Background WavePink WaveYellow Wave

CORNHILL CONSULTING LIMITED (06274903)

CORNHILL CONSULTING LIMITED (06274903) is an active UK company. incorporated on 11 June 2007. with registered office in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CORNHILL CONSULTING LIMITED has been registered for 18 years. Current directors include ELCOCK, Peter Charles.

Company Number
06274903
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
Marine House, Haywards Heath, RH16 3LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ELCOCK, Peter Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNHILL CONSULTING LIMITED

CORNHILL CONSULTING LIMITED is an active company incorporated on 11 June 2007 with the registered office located in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CORNHILL CONSULTING LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06274903

LTD Company

Age

18 Years

Incorporated 11 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Marine House 151 Western Road Haywards Heath, RH16 3LH,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 12 May 2022To: 11 March 2024
Palladium House 1-4 Argyll Street London W1F 7LD
From: 11 June 2007To: 12 May 2022
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jun 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ELCOCK, Clementine Lily

Active
151 Western Road, Haywards HeathRH16 3LH
Secretary
Appointed 03 Feb 2021

ELCOCK, Peter Charles

Active
151 Western Road, Haywards HeathRH16 3LH
Born August 1963
Director
Appointed 11 Jun 2007

ELCOCK, Julia

Resigned
Lyndhurst 76 Wycombe Road, Great MissendenHP16 0HW
Secretary
Appointed 11 Jun 2007
Resigned 03 Aug 2009

H F SECRETARIAL SERVICES LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate secretary
Appointed 03 Aug 2009
Resigned 03 Feb 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Jun 2007
Resigned 11 Jun 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Jun 2007
Resigned 11 Jun 2007

Persons with significant control

1

Mr Peter Charles Elcock

Active
151 Western Road, Haywards HeathRH16 3LH
Born August 1963

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

55

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Legacy
23 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Incorporation Company
11 June 2007
NEWINCIncorporation