Background WavePink WaveYellow Wave

CORNWALL INSIGHT LTD (05379768)

CORNWALL INSIGHT LTD (05379768) is an active UK company. incorporated on 1 March 2005. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in other publishing activities. CORNWALL INSIGHT LTD has been registered for 21 years. Current directors include FIELD, Nicholas William, HUTCHINSON, Helen Janet, MORRIS, Daniel Patrick.

Company Number
05379768
Status
active
Type
ltd
Incorporated
1 March 2005
Age
21 years
Address
Floor 1, The Atrium Merchant's Court, Norwich, NR3 1AB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FIELD, Nicholas William, HUTCHINSON, Helen Janet, MORRIS, Daniel Patrick
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL INSIGHT LTD

CORNWALL INSIGHT LTD is an active company incorporated on 1 March 2005 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. CORNWALL INSIGHT LTD was registered 21 years ago.(SIC: 58190)

Status

active

Active since 21 years ago

Company No

05379768

LTD Company

Age

21 Years

Incorporated 1 March 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CORNWALL ENERGY ASSOCIATES LTD
From: 1 March 2005To: 8 June 2017
Contact
Address

Floor 1, The Atrium Merchant's Court St. Georges Street Norwich, NR3 1AB,

Previous Addresses

Level 3 the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 14 September 2018To: 6 October 2023
Level 3 the Union Building Rose Lane Norwich Norfolk NR1 1BY England
From: 14 September 2018To: 14 September 2018
2 Millennium Plain Bethel Street Norwich Norfolk NR2 1TF
From: 17 December 2012To: 14 September 2018
Heath Farm Cottage Paston North Walsham Norfolk NR28 0SQ
From: 1 March 2005To: 17 December 2012
Timeline

43 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Mar 11
Share Issue
Apr 13
Share Issue
Oct 14
Director Left
Oct 14
Capital Reduction
Apr 15
Share Buyback
Apr 15
Capital Reduction
May 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Apr 16
Capital Reduction
May 16
Share Buyback
May 16
Director Joined
Jul 16
Funding Round
Aug 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Nov 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Funding Round
Dec 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Funding Round
Dec 17
Director Joined
Jan 18
Loan Secured
Apr 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jan 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Mar 26
20
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FIELD, Nicholas William

Active
St. Georges Street, NorwichNR3 1AB
Born February 1985
Director
Appointed 26 Oct 2023

HUTCHINSON, Helen Janet

Active
Merchant's Court, NorwichNR3 1AB
Born October 1978
Director
Appointed 23 Feb 2026

MORRIS, Daniel Patrick

Active
Merchant's Court, NorwichNR3 1AB
Born January 1976
Director
Appointed 23 Sept 2024

CORNWALL, William

Resigned
Heath Farm Cottage, North WalshamNR28 0SQ
Secretary
Appointed 04 Mar 2005
Resigned 01 Jan 2009

EGHBALI, Iyedeen

Resigned
Paston, North WalshamNR28 0SQ
Secretary
Appointed 01 Jan 2009
Resigned 03 Dec 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Mar 2005
Resigned 02 Mar 2005

BROWN, Sonia Christine

Resigned
51-59 Rose Lane, NorwichNR1 1BY
Born February 1976
Director
Appointed 20 Feb 2017
Resigned 31 Mar 2020

BUCKLEY, Robert Edward

Resigned
Millennium Plain, NorwichNR2 1TF
Born April 1970
Director
Appointed 03 Dec 2010
Resigned 17 Nov 2017

BUTLIN, Joanna Louise

Resigned
Millennium Plain, NorwichNR2 1TF
Born August 1968
Director
Appointed 21 Jul 2016
Resigned 09 Feb 2017

CORNWALL, Nigel Paul, Mr.

Resigned
51-59 Rose Lane, NorwichNR1 1BY
Born September 1960
Director
Appointed 04 Mar 2005
Resigned 31 Mar 2020

EVANS, Robert Price

Resigned
North West Wing, LondonWC2B 4PJ
Born September 1965
Director
Appointed 03 Dec 2010
Resigned 08 Sept 2014

HAMBIDGE, Duncan Paul

Resigned
51-59 Rose Lane, NorwichNR1 1BY
Born March 1968
Director
Appointed 22 Jan 2018
Resigned 24 Jan 2022

JONES, Arthur William Simon

Resigned
Millennium Plain, NorwichNR2 1TF
Born April 1965
Director
Appointed 03 Dec 2010
Resigned 17 Nov 2017

MILLER, Gareth

Resigned
Merchant's Court, NorwichNR3 1AB
Born July 1978
Director
Appointed 20 Feb 2017
Resigned 29 Feb 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Mar 2005
Resigned 02 Mar 2005

Persons with significant control

2

1 Active
1 Ceased
51 - 59 Rose Lane, NorwichNR1 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017

Mr Nigel Paul Cornwall

Ceased
Millennium Plain, NorwichNR2 1TF
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 March 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 March 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
13 March 2024
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
20 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Resolution
30 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 April 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
12 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
7 December 2017
SH06Cancellation of Shares
Resolution
7 December 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 December 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Cancellation Shares
4 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 November 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Resolution
8 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Capital Cancellation Shares
3 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
6 January 2016
RP04RP04
Memorandum Articles
21 October 2015
MAMA
Resolution
24 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Capital Cancellation Shares
27 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Capital Cancellation Shares
6 May 2015
SH06Cancellation of Shares
Capital Cancellation Shares
15 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 April 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 March 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Capital Alter Shares Subdivision
14 October 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Resolution
2 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 April 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Resolution
7 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
353353
Legacy
9 March 2009
288cChange of Particulars
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Legacy
14 November 2008
123Notice of Increase in Nominal Capital
Resolution
14 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
13 August 2007
287Change of Registered Office
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
88(2)R88(2)R
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Incorporation Company
1 March 2005
NEWINCIncorporation