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

CORNUCOPIA PUBLISHING LIMITED

5 HIGH GREEN, GREAT SHELFORD, CAMBRIDGE, CB22 5EG,
Company Registration Number
03479901
Private Limited Company
Active

Company Overview

About Cornucopia Publishing Ltd
CORNUCOPIA PUBLISHING LIMITED was founded on 1997-12-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cornucopia Publishing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORNUCOPIA PUBLISHING LIMITED
 
Legal Registered Office
5 HIGH GREEN
GREAT SHELFORD
CAMBRIDGE
CB22 5EG
Other companies in CB2
 
Filing Information
Company Number 03479901
Company ID Number 03479901
Date formed 1997-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/06/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 00:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNUCOPIA PUBLISHING LIMITED
The accountancy firm based at this address is TT&W 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 CORNUCOPIA PUBLISHING LIMITED
The following companies were found which have the same name as CORNUCOPIA PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNUCOPIA PUBLISHING INC Georgia Unknown
CORNUCOPIA PUBLISHING INC Georgia Unknown

Company Officers of CORNUCOPIA PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ROGER DALZELL
Director 1997-12-12
BRUCE MCGREGOR HODGE
Director 2012-07-06
PETER JOHN MAURICE THRELFALL
Director 1997-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN MAURICE THRELFALL
Company Secretary 1997-12-12 2013-08-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-12-12 1997-12-12
WATERLOW NOMINEES LIMITED
Nominated Director 1997-12-12 1997-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ROGER DALZELL BULLDOG PUBLISHING LIMITED Director 1995-12-18 CURRENT 1995-12-18 Active
PETER JOHN MAURICE THRELFALL PENSA HOLDINGS LIMITED Director 2001-05-30 CURRENT 2001-04-03 Active - Proposal to Strike off
PETER JOHN MAURICE THRELFALL BULLDOG PUBLISHING LIMITED Director 1995-12-18 CURRENT 1995-12-18 Active
PETER JOHN MAURICE THRELFALL ASPEN GROUP LIMITED Director 1991-06-12 CURRENT 1960-06-29 Liquidation

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
2023-07-25CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGER DALZELL
2022-08-24APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MAURICE THRELFALL
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM 2 the Courtyard Alswick Hall Estate Buntingford Hertfordshire SG9 0AA England
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM 2 the Courtyard Alswick Hall Estate Buntingford Hertfordshire SG9 0AA England
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGER DALZELL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/18 FROM B4 Beech House Melbourn Science Park, Cambridge Road Melbourn Royston Herts SG8 6HB England
2018-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 680000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM 5 High Green Great Shelford Cambridge Cambridgeshire CB2 5EG
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 680000
2015-12-21AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-21CH01Director's details changed for Bruce Mcgregor Hodge on 2015-12-21
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 680000
2015-02-20AR0112/12/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 680000
2013-12-24AR0112/12/13 ANNUAL RETURN FULL LIST
2013-08-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER THRELFALL
2013-01-14AR0112/12/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AA01Previous accounting period extended from 31/12/11 TO 31/03/12
2012-08-07SH02Sub-division of shares on 2012-07-31
2012-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-07RES01ADOPT ARTICLES 07/08/12
2012-08-07SH0131/07/12 STATEMENT OF CAPITAL GBP 680000
2012-08-02MG01Particulars of a mortgage or charge / charge no: 2
2012-07-13AP01DIRECTOR APPOINTED BRUCE MCGREGOR HODGE
2012-01-06AR0112/12/11 ANNUAL RETURN FULL LIST
2011-08-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0112/12/10 FULL LIST
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-06AR0112/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MAURICE THRELFALL / 12/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROGER DALZELL / 12/12/2009
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-12363aRETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS
2008-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-07363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-19363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-31363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-18363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-09363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/99
1999-12-06363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-14363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-02-06395PARTICULARS OF MORTGAGE/CHARGE
1997-12-18288aNEW DIRECTOR APPOINTED
1997-12-18288bSECRETARY RESIGNED
1997-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-18288bDIRECTOR RESIGNED
1997-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to CORNUCOPIA PUBLISHING 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 CORNUCOPIA PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-02 Outstanding THOSE PERSONS WHO ARE FROM TIME TO TIME REGISTERED BY THE COMPANY AS HOLDERS OF LOAN NOTES OR HOLDERS OF PREFERENCE SHARES
GUARANTEE AND DEBENTURE 1998-01-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,247,174
Creditors Due Within One Year 2013-03-31 £ 142,397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CORNUCOPIA PUBLISHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,325
Cash Bank In Hand 2013-03-31 £ 2,312
Shareholder Funds 2013-03-31 £ 50,739

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORNUCOPIA PUBLISHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNUCOPIA PUBLISHING LIMITED
Trademarks
We have not found any records of CORNUCOPIA PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNUCOPIA PUBLISHING 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 (58142 - Publishing of consumer and business journals and periodicals) as CORNUCOPIA PUBLISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORNUCOPIA PUBLISHING 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 CORNUCOPIA PUBLISHING 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 CORNUCOPIA PUBLISHING 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.