Background WavePink WaveYellow Wave

THE CORNROW LTD (12692077)

THE CORNROW LTD (12692077) is an active UK company. incorporated on 23 June 2020. with registered office in Bury St. Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE CORNROW LTD has been registered for 5 years. Current directors include LAWSON, Kemide, SENBANJO, Lara.

Company Number
12692077
Status
active
Type
ltd
Incorporated
23 June 2020
Age
5 years
Address
The Cornrow Ltd 82a James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
LAWSON, Kemide, SENBANJO, Lara
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORNROW LTD

THE CORNROW LTD is an active company incorporated on 23 June 2020 with the registered office located in Bury St. Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE CORNROW LTD was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

12692077

LTD Company

Age

5 Years

Incorporated 23 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 November 2025 (4 months 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

The Cornrow Ltd 82a James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

82a James Carter Road the Cornrow Ltd James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England
From: 21 August 2025To: 21 August 2025
320 City Road London EC1V 2NZ England
From: 4 November 2024To: 21 August 2025
5 Little Common Stanmore HA7 3BZ England
From: 1 November 2024To: 4 November 2024
320 City Road London EC1V 2NZ England
From: 8 July 2021To: 1 November 2024
5 Little Common Stanmore HA7 3BZ England
From: 23 June 2020To: 8 July 2021
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Oct 20
Owner Exit
Oct 20
New Owner
Nov 20
Director Joined
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Funding Round
Aug 22
Share Issue
Sept 22
New Owner
Jul 24
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAWSON, Kemide

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born July 1977
Director
Appointed 23 Jun 2020

SENBANJO, Lara

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born September 1987
Director
Appointed 30 Jun 2021

SENBANJO, Lara Geneve

Resigned
Little Common, StanmoreHA7 3BZ
Born September 1987
Director
Appointed 23 Jun 2020
Resigned 01 Oct 2020

THOMPSON, Yasmin Kay

Resigned
14 Beach Lawn, LiverpoolL22 8QA
Born August 1953
Director
Appointed 09 Nov 2020
Resigned 08 Jul 2021

Persons with significant control

4

2 Active
2 Ceased

Miss Lara Senbanjo

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2024

Ms Yasmin Kay Thompson

Ceased
14 Beach Lawn, LiverpoolL22 8QA
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 08 Jul 2021

Ms Lara Geneve Senbanjo

Ceased
Little Common, StanmoreHA7 3BZ
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 01 Oct 2020

Mrs Kemide Lawson

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
20 September 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
8 September 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
8 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 September 2022
RP04CS01RP04CS01
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 June 2020
NEWINCIncorporation