Kornicis Trading Limited

  • Active
  • Incorporated on 15 Sep 2008

Reg Address: Jubilee House, Townsend Lane, London NW9 8TZ, England

Company Classifications:
56101 - Licensed restaurants


  • 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.

# Name Status
1 Kurt Geiger Limited
Mutual People: Simon Geoffrey Vardigans
Active
2 Shoeaholics Limited
Mutual People: Simon Geoffrey Vardigans
Active
3 Costa Express Holdings Limited
Mutual People: Simon Geoffrey Vardigans
Active
4 Costa Express Limited
Mutual People: Simon Geoffrey Vardigans
Active
5 The Key Support Services Limited
Mutual People: Simon Geoffrey Vardigans
Active
6 Raylian (International) Limited
Mutual People: Simon Geoffrey Vardigans
Active
7 Darwin Acquisitions Limited
Mutual People: Simon Geoffrey Vardigans
Active
8 Duchally House Leisure Limited
Mutual People: Simon Geoffrey Vardigans
Active
9 Paperpaint Limited
Mutual People: Simon Geoffrey Vardigans , Roger Christopher Payne
Active
10 Kornicis Investments Limited
Mutual People: Simon Geoffrey Vardigans , Roger Christopher Payne
Active
11 Kornicis Properties Limited
Mutual People: Simon Geoffrey Vardigans , Roger Christopher Payne
Active
12 We Are Bar Group Limited
Mutual People: Simon Geoffrey Vardigans , Roger Christopher Payne
administration
13 Kirker Travel Limited
Mutual People: Simon Geoffrey Vardigans
Active
14 Kirker Travel Services Limited
Mutual People: Simon Geoffrey Vardigans
Active
15 Booker Gliding Club Limited
Mutual People: Simon Geoffrey Vardigans
Active
16 5A Leisure Limited
Mutual People: Simon Geoffrey Vardigans
Active
17 Isfield Nominees Limited
Mutual People: Simon Geoffrey Vardigans
Active
18 Isfield Management Limited
Mutual People: Simon Geoffrey Vardigans
dissolved
19 The Groucho Club Limited
Mutual People: Simon Geoffrey Vardigans
Active
20 Oval (2287) Limited
Mutual People: Simon Geoffrey Vardigans
Active
21 Hector Capital Limited
Mutual People: Simon Geoffrey Vardigans
Active