Background WavePink WaveYellow Wave

CORNDEL LIMITED (10369857)

CORNDEL LIMITED (10369857) is an active UK company. incorporated on 11 September 2016. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education and 1 other business activities. CORNDEL LIMITED has been registered for 9 years. Current directors include COSGROVE, Sean, FERGUSON, Kathryn Mary, KELLY, James Nicholas.

Company Number
10369857
Status
active
Type
ltd
Incorporated
11 September 2016
Age
9 years
Address
Fifth Floor, London, EC1V 9AZ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
COSGROVE, Sean, FERGUSON, Kathryn Mary, KELLY, James Nicholas
SIC Codes
85320, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNDEL LIMITED

CORNDEL LIMITED is an active company incorporated on 11 September 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 1 other business activity. CORNDEL LIMITED was registered 9 years ago.(SIC: 85320, 85600)

Status

active

Active since 9 years ago

Company No

10369857

LTD Company

Age

9 Years

Incorporated 11 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Fifth Floor 80 Old Street London, EC1V 9AZ,

Previous Addresses

Eagle House 167 City Road London EC1V 1AW England
From: 27 September 2025To: 27 September 2025
5th Floor 80 Old Street London EC1V 9AZ England
From: 22 April 2024To: 27 September 2025
410 Highgate Studios 53-79 Highgate Road London NW5 1TL England
From: 15 September 2021To: 22 April 2024
315 Highgate Studios 53-79 Highgate Road Kentish Town London NW5 1TL England
From: 17 July 2017To: 15 September 2021
15 Long Lane London EC1A 9PN England
From: 10 May 2017To: 17 July 2017
Audit House 260 Field End Road Ruislip HA4 9LT United Kingdom
From: 11 September 2016To: 10 May 2017
Timeline

43 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Share Issue
Mar 17
Funding Round
Mar 17
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 17
Share Issue
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jun 19
Funding Round
Jul 19
Share Issue
Oct 19
Capital Reduction
Oct 20
Share Buyback
Oct 20
Funding Round
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Director Left
Oct 21
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 23
Loan Cleared
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Owner Exit
Jun 25
Owner Exit
Jun 25
12
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COSGROVE, Sean

Active
80 Old Street, LondonEC1V 9AZ
Born October 1988
Director
Appointed 17 Mar 2023

FERGUSON, Kathryn Mary

Active
80 Old Street, LondonEC1V 9AZ
Born February 1983
Director
Appointed 30 Jan 2025

KELLY, James Nicholas

Active
80 Old Street, LondonEC1V 9AZ
Born February 1974
Director
Appointed 18 Aug 2017

ALBERG, Richard Daniel

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born February 1965
Director
Appointed 11 Sept 2016
Resigned 27 Nov 2020

BRANDMAN, Samuel Mark

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born July 1982
Director
Appointed 18 Aug 2017
Resigned 29 Apr 2021

BROWNING, Gary

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born December 1960
Director
Appointed 21 Aug 2017
Resigned 27 Oct 2020

ELLIOTT, Christopher

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born June 1957
Director
Appointed 21 Aug 2017
Resigned 27 Nov 2020

ELLIOTT, Christopher

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born June 1957
Director
Appointed 18 Aug 2017
Resigned 18 Aug 2017

KHAN, Mushall

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born May 1970
Director
Appointed 18 Aug 2017
Resigned 27 Nov 2020

NORTON, Julie Ann

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born August 1968
Director
Appointed 01 May 2019
Resigned 27 Nov 2020

ROSE, Kevin Granville

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born December 1966
Director
Appointed 29 Apr 2021
Resigned 17 Mar 2023

SHAVICK, Daniel Max

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born July 1970
Director
Appointed 10 Feb 2017
Resigned 27 Nov 2020

WETHERED, Tarquin James Hindmarsh

Resigned
Grosvenor Street, LondonW1K 4QG
Born September 1987
Director
Appointed 09 May 2023
Resigned 22 Oct 2024

WILLIAMS, Sean Thomas

Resigned
53-79 Highgate Road, LondonNW5 1TL
Born February 1979
Director
Appointed 21 Sept 2016
Resigned 11 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
80 Old Street, LondonEC1V 9AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2025
Ceased 29 May 2025
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2025
Grosvenor Street, LondonW1K 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2020
Ceased 29 May 2025

Mr Richard Daniel Alberg

Ceased
53-79 Highgate Road, LondonNW5 1TL
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 11 Sept 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Memorandum Articles
20 August 2021
MAMA
Resolution
19 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
16 December 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Capital Cancellation Shares
22 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Memorandum Articles
9 September 2020
MAMA
Resolution
9 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2020
AA01Change of Accounting Reference Date
Resolution
5 November 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 September 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
10 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Incorporation Company
11 September 2016
NEWINCIncorporation