This company is commonly known as Chord Capital Limited. The company was founded 37 years ago and was given the registration number 02032847. The firm's registered office is in KETTERING. You can find them at Montague House Chancery Lane, Thrapston, Kettering, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | CHORD CAPITAL LIMITED |
---|---|---|
Company Number | : | 02032847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Montague House Chancery Lane, Thrapston, Kettering, England, NN14 4LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Cow Lane, Fulbourn, CB21 5HB | Secretary | 23 April 2008 | Active |
13, Cow Lane, Fulbourn, CB21 5HB | Director | 21 November 2006 | Active |
Hatchford End Corner, Old Lane, Cobham, England, KT11 1NA | Director | 18 October 2004 | Active |
Westward Farm, The Green, Winwick, PE28 5PP | Secretary | 08 March 2002 | Active |
12 Cherry Orchard, Fulbourn, Cambridge, CB1 5EH | Secretary | 16 December 1994 | Active |
4 Evening Court, Newmarket Road, Cambridge, CB5 8EA | Secretary | 03 September 1997 | Active |
12 Clarence Gate Gardens, London, NW1 6AY | Secretary | - | Active |
4 Rowan Close, Bottisham, Cambridge, CB5 9BN | Secretary | 11 March 1992 | Active |
4 The Sycamores, Milton, Cambridge, CB4 6XL | Director | 16 August 2005 | Active |
55 High Street, West Wratting, Cambridge, CB1 5LU | Director | 01 July 1994 | Active |
55 High Street, West Wratting, Cambridge, CB1 5LU | Director | - | Active |
Bishops House Church Street, Great Chesterford, Saffron Walden, CB10 1NP | Director | - | Active |
4 Evening Court, Newmarket Road, Cambridge, CB5 8EA | Director | 10 December 2002 | Active |
Glenrue 6 Butt Lane Close, Hinckley, LE10 1LF | Director | 12 December 2000 | Active |
2 Alwyne Place, London, N1 2NL | Director | - | Active |
Harston Manor, Harston, Cambridge, CB2 5NT | Director | 18 September 1992 | Active |
Pound Cottage 61 High Street, Foxton, Cambridge, CB2 6RP | Director | 12 December 2000 | Active |
Mr David Farmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Montague House, Chancery Lane, Kettering, England, NN14 4LN |
Nature of control | : |
|
Mr John Gordon Townsend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Montague House, Chancery Lane, Kettering, England, NN14 4LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Address | Change registered office address company with date old address new address. | Download |
2016-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Officers | Change person director company with change date. | Download |
2015-04-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.