Background WavePink WaveYellow Wave

CORNWALLIS ONLINE LIMITED (04643105)

CORNWALLIS ONLINE LIMITED (04643105) is an active UK company. incorporated on 21 January 2003. with registered office in Maidstone. The company operates in the Education sector, engaged in general secondary education. CORNWALLIS ONLINE LIMITED has been registered for 23 years. Current directors include HODGES, Marilyn Lesley.

Company Number
04643105
Status
active
Type
ltd
Incorporated
21 January 2003
Age
23 years
Address
Cornwallis Academy, Hubbards, Maidstone, ME17 4HX
Industry Sector
Education
Business Activity
General secondary education
Directors
HODGES, Marilyn Lesley
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALLIS ONLINE LIMITED

CORNWALLIS ONLINE LIMITED is an active company incorporated on 21 January 2003 with the registered office located in Maidstone. The company operates in the Education sector, specifically engaged in general secondary education. CORNWALLIS ONLINE LIMITED was registered 23 years ago.(SIC: 85310)

Status

active

Active since 23 years ago

Company No

04643105

LTD Company

Age

23 Years

Incorporated 21 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Cornwallis Academy, Hubbards Lane, Linton Maidstone, ME17 4HX,

Timeline

10 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HODGES, Marilyn Lesley

Active
Cornwallis Academy, Hubbards, MaidstoneME17 4HX
Born June 1951
Director
Appointed 01 Sept 2014

BURGESS, Louise Elizabeth

Resigned
Cornwallis Academy, Hubbards, MaidstoneME17 4HX
Secretary
Appointed 24 Nov 2011
Resigned 28 Aug 2012

JOHNSON, Carly-Jane

Resigned
Cornwallis Academy, Hubbards, MaidstoneME17 4HX
Secretary
Appointed 15 Oct 2012
Resigned 31 Oct 2017

MCLAUGHLIN, David

Resigned
3 Weatherall Close, FavershamME13 9UL
Secretary
Appointed 21 Jan 2003
Resigned 31 Aug 2006

MEDES, Diane Doris

Resigned
30 The Rise, GravesendDA12 4BX
Secretary
Appointed 01 Sept 2006
Resigned 30 Sept 2010

DEARING, Geoffrey Gordon

Resigned
Halfway Cottage Boughton Lane, MaidstoneME17 4ND
Born April 1948
Director
Appointed 14 Feb 2003
Resigned 29 Jul 2013

GERRY, Christopher William

Resigned
34 Mereworth Road, Tunbridge WellsTN4 9PL
Born May 1954
Director
Appointed 01 Sept 2005
Resigned 31 Aug 2011

HARRIS, Raymond Charles

Resigned
Chequers, MaidstoneME15
Born April 1944
Director
Appointed 21 Jan 2003
Resigned 10 Mar 2026

LUSCOMBE, Gaenor Charlotte

Resigned
Cornwallis Academy, Hubbards, MaidstoneME17 4HX
Born August 1958
Director
Appointed 24 Nov 2011
Resigned 31 Aug 2014

MCLAUGHLIN, David

Resigned
3 Weatherall Close, FavershamME13 9UL
Born October 1957
Director
Appointed 21 Jan 2003
Resigned 31 Aug 2006

SIMONS, David Richard

Resigned
Roxley House, MaidstoneME14 5LA
Born January 1972
Director
Appointed 01 Sept 2006
Resigned 31 Dec 2010

SUBERT, Michael John

Resigned
St Bride's House, LondonEC4Y 8EH
Born January 1947
Director
Appointed 06 Dec 2008
Resigned 13 Mar 2014

WOOD, Michael John

Resigned
Court Road, CaterhamCR3 5RD
Born March 1946
Director
Appointed 21 Jan 2003
Resigned 06 Dec 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Raymond Charles Harris

Ceased
Cornwallis Academy, Hubbards, MaidstoneME17 4HX
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2026

Mrs Marilyn Lesley Hodges

Active
Cornwallis Academy, Hubbards, MaidstoneME17 4HX
Born June 1951

Nature of Control

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

Filing History

74

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
28 January 2008
287Change of Registered Office
Legacy
25 January 2008
288cChange of Particulars
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
225Change of Accounting Reference Date
Legacy
20 March 2003
288aAppointment of Director or Secretary
Incorporation Company
21 January 2003
NEWINCIncorporation