Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNEX LIMITED
Company Information for

CORNEX LIMITED

LATHAM HOUSE 4TH FLOOR, 33-34 PARADISE STREET, BIRMINGHAM, B1 2AJ,
Company Registration Number
00100151
Private Limited Company
Active

Company Overview

About Cornex Ltd
CORNEX LIMITED was founded on 1908-11-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cornex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORNEX LIMITED
 
Legal Registered Office
LATHAM HOUSE 4TH FLOOR
33-34 PARADISE STREET
BIRMINGHAM
B1 2AJ
Other companies in B1
 
Filing Information
Company Number 00100151
Company ID Number 00100151
Date formed 1908-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 10:45:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORNEX LIMITED
The following companies were found which have the same name as CORNEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNEX ENTERPRISES LIMITED SUITE 95 30 WOBURN PLACE 30 WOBURN PLACE LONDON WC1H 0JR Dissolved Company formed on the 2006-11-22
CORNEX GARAGE LTD. UNIT 7 PICKHILL BUSINESS CENTRE SMALLHYTHE ROAD TENTERDEN KENT TN30 7LZ Active Company formed on the 2002-07-03
CORNEX INCORPORATED LLC Delaware Unknown
Cornex Limited Unknown
CORNEX LLC 2900 NE 7TH AVENUE MIAMI FL 33137 Active Company formed on the 2020-09-16
CORNEX RESIDENTIAL PROPERTY GROUP 2016 01 OPERATING COMPANY LLC Georgia Unknown
CORNEX SERVICE TRADE LLC Delaware Unknown
CORNEX TECHNOLOGY L.P. UNIT 5 OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ Active Company formed on the 2015-10-22
CORNEX TECHNOLOGIES LLC Delaware Unknown
CORNEXO LLC California Unknown
CORNEXT AGRI PRODUCTS PRIVATE LIMITED D.No.18-18-145/A Mufti Street Ganji Bazar Centre Guntur Andhra Pradesh 522003 Active Company formed on the 2015-07-21

Company Officers of CORNEX LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALLAN FREEMAN
Company Secretary 2011-05-03
ANTONY CHARLES GREEN
Director 2007-07-05
RICHARD JACKSON CORBAN NORGROVE
Director 2009-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY CHARLES GREEN
Company Secretary 2000-05-02 2011-05-03
ROBERT EDWARD BLYTH
Director 1991-02-07 2009-01-31
NIGEL FOSTER
Director 2000-09-21 2007-07-05
ANDREW WILLIAM MOORE
Director 1991-02-07 2003-11-28
ROBERT EDWARD BLYTH
Company Secretary 1999-12-01 2000-05-01
RAFE NAPIER ROWLATT
Director 1991-02-07 2000-01-27
RAFE NAPIER ROWLATT
Company Secretary 1994-11-14 1999-11-30
REYNOLDS ALBERT WINTER
Director 1991-02-07 1995-02-07
REYNOLDS ALBERT WINTER
Company Secretary 1991-02-07 1994-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY CHARLES GREEN LIEUIN LIMITED Director 2018-03-19 CURRENT 2017-03-22 Active
ANTONY CHARLES GREEN COLMORE BUSINESS DISTRICT LIMITED Director 2014-07-23 CURRENT 2008-10-23 Active
ANTONY CHARLES GREEN BUSINESS HOMES MIDLANDS LIMITED Director 2009-01-30 CURRENT 2002-07-31 Active - Proposal to Strike off
ANTONY CHARLES GREEN HORTELLUX LIMITED Director 2009-01-30 CURRENT 1904-10-28 Active
ANTONY CHARLES GREEN ASHCHURCH 9 LIMITED Director 2009-01-26 CURRENT 2007-11-08 Active - Proposal to Strike off
ANTONY CHARLES GREEN HORTONS' ESTATE (GRAND HOTEL) LIMITED Director 2005-03-16 CURRENT 2004-12-20 Active
ANTONY CHARLES GREEN HORTONS' ESTATE DEVELOPMENTS LIMITED Director 2005-02-02 CURRENT 2005-02-01 Active
ANTONY CHARLES GREEN HORTONS' ESTATE LIMITED Director 2000-05-02 CURRENT 1951-01-19 Active
RICHARD JACKSON CORBAN NORGROVE ASHCHURCH 9 LIMITED Director 2009-10-13 CURRENT 2007-11-08 Active - Proposal to Strike off
RICHARD JACKSON CORBAN NORGROVE RETAIL BIRMINGHAM LIMITED Director 2009-10-13 CURRENT 2007-03-23 Active
RICHARD JACKSON CORBAN NORGROVE BUSINESS HOMES MIDLANDS LIMITED Director 2009-09-30 CURRENT 2002-07-31 Active - Proposal to Strike off
RICHARD JACKSON CORBAN NORGROVE HORTONS' ESTATE LIMITED Director 2009-02-01 CURRENT 1951-01-19 Active
RICHARD JACKSON CORBAN NORGROVE KINGS COURT KETTERING MANAGEMENT COMPANY LIMITED Director 2009-01-30 CURRENT 2007-06-19 Active
RICHARD JACKSON CORBAN NORGROVE HORTONS' ESTATE DEVELOPMENTS LIMITED Director 2009-01-30 CURRENT 2005-02-01 Active
RICHARD JACKSON CORBAN NORGROVE HORTONS' ESTATE (GRAND HOTEL) LIMITED Director 2009-01-30 CURRENT 2004-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-02-09CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-06-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-17CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-17CS01CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-08CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON CORBAN NORGROVE
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES GREEN
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-08AP01DIRECTOR APPOINTED MR STEPHEN ROBIN CLAYTON BENSON
2018-05-18AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 14000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-06-02AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 14000
2016-02-09AR0107/02/16 ANNUAL RETURN FULL LIST
2015-03-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 14000
2015-02-10AR0107/02/15 ANNUAL RETURN FULL LIST
2014-09-17CH01Director's details changed for Mr Richard Jackson Corban Norgrove on 2014-09-16
2014-09-16CH01Director's details changed for Mr Richard Jackson Corban Norgrove on 2014-09-16
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM Latham House,4Th Floor 33-34 Paradise Street Birmingham B1 2BJ United Kingdom
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM 31a Colmore Row Birmingham West Midlands B3 2BU
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 14000
2014-02-11AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-03-12AR0107/02/13 ANNUAL RETURN FULL LIST
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-01MG01Particulars of a mortgage or charge / charge no: 3
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-14AR0107/02/12 ANNUAL RETURN FULL LIST
2011-05-03AP03SECRETARY APPOINTED DR DAVID ALLAN FREEMAN
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY ANTONY GREEN
2011-02-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-08AR0107/02/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JACKSON CORBAN NORGROVE / 08/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES GREEN / 08/02/2011
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY CHARLES GREEN / 08/02/2011
2010-02-09AR0107/02/10 FULL LIST
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-02-24363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED MR RICHARD JACKSON CORBAN NORGROVE
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BLYTH
2008-12-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-02-12363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-02-18363aRETURN MADE UP TO 07/02/07; NO CHANGE OF MEMBERS
2007-02-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-02-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-03363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-02-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-25363aRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-02-19363aRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-02-19AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-22288bDIRECTOR RESIGNED
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-02-28288cDIRECTOR'S PARTICULARS CHANGED
2003-02-28363aRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-02-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-02-25363aRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-02-13AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-02-13363aRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-26288aNEW DIRECTOR APPOINTED
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 23 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BP
2000-06-12225ACC. REF. DATE EXTENDED FROM 28/09/00 TO 30/09/00
2000-05-09288aNEW SECRETARY APPOINTED
2000-05-09288bSECRETARY RESIGNED
2000-03-10363aRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2000-03-10288cDIRECTOR'S PARTICULARS CHANGED
2000-02-29AAFULL ACCOUNTS MADE UP TO 28/09/99
2000-02-08288bDIRECTOR RESIGNED
1999-12-14288aNEW SECRETARY APPOINTED
1999-12-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to CORNEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-05-01 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2003-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNEX LIMITED

Intangible Assets
Patents
We have not found any records of CORNEX LIMITED registering or being granted any patents
Domain Names

CORNEX LIMITED owns 1 domain names.

innovationsquare.co.uk  

Trademarks
We have not found any records of CORNEX LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FUSION DESIGN LTD 2002-12-24 Outstanding

We have found 1 mortgage charges which are owed to CORNEX LIMITED

Income
Government Income
We have not found government income sources for CORNEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CORNEX LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CORNEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.