About

Registered Number: 03556704
Date of Incorporation: 01/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Cormorant Ventures Ltd was registered on 01 May 1998 and are based in Gerrards Cross, Buckinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Cormorant Ventures Ltd has one director listed as Morant, Diana Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORANT, Diana Susan 01 May 1998 31 October 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 August 2020
PSC04 - N/A 14 August 2020
AA01 - Change of accounting reference date 21 May 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 09 May 2019
PSC04 - N/A 02 May 2019
CH01 - Change of particulars for director 02 May 2019
AD01 - Change of registered office address 13 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 13 December 2010
SH08 - Notice of name or other designation of class of shares 25 October 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 02 February 2010
AA01 - Change of accounting reference date 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AD01 - Change of registered office address 15 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 29 August 2008
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 2008
AA - Annual Accounts 03 March 2008
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 14 July 2006
RESOLUTIONS - N/A 26 May 2006
123 - Notice of increase in nominal capital 26 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
AA - Annual Accounts 01 March 2000
225 - Change of Accounting Reference Date 15 November 1999
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
363s - Annual Return 02 June 1999
395 - Particulars of a mortgage or charge 26 November 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1998
288c - Notice of change of directors or secretaries or in their particulars 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 12 August 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 December 2005 Outstanding

N/A

Debenture 05 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.