Background WavePink WaveYellow Wave

CORNISH VENNING LIMITED (05270901)

CORNISH VENNING LIMITED (05270901) is an active UK company. incorporated on 27 October 2004. with registered office in Penzance. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CORNISH VENNING LIMITED has been registered for 21 years. Current directors include DUNSTAN, William John Charles, MCKELLAR, Robert Andrew, RODD, Matthew and 1 others.

Company Number
05270901
Status
active
Type
ltd
Incorporated
27 October 2004
Age
21 years
Address
Unit N Questmap Business Park, Penzance, TR20 8AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DUNSTAN, William John Charles, MCKELLAR, Robert Andrew, RODD, Matthew, SYNNOTT, Robert Edward
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNISH VENNING LIMITED

CORNISH VENNING LIMITED is an active company incorporated on 27 October 2004 with the registered office located in Penzance. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CORNISH VENNING LIMITED was registered 21 years ago.(SIC: 69102)

Status

active

Active since 21 years ago

Company No

05270901

LTD Company

Age

21 Years

Incorporated 27 October 2004

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 16 July 2025 (9 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

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Unit N Questmap Business Park Long Rock Industrial Estate Penzance, TR20 8AS,

Previous Addresses

Unit N Questmap Business Park Long Rock Penzance TR20 8HX England
From: 4 November 2016To: 7 November 2016
Unit N Questmap Business Park Long Rock Penzance Cornwall TR20 8HX
From: 5 July 2016To: 4 November 2016
1st Floor Branwells Mill Penzance Cornwall TR18 2LQ
From: 27 October 2004To: 5 July 2016
Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Nov 13
Director Joined
Sept 14
Share Issue
Oct 14
Share Issue
Oct 14
Loan Secured
Jun 17
Loan Cleared
Mar 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 21
Director Left
Apr 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DUNSTAN, William John Charles

Active
Questmap Business Park, PenzanceTR20 8AS
Born September 1947
Director
Appointed 01 Sept 2007

MCKELLAR, Robert Andrew

Active
Questmap Business Park, PenzanceTR20 8AS
Born September 1981
Director
Appointed 01 Nov 2019

RODD, Matthew

Active
Questmap Business Park, PenzanceTR20 8AS
Born September 1977
Director
Appointed 25 Mar 2020

SYNNOTT, Robert Edward

Active
Questmap Business Park, PenzanceTR20 8AS
Born November 1977
Director
Appointed 25 Mar 2020

EVANS, Mostyn Lennox Beresford

Resigned
Driftwood Cottage, MarazionTR17 0BQ
Secretary
Appointed 10 Jul 2006
Resigned 28 Oct 2013

HEYWOOD, Mark John

Resigned
128 Albany Road, RedruthTR15 2HZ
Secretary
Appointed 27 Oct 2004
Resigned 10 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Oct 2004
Resigned 27 Oct 2004

EVANS, Mostyn Lennox Beresford

Resigned
Driftwood Cottage, MarazionTR17 0BQ
Born February 1961
Director
Appointed 27 Oct 2004
Resigned 28 Oct 2013

HEYWOOD, Mark John

Resigned
128 Albany Road, RedruthTR15 2HZ
Born December 1961
Director
Appointed 27 Oct 2004
Resigned 10 Jul 2006

JONES, Nicholas William Spencer

Resigned
Questmap Business Park, PenzanceTR20 8AS
Born March 1948
Director
Appointed 27 Oct 2004
Resigned 31 Oct 2019

KERTLAND-PEAKE, Grace Theresa

Resigned
Questmap Business Park, PenzanceTR20 8AS
Born January 1972
Director
Appointed 08 Sept 2014
Resigned 10 Apr 2024

LUSH, David Norman

Resigned
Questmap Business Park, PenzanceTR20 8AS
Born May 1948
Director
Appointed 01 Sept 2007
Resigned 01 Jul 2021

WILLDAY, Prudence Mary Alison

Resigned
Kingsfield Escalls Cliff, PenzanceTR19 7BB
Born March 1953
Director
Appointed 01 Sept 2007
Resigned 06 Aug 2009

Persons with significant control

1

Questmap Business Park, PenzanceTR20 8AS

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

82

Second Filing Of Director Appointment With Name
17 November 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Capital Alter Shares Subdivision
22 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 October 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Resolution
8 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
287Change of Registered Office
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
225Change of Accounting Reference Date
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
287Change of Registered Office
Legacy
4 November 2004
288bResignation of Director or Secretary
Incorporation Company
27 October 2004
NEWINCIncorporation