Background WavePink WaveYellow Wave

CORNISHER INVESTMENT LIMITED (10349719)

CORNISHER INVESTMENT LIMITED (10349719) is an active UK company. incorporated on 27 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CORNISHER INVESTMENT LIMITED has been registered for 9 years. Current directors include GRUNHUT, Joshua.

Company Number
10349719
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRUNHUT, Joshua
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNISHER INVESTMENT LIMITED

CORNISHER INVESTMENT LIMITED is an active company incorporated on 27 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CORNISHER INVESTMENT LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10349719

LTD Company

Age

9 Years

Incorporated 27 August 2016

Size

N/A

Accounts

ARD: 28/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

94 Stamford Hill First Floor London, N16 6XS,

Previous Addresses

46 Oldhill Street London N16 6NA United Kingdom
From: 27 August 2016To: 3 October 2019
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Oct 19
Loan Cleared
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GRUNHUT, Joshua

Active
Oldhill Street, LondonN16 6NA
Born February 1978
Director
Appointed 27 Aug 2016

Persons with significant control

1

Mr Joshua Grunhut

Active
Stamford Hill, LondonN16 6XS
Born February 1978

Nature of Control

Significant influence or control
Notified 27 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Incorporation Company
27 August 2016
NEWINCIncorporation