CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CORNERPLOT BUSINESS SOLUTIONS LIMITED
Company
CORNERPLOT BUSINESS SOLUTIONS
Phone:
07919 206 566
A⁺
rating
KEY FINANCES
Year
2016
Assets
£36.85k
▼ £-4.61k (-11.12 %)
Cash
£26.21k
▼ £-4.72k (-15.26 %)
Liabilities
£8.93k
▼ £-2.93k (-24.70 %)
Net Worth
£27.92k
▼ £-1.68k (-5.68 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
North Dorset
Company name
CORNERPLOT BUSINESS SOLUTIONS LIMITED
Company number
06401691
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 2007
Age - 18 years
Home Country
United Kingdom
CONTACTS
Website
cornerplot.co.uk
Phones
07919 206 566
Registered Address
59 ST GEORGES ROAD,
SHAFTESBURY,
DORSET,
SP7 8NJ
ECONOMIC ACTIVITIES
62012
Business and domestic software development
LAST EVENTS
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100
See Also
CORNER STUDIO LTD
CORNERHOUSE BUILDING CONTRACTORS LTD
CORNERSTONE (EAST ANGLIA) LTD
CORNERSTONE ARCHAEOLOGY LTD
CORNERSTONE BUSINESS INSURANCE LIMITED
CORNERSTONE CARE MANAGEMENT LTD
Last update 2018
CORNERPLOT BUSINESS SOLUTIONS LIMITED DIRECTORS
Heather Whitehead
Acting
Appointed
17 October 2007
Occupation
Freelance Gardener
Role
Secretary
Nationality
British
Address
St. Georges Road, Shaftesbury, Dorset, SP7 8NJ
Name
WHITEHEAD, Heather
Heather Whitehead
Acting
Appointed
17 October 2007
Occupation
Baker/Confectioner
Role
Director
Age
62
Nationality
British
Address
St. Georges Road, Shaftesbury, Dorset, SP7 8NJ
Country Of Residence
England
Name
WHITEHEAD, Heather
Roger Stephen Whitehead
Acting
PSC
Appointed
17 October 2007
Occupation
Computer Consultant
Role
Director
Age
67
Nationality
British
Address
59 St George's Road, Shaftesbury, Dorset, SP7 8NJ
Country Of Residence
England
Name
WHITEHEAD, Roger Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
REDDINGS COMPANY SECRETARY LIMITED
Resigned
Appointed
17 October 2007
Resigned
17 October 2007
Role
Nominee Secretary
Address
Applegarth, Oakridge Lane Sidcot, Winscombe, North Somerset, BS25 1LZ
Name
REDDINGS COMPANY SECRETARY LIMITED
Diana Elizabeth Redding
Resigned
Appointed
17 October 2007
Resigned
17 October 2007
Role
Nominee Director
Age
73
Nationality
British
Address
Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ
Country Of Residence
England
Name
REDDING, Diana Elizabeth
REVIEWS
Check The Company
Excellent according to the company’s financial health.