CORNOVIAN CAPITAL LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 1HF

Company number 09786969
Status Active
Incorporation Date 21 September 2015
Company Type Private Limited Company
Address SARA DULSON, 5 KING STREET, WREXHAM, CLWYD, WALES, LL11 1HF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration nine events have happened. The last three records are Registration of charge 097869690005, created on 22 March 2017; Registration of charge 097869690004, created on 22 March 2017; Previous accounting period extended from 30 September 2016 to 30 November 2016. The most likely internet sites of CORNOVIAN CAPITAL LIMITED are www.cornoviancapital.co.uk, and www.cornovian-capital.co.uk. The predicted number of employees is 20 to 30. The company’s age is ten years and one months. The distance to to Cefn-y-Bedd Rail Station is 3.8 miles; to Caergwrle Rail Station is 4.4 miles; to Ruabon Rail Station is 4.6 miles; to Chester Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornovian Capital Limited is a Private Limited Company. The company registration number is 09786969. Cornovian Capital Limited has been working since 21 September 2015. The present status of the company is Active. The registered address of Cornovian Capital Limited is Sara Dulson 5 King Street Wrexham Clwyd Wales Ll11 1hf. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £38.55k. It is £38.55k against last year. And the total assets are £682.21k, which is £682.21k against last year. GRATTON, Daniel Charles is a Director of the company. OAKES, Richard James is a Director of the company. WATSON-JONES, Samuel James is a Director of the company. The company operates in "Development of building projects".


cornovian capital Key Finiance

LIABILITIES £0k
CASH £38.55k
TOTAL ASSETS £682.21k
All Financial Figures

Current Directors

Director
GRATTON, Daniel Charles
Appointed Date: 21 September 2015
51 years old

Director
OAKES, Richard James
Appointed Date: 21 September 2015
41 years old

Director
WATSON-JONES, Samuel James
Appointed Date: 21 September 2015
41 years old

Persons With Significant Control

Mr Richard James Oakes
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Daniel Charles Gratton
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

October Solutions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Samuel James Watson Jones
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Gratton Property (Whitchurch) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter Watson Jones Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNOVIAN CAPITAL LIMITED Events

23 Mar 2017
Registration of charge 097869690005, created on 22 March 2017
23 Mar 2017
Registration of charge 097869690004, created on 22 March 2017
06 Mar 2017
Previous accounting period extended from 30 September 2016 to 30 November 2016
01 Feb 2017
Registration of charge 097869690003, created on 31 January 2017
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
20 Apr 2016
Registration of charge 097869690001, created on 15 April 2016
20 Apr 2016
Registration of charge 097869690002, created on 19 April 2016
04 Jan 2016
Registered office address changed from 21 King Street Wrexham Clwyd LL11 1HG United Kingdom to C/O Sara Dulson 5 King Street Wrexham Clwyd LL11 1HF on 4 January 2016
21 Sep 2015
Incorporation
Statement of capital on 2015-09-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted

CORNOVIAN CAPITAL LIMITED Charges

22 March 2017
Charge code 0978 6969 0005
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Peter Watson Jones Limited
Description: Plot 12 oak tree way, chester road, whitchurch, shropshire…
22 March 2017
Charge code 0978 6969 0004
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Peter Watson Jones Limited
Description: Plot 9 oak tree way, chester road, whitchurch, shropshire…
31 January 2017
Charge code 0978 6969 0003
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Peter Watson Jones Limited
Description: Land on the west side of edward german drive, bridgewater…
19 April 2016
Charge code 0978 6969 0002
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Peter Watson Jones Limited
Description: Plot 5 meadowvale site wrexham road malpass cheshire SY14…
15 April 2016
Charge code 0978 6969 0001
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Peter Watson Jones Limited
Description: Plot 3 meadowvale site wrexham road malpass cheshire SY14…