Cornish Venning Limited

DataGardener
cornish venning limited
live
Micro

Cornish Venning Limited

05270901Private Limited With Share Capital

Unit N Questmap Business Park, Long Rock Industrial Estate, Penzance, TR208AS
Incorporated

27/10/2004

Company Age

21 years

Directors

4

Employees

26

SIC Code

69102

Risk

very low risk

Company Overview

Registration, classification & business activity

Cornish Venning Limited (05270901) is a private limited with share capital incorporated on 27/10/2004 (21 years old) and registered in penzance, TR208AS. The company operates under SIC code 69102 and is classified as Micro.

We are experts in advising people who are taking legal action or face being sued

Private Limited With Share Capital
SIC: 69102
Micro
Incorporated 27/10/2004
TR208AS
26 employees

Financial Overview

Total Assets

£1.58M

Liabilities

£405.4K

Net Assets

£1.18M

Est. Turnover

£1.42M

AI Estimated
Unreported
Cash

£622.6K

Key Metrics

26

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

82
Second Filing Of Director Appointment With Name
Category:Officers
Date:17-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Capital Alter Shares Subdivision
Category:Capital
Date:22-10-2014
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:22-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2014
Termination Secretary Company With Name
Category:Officers
Date:22-11-2013
Termination Director Company With Name
Category:Officers
Date:22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2010
Resolution
Category:Resolution
Date:08-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2009
Legacy
Category:Officers
Date:12-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2008
Legacy
Category:Annual Return
Date:24-11-2008
Legacy
Category:Annual Return
Date:31-10-2007
Legacy
Category:Officers
Date:29-10-2007
Legacy
Category:Officers
Date:29-10-2007
Legacy
Category:Officers
Date:29-10-2007
Legacy
Category:Address
Date:29-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2006
Legacy
Category:Annual Return
Date:24-11-2006
Legacy
Category:Address
Date:24-11-2006
Legacy
Category:Officers
Date:08-08-2006
Legacy
Category:Officers
Date:27-07-2006
Legacy
Category:Annual Return
Date:07-11-2005
Legacy
Category:Accounts
Date:25-07-2005
Legacy
Category:Mortgage
Date:08-07-2005
Legacy
Category:Address
Date:15-06-2005
Legacy
Category:Officers
Date:04-11-2004
Incorporation Company
Category:Incorporation
Date:27-10-2004

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date16/07/2025
Latest Accounts31/12/2024

Trading Addresses

Questmap Business Park, Poniou Wy, Long Rock Industrial, Long Rock, Penzance, Cornwall, TR208ASRegistered

Contact

01736362313
administrator@cvc-solicitors.co.ukinfo@cvc-solicitors.co.uk
cvc-solicitors.co.uk
Unit N Questmap Business Park, Long Rock Industrial Estate, Penzance, TR208AS