Background WavePink WaveYellow Wave

CORNISH POINT WINES UK LTD (03765072)

CORNISH POINT WINES UK LTD (03765072) is an active UK company. incorporated on 5 May 1999. with registered office in St. Albans. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CORNISH POINT WINES UK LTD has been registered for 26 years. Current directors include GREENING, Nigel, SIMONSOHN, Nicola Megan Jane.

Company Number
03765072
Status
active
Type
ltd
Incorporated
5 May 1999
Age
26 years
Address
273-275 High Street, St. Albans, AL2 1HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
GREENING, Nigel, SIMONSOHN, Nicola Megan Jane
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNISH POINT WINES UK LTD

CORNISH POINT WINES UK LTD is an active company incorporated on 5 May 1999 with the registered office located in St. Albans. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CORNISH POINT WINES UK LTD was registered 26 years ago.(SIC: 46342)

Status

active

Active since 26 years ago

Company No

03765072

LTD Company

Age

26 Years

Incorporated 5 May 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

PRISTWAY LIMITED
From: 5 May 1999To: 2 October 2000
Contact
Address

273-275 High Street London Colney St. Albans, AL2 1HA,

Previous Addresses

, 2 Station Road, Radlett, Herts, WD7 8JX
From: 5 May 1999To: 9 April 2019
Timeline

2 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jul 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GREENING, Nigel

Active
High Street, St. AlbansAL2 1HA
Secretary
Appointed 28 Aug 2018

GREENING, Nigel

Active
High Street, St. AlbansAL2 1HA
Born February 1950
Director
Appointed 31 May 2015

SIMONSOHN, Nicola Megan Jane

Active
High Street, St. AlbansAL2 1HA
Born August 1970
Director
Appointed 01 Jun 2008

GREENING, Kharis Nancy

Resigned
Studdys Farm, DartmouthTQ6 0JE
Secretary
Appointed 01 Apr 2000
Resigned 01 Jun 2008

SIMONSOHN, Jay

Resigned
Station Road, RadlettWD7 8JX
Secretary
Appointed 01 Jun 2008
Resigned 28 Aug 2018

TURNER, Susan Christine

Resigned
68 Elsenham Street, LondonSW18 5NT
Secretary
Appointed 09 Jun 1999
Resigned 01 Apr 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 May 1999
Resigned 09 Jun 1999

GREENING, Nigel Douglas

Resigned
Studdys Farm, DartmouthTQ6 0JE
Born February 1950
Director
Appointed 09 Jun 1999
Resigned 01 Jun 2008

TURNER, Susan Christine

Resigned
68 Elsenham Street, LondonSW18 5NT
Born June 1948
Director
Appointed 09 Jun 1999
Resigned 01 Jan 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 May 1999
Resigned 09 Jun 1999

Persons with significant control

1

Mr Nigel Greening

Active
High Street, St. AlbansAL2 1HA
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
10 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
9 July 2008
287Change of Registered Office
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 September 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
287Change of Registered Office
Incorporation Company
5 May 1999
NEWINCIncorporation