Background WavePink WaveYellow Wave

THE CORNHILL GROUP LIMITED (04105111)

THE CORNHILL GROUP LIMITED (04105111) is an active UK company. incorporated on 9 November 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CORNHILL GROUP LIMITED has been registered for 25 years. Current directors include LANCE, Mark Richard.

Company Number
04105111
Status
active
Type
ltd
Incorporated
9 November 2000
Age
25 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANCE, Mark Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORNHILL GROUP LIMITED

THE CORNHILL GROUP LIMITED is an active company incorporated on 9 November 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CORNHILL GROUP LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04105111

LTD Company

Age

25 Years

Incorporated 9 November 2000

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

8 Baden Place Crosby Row London SE1 1YW
From: 9 April 2010To: 15 July 2016
St. Paul's House Warwick Lane London EC4M 7BP
From: 9 November 2000To: 9 April 2010
Timeline

2 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Mar 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 21 Feb 2023

LANCE, Mark Richard

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1969
Director
Appointed 01 Jan 2001

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 09 Nov 2000
Resigned 01 Jan 2001

CORNHILL SECRETARIES LIMITED

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate nominee secretary
Appointed 01 Jan 2001
Resigned 21 Feb 2023

LANCE, Richard Mark

Resigned
Baden Place, LondonSE1 1YW
Born February 1939
Director
Appointed 01 Jan 2001
Resigned 25 Feb 2011

POTTER, Irene Wai Keng

Resigned
Yewtrees, Buckhurst HillIG9 5RB
Born September 1955
Director
Appointed 01 Apr 2003
Resigned 28 May 2004

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 09 Nov 2000
Resigned 01 Jan 2001

Persons with significant control

2

Mr Mark Richard Lance

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Jennifer Christine Lance

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 August 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 August 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Move Registers To Sail Company
29 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
353353
Legacy
28 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
21 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
23 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Legacy
7 November 2005
244244
Legacy
21 January 2005
363aAnnual Return
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
7 December 2003
363aAnnual Return
Legacy
10 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
22 November 2002
363aAnnual Return
Legacy
21 November 2001
363aAnnual Return
Legacy
5 September 2001
88(2)R88(2)R
Legacy
30 August 2001
353353
Legacy
30 August 2001
190190
Legacy
30 August 2001
225Change of Accounting Reference Date
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Incorporation Company
9 November 2000
NEWINCIncorporation