Background WavePink WaveYellow Wave

GARNELL CORPORATE COMMUNICATIONS LIMITED (03404752)

GARNELL CORPORATE COMMUNICATIONS LIMITED (03404752) is an active UK company. incorporated on 17 July 1997. with registered office in Welwyn Garden City. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GARNELL CORPORATE COMMUNICATIONS LIMITED has been registered for 28 years. Current directors include CARNOCHAN, Rachard, GARNHAM, Neil Brudenell.

Company Number
03404752
Status
active
Type
ltd
Incorporated
17 July 1997
Age
28 years
Address
Arundel House Garnell Business Park, Welwyn Garden City, AL7 1AY
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CARNOCHAN, Rachard, GARNHAM, Neil Brudenell
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARNELL CORPORATE COMMUNICATIONS LIMITED

GARNELL CORPORATE COMMUNICATIONS LIMITED is an active company incorporated on 17 July 1997 with the registered office located in Welwyn Garden City. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GARNELL CORPORATE COMMUNICATIONS LIMITED was registered 28 years ago.(SIC: 61900)

Status

active

Active since 28 years ago

Company No

03404752

LTD Company

Age

28 Years

Incorporated 17 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Arundel House Garnell Business Park Brownfields Welwyn Garden City, AL7 1AY,

Previous Addresses

Arundel House Garnell Business Park Brownfields, Welwyn Garden City Hertfordshire AL7 1AY United Kingdom
From: 25 November 2014To: 2 December 2014
The Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH
From: 17 July 1997To: 25 November 2014
Timeline

6 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Feb 16
Owner Exit
Apr 20
Director Joined
May 20
Loan Secured
Jun 20
Loan Secured
Dec 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARNOCHAN, Rachard

Active
Garnell Business Park, Welwyn Garden CityAL7 1AY
Born June 1981
Director
Appointed 28 May 2020

GARNHAM, Neil Brudenell

Active
Garnell Business Park, Welwyn Garden CityAL7 1AY
Born January 1968
Director
Appointed 17 Jul 1997

GARNHAM, Tracey Emma

Resigned
Copthalls 43a Burnham Green Road, WelwynAL6 0NL
Secretary
Appointed 17 Jul 1997
Resigned 23 Dec 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 17 Jul 1997
Resigned 17 Jul 1997

GARNHAM, Tracey Emma

Resigned
Copthalls 43a Burnham Green Road, WelwynAL6 0NL
Born July 1972
Director
Appointed 04 Apr 2001
Resigned 23 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2016

Mr Neil Brudenell Garnham

Ceased
Garnell Business Park, Welwyn Garden CityAL7 1AY
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
11 June 2020
MAMA
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Change To A Person With Significant Control
27 April 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
4 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Legacy
10 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
7 May 1999
288cChange of Particulars
Legacy
7 May 1999
288cChange of Particulars
Legacy
7 May 1999
88(2)R88(2)R
Legacy
10 November 1998
288cChange of Particulars
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Incorporation Company
17 July 1997
NEWINCIncorporation