UKBizDB.co.uk

CHORD CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Montague House Chancery Lane, Thrapston, Kettering, England, NN14 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Cow Lane, Fulbourn, CB21 5HB

Secretary23 April 2008Active
13, Cow Lane, Fulbourn, CB21 5HB

Director21 November 2006Active
Hatchford End Corner, Old Lane, Cobham, England, KT11 1NA

Director18 October 2004Active
Westward Farm, The Green, Winwick, PE28 5PP

Secretary08 March 2002Active
12 Cherry Orchard, Fulbourn, Cambridge, CB1 5EH

Secretary16 December 1994Active
4 Evening Court, Newmarket Road, Cambridge, CB5 8EA

Secretary03 September 1997Active
12 Clarence Gate Gardens, London, NW1 6AY

Secretary-Active
4 Rowan Close, Bottisham, Cambridge, CB5 9BN

Secretary11 March 1992Active
4 The Sycamores, Milton, Cambridge, CB4 6XL

Director16 August 2005Active
55 High Street, West Wratting, Cambridge, CB1 5LU

Director01 July 1994Active
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

Director10 December 2002Active
Glenrue 6 Butt Lane Close, Hinckley, LE10 1LF

Director12 December 2000Active
2 Alwyne Place, London, N1 2NL

Director-Active
Harston Manor, Harston, Cambridge, CB2 5NT

Director18 September 1992Active
Pound Cottage 61 High Street, Foxton, Cambridge, CB2 6RP

Director12 December 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Address

Change registered office address company with date old address new address.

Download
2016-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Officers

Change person director company with change date.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.