Background WavePink WaveYellow Wave

CVC CORNWALL 2013 LTD (08728687)

CVC CORNWALL 2013 LTD (08728687) is an active UK company. incorporated on 11 October 2013. with registered office in Penzance. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CVC CORNWALL 2013 LTD has been registered for 12 years. Current directors include DUNSTAN, William John Charles, MCKELLAR, Robert Andrew, RODD, Matthew and 1 others.

Company Number
08728687
Status
active
Type
ltd
Incorporated
11 October 2013
Age
12 years
Address
Unit N Questmap Business Park, Penzance, TR20 8AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUNSTAN, William John Charles, MCKELLAR, Robert Andrew, RODD, Matthew, SYNNOTT, Robert Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVC CORNWALL 2013 LTD

CVC CORNWALL 2013 LTD is an active company incorporated on 11 October 2013 with the registered office located in Penzance. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CVC CORNWALL 2013 LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08728687

LTD Company

Age

12 Years

Incorporated 11 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

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

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

Previous Addresses

Unit N Questmap Business Park Long Rock Penzance Cornwall TR20 8HX England
From: 21 October 2016To: 26 October 2016
1st Floor Branwells Mill Penzance Cornwall TR18 2LQ
From: 11 October 2013To: 21 October 2016
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Oct 14
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 21
Owner Exit
Feb 23
Owner Exit
Feb 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DUNSTAN, William John Charles

Active
Questmap Business Park, PenzanceTR20 8AS
Born September 1947
Director
Appointed 11 Oct 2013

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

JONES, Nicholas William Spencer

Resigned
Questmap Business Park, PenzanceTR20 8AS
Born March 1948
Director
Appointed 11 Oct 2013
Resigned 31 Oct 2019

LUSH, David Norman

Resigned
Questmap Business Park, PenzanceTR20 8AS
Born May 1948
Director
Appointed 11 Oct 2013
Resigned 01 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mr David Norman Lush

Ceased
Questmap Business Park, PenzanceTR20 8AS
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mr Nicholas William Spencer Jones

Ceased
Questmap Business Park, PenzanceTR20 8AS
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2020

Mr William John Charles Dunstan

Active
Questmap Business Park, PenzanceTR20 8AS
Born September 1947

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

41

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 November 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
17 November 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
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
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 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
14 October 2019
CS01Confirmation Statement
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
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Incorporation Company
11 October 2013
NEWINCIncorporation