Background WavePink WaveYellow Wave

CORK GULLY LLP (OC357274)

CORK GULLY LLP (OC357274) is an active UK company. incorporated on 20 August 2010. with registered office in London. CORK GULLY LLP has been registered for 15 years.

Company Number
OC357274
Status
active
Type
llp
Incorporated
20 August 2010
Age
15 years
Address
40 Villiers Street, London, WC2N 6NJ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORK GULLY LLP

CORK GULLY LLP is an active company incorporated on 20 August 2010 with the registered office located in London. CORK GULLY LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC357274

LLP Company

Age

15 Years

Incorporated 20 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

W H CORK & CO LLP
From: 20 August 2010To: 5 November 2010
Contact
Address

40 Villiers Street London, WC2N 6NJ,

Timeline

No significant events found

Capital Table
People

Officers

10

4 Active
6 Resigned

CORK, Stephen Robert Leslie

Active
Villiers Street, LondonWC2N 6NJ
Born February 1969
Llp designated member
Appointed 20 Aug 2010

CORK GULLY (HOLDINGS) LIMITED

Active
Snow Hill, LondonEC1A 2AY
Corporate llp designated member
Appointed 11 Mar 2011

CORK, Anthony Malcolm

Active
Snow Hill, LondonEC1A 2AY
Born March 1971
Llp member
Appointed 01 Nov 2019

SARAFINAITE, Kristina

Active
40 Villiers Street, LondonWC2N 6NJ
Born November 1976
Llp member
Appointed 11 Mar 2026

SARAFINAITE, Kristina

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born November 1976
Llp designated member
Appointed 20 Aug 2010
Resigned 19 Apr 2011

BECKINGHAM, Andrew Howard

Resigned
Brook Street, LondonW1K 5DS
Born October 1961
Llp member
Appointed 01 Jan 2013
Resigned 31 May 2014

JOLLIFFE, Georgina Thurston, Lady

Resigned
Brook Street, LondonW1K 5DS
Born April 1947
Llp member
Appointed 10 Apr 2014
Resigned 18 Jul 2016

MANSON, Allister Jonathan

Resigned
Snow Hill, LondonEC1A 2AY
Born December 1970
Llp member
Appointed 15 Aug 2016
Resigned 09 Nov 2018

MILNER, Joanne Elizabeth

Resigned
Brook Street, LondonW1K 5DS
Born May 1964
Llp member
Appointed 01 Jan 2013
Resigned 01 Oct 2019

ROBERTSON, Angus Keith Francis

Resigned
Brook Street, LondonW1K 5DS
Born March 1957
Llp member
Appointed 02 Apr 2013
Resigned 31 Dec 2013

Persons with significant control

1

Mr Stephen Robert Leslie Cork

Active
Villiers Street, LondonWC2N 6NJ
Born February 1969

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Member Limited Liability Partnership With Appointment Date
11 March 2026
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
13 February 2024
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 December 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
25 July 2022
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2021
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
4 March 2021
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
19 May 2020
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 January 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
11 October 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
16 November 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 May 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 May 2018
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 August 2017
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
16 August 2016
LLTM01LLTM01
Gazette Filings Brought Up To Date
12 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
25 August 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 September 2014
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
9 September 2014
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
9 September 2014
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 September 2014
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
9 September 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 September 2014
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership
23 July 2014
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name
3 June 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
16 April 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
20 August 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
23 May 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
21 May 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
21 May 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 August 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
13 September 2011
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
6 September 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
19 April 2011
LLTM01LLTM01
Legacy
13 April 2011
LLMG01LLMG01
Appoint Corporate Member Limited Liability Partnership
6 April 2011
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 November 2010
LLAD01LLAD01
Certificate Change Of Name Company
5 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
20 August 2010
LLIN01LLIN01