CORNWALLIS ELT LIMITED
Temporary employment agency activities
CORNWALLIS ELT LIMITED
Temporary employment agency activities
Contact & Details
Contact
Registered Address
Adamson House Centenary Way Salford M50 1RD England
Full company profile for CORNWALLIS ELT LIMITED (04197561), an active professional services company based in Salford, England. Incorporated 10 Apr 2001. Temporary employment agency activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£187.00k
Net Assets
£5.51M
Total Liabilities
£2.05M
Turnover
£17.42M
Employees
40
Debt Ratio
27%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Draper, Abigail Sarah | Director | British | England | 1 Nov 2025 | Active |
| Mason, Gerard Anthony | Director | British | England | 14 Oct 2021 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Cornwallis Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Timothy William Dominic Skelding
Ceased 14 Sept 2017
James Andrew Johns
Ceased 14 Sept 2017
Russell Malachy Mcintyre
Ceased 14 Sept 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
24 Cornhill, London (EC3V 3ND) CITY OF LONDON | Leasehold | - | 10 Jun 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Confirmation Statement | Confirmation statement made on 11 Apr 2026 with no updates | |
| 25 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 20 Feb 2026 | Officers | Termination of Paul John Gilmour as director on 31 Dec 2025 | |
| 6 Jan 2026 | Officers | Appointment of Abigail Sarah Draper as director on 1 Nov 2025 | |
| 20 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Confirmation statement made on 11 Apr 2026 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Paul John Gilmour as director on 31 Dec 2025
Appointment of Abigail Sarah Draper as director on 1 Nov 2025
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Confirmation statement made on 11 Apr 2026 with no updates
3 weeks ago on 13 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 25 Mar 2026
Termination of Paul John Gilmour as director on 31 Dec 2025
2 months ago on 20 Feb 2026
Appointment of Abigail Sarah Draper as director on 1 Nov 2025
3 months ago on 6 Jan 2026
Annual accounts made up to 31 Dec 2024
7 months ago on 20 Sept 2025
