 24 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 7 Jun 2017 | Download PDF 1 Pages |
30 | Confirmation Statement - Updates | 9 Nov 2016 | Download PDF 6 Pages |
31 | Accounts - Full | 28 Jun 2016 | Download PDF 16 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2015 | Download PDF 1 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 19 Nov 2015 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 19 Nov 2015 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 19 Nov 2015 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2015 | Download PDF 1 Pages |
37 | Mortgage - Satisfy Charge Full | 5 Nov 2015 | Download PDF 1 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Nov 2015 | Download PDF 38 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Sep 2015 | Download PDF 4 Pages |
40 | Accounts - Full | 17 Jun 2015 | Download PDF 15 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Oct 2014 | Download PDF 4 Pages |
42 | Accounts - Full | 30 Jun 2014 | Download PDF 15 Pages |
43 | Mortgage - Satisfy Charge Full | 5 Jun 2014 | Download PDF 7 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2013 | Download PDF 4 Pages |
45 | Address - Change Registered Office Company With Date Old | 18 Jul 2013 | Download PDF 1 Pages |
46 | Accounts - Full | 4 Jan 2013 | Download PDF 19 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Oct 2012 | Download PDF 4 Pages |
48 | Mortgage - Legacy | 25 Aug 2012 | Download PDF 5 Pages |
49 | Mortgage - Legacy | 25 Aug 2012 | Download PDF 5 Pages |
50 | Mortgage - Legacy | 3 May 2012 | Download PDF 3 Pages |
51 | Mortgage - Legacy | 3 May 2012 | Download PDF 3 Pages |
52 | Accounts - Full | 2 Jan 2012 | Download PDF 16 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Sep 2011 | Download PDF 4 Pages |
54 | Officers - Termination Secretary Company With Name | 10 Mar 2011 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name | 10 Mar 2011 | Download PDF 1 Pages |
56 | Officers - Appoint Person Secretary Company With Name | 31 Jan 2011 | Download PDF 1 Pages |
57 | Accounts - Full | 19 Jan 2011 | Download PDF 15 Pages |
58 | Officers - Appoint Person Director Company With Name | 14 Jan 2011 | Download PDF 2 Pages |
59 | Mortgage - Legacy | 7 Oct 2010 | Download PDF 10 Pages |
60 | Mortgage - Legacy | 5 Oct 2010 | Download PDF 10 Pages |
61 | Officers - Change Person Director Company With Change Date | 4 Oct 2010 | Download PDF 2 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Oct 2010 | Download PDF 5 Pages |
63 | Officers - Change Person Secretary Company With Change Date | 1 Oct 2010 | Download PDF 2 Pages |
64 | Mortgage - Legacy | 21 Aug 2010 | Download PDF 11 Pages |
65 | Accounts - Full | 4 May 2010 | Download PDF 16 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2009 | Download PDF 3 Pages |
67 | Mortgage - Legacy | 21 Jul 2009 | Download PDF 6 Pages |
68 | Mortgage - Legacy | 2 Apr 2009 | Download PDF 3 Pages |
69 | Mortgage - Legacy | 19 Feb 2009 | Download PDF 3 Pages |
70 | Officers - Legacy | 4 Feb 2009 | Download PDF 2 Pages |
71 | Resolution | 1 Dec 2008 | Download PDF 2 Pages |
72 | Officers - Legacy | 19 Nov 2008 | Download PDF 2 Pages |
73 | Officers - Legacy | 19 Nov 2008 | Download PDF 1 Pages |
74 | Incorporation - Company | 15 Sep 2008 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.