Background WavePink WaveYellow Wave

CORNEL PARTNERS LIMITED (05855639)

CORNEL PARTNERS LIMITED (05855639) is an active UK company. incorporated on 23 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CORNEL PARTNERS LIMITED has been registered for 19 years. Current directors include JENKINSON, Paul Niall, JONES, Richard Philip, LONERGAN, Denis Cornel.

Company Number
05855639
Status
active
Type
ltd
Incorporated
23 June 2006
Age
19 years
Address
1 Johnston Terrace, London, NW2 6QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
JENKINSON, Paul Niall, JONES, Richard Philip, LONERGAN, Denis Cornel
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNEL PARTNERS LIMITED

CORNEL PARTNERS LIMITED is an active company incorporated on 23 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CORNEL PARTNERS LIMITED was registered 19 years ago.(SIC: 69201)

Status

active

Active since 19 years ago

Company No

05855639

LTD Company

Age

19 Years

Incorporated 23 June 2006

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

1 Johnston Terrace London, NW2 6QJ,

Previous Addresses

152-154 Coles Green Road London NW2 7HD
From: 20 May 2016To: 4 March 2019
115 Alexandra Park Road Muswell Hill London N10 2DP
From: 13 June 2011To: 20 May 2016
Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF
From: 9 July 2010To: 13 June 2011
Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP
From: 23 June 2006To: 9 July 2010
Timeline

4 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JENKINSON, Paul Niall

Active
23a Claremont Square, LondonN1 9LX
Born August 1970
Director
Appointed 23 Jun 2006

JONES, Richard Philip

Active
Johnston Terrace, LondonNW2 6QJ
Born March 1967
Director
Appointed 18 Jan 2009

LONERGAN, Denis Cornel

Active
83 Dukes Avenue, LondonN10 2QD
Born January 1964
Director
Appointed 23 Jun 2006

LONERGAN, Denis Cornel

Resigned
83 Dukes Avenue, LondonN10 2QD
Secretary
Appointed 23 Jun 2006
Resigned 30 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jun 2006
Resigned 23 Jun 2006

Persons with significant control

3

Mr Richard Philip Jones

Active
Johnston Terrace, LondonNW2 6QJ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Denis Cornel Lonergan

Active
Johnston Terrace, LondonNW2 6QJ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Niall Jenkinson

Active
Johnston Terrace, LondonNW2 6QJ
Born August 1970

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

55

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Memorandum Articles
4 July 2009
MEM/ARTSMEM/ARTS
Resolution
4 July 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
363aAnnual Return
Legacy
26 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
28 June 2007
88(2)R88(2)R
Legacy
22 June 2007
88(2)R88(2)R
Legacy
22 June 2007
123Notice of Increase in Nominal Capital
Legacy
8 September 2006
225Change of Accounting Reference Date
Legacy
23 June 2006
288bResignation of Director or Secretary
Incorporation Company
23 June 2006
NEWINCIncorporation