UKBizDB.co.uk

CORD GLOBAL

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

This company is commonly known as Cord Global. The company was founded 25 years ago and was given the registration number 03566119. The firm's registered office is in COVENTRY. You can find them at Floor 9, Eaton House, Eaton Road, Coventry, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CORD GLOBAL
Company Number:03566119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Floor 9, Eaton House, Eaton Road, Coventry, CV1 2FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX

Secretary04 June 2018Active
Cord, Floor 9, Eaton House, 1 Eaton Road, Coventry, United Kingdom, CV1 2FJ

Director17 February 2019Active
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX

Director19 November 2018Active
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX

Director14 December 2021Active
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX

Director24 January 2020Active
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX

Director08 September 2023Active
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX

Director22 November 2021Active
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX

Director11 May 2022Active
Office G7 Enterprise House, Foleshill Enterprise Park, Courtaulds Way, Coventry, England, CV6 5NX

Director01 July 2021Active
Floor 9, Eaton House, Eaton Road, Coventry, England, CV1 2FJ

Secretary18 October 2013Active
1 New Street, Leamington Spa, Warwickshire, CV31 1HP

Secretary03 May 2011Active
6, Kelmscote Road, Coventry, CV6 2DZ

Secretary30 June 2008Active
2 Beechcombe Close, Pershore, WR10 1PW

Secretary21 February 2004Active
1 New Street, Leamington Spa, Warwickshire, CV31 1HP

Secretary04 September 2012Active
1 New Street, Leamington Spa, Warwickshire, CV31 1HP

Secretary15 May 2010Active
Floor 9, Eaton House, Eaton Road, Coventry, England, CV1 2FJ

Secretary10 June 2015Active
34 St Marys Crescent, Leamington Spa, CV31 1JL

Secretary18 May 1998Active
Floor 9, Eaton House, Eaton Road, Coventry, CV1 2FJ

Director01 October 2019Active
25 Cloud Green, Coventry, CV4 7DL

Director06 July 1999Active
3 Brayton Gardens, Enfield, EN2 7LL

Director15 March 2000Active
80 Lowther Drive, Enfield, EN2 7JR

Director18 May 1998Active
Tanglestone Tanwood Lane, Bluntington, Chaddesley Corbett, DY10 4NR

Director18 May 1998Active
The Rectory The Street, Slinfold, Horsham, RH13 7RR

Director18 May 1998Active
The Rectory 2 Church Lane, Nailsea, BS48 4NG

Director18 May 1998Active
Floor 9, Eaton House, Eaton Road, Coventry, England, CV1 2FJ

Director28 October 2014Active
6, Blackbird Street, Potton, Sandy, United Kingdom, SG19 2LT

Director29 September 2007Active
26 Cubbington Road, Leamington Spa, CV32 7AB

Director18 May 1998Active
94 Shrubland Street, Leamington Spa, CV31 3BD

Director16 July 2003Active
63, Golf Lane, Whitnash, Leamington Spa, England, CV31 2QB

Director13 July 2012Active
Staddlestones, Pinley, Claverdon, Warwick, United Kingdom, CV35 8NA

Director25 November 2005Active
Floor 9, Eaton House, Eaton Road, Coventry, CV1 2FJ

Director03 May 2016Active
Copplestone Beer Hackett, Sherborne, DT9 6QR

Director18 May 1998Active
15 Tudor Way, Nantwich, CW5 7AZ

Director18 May 1998Active
15 Tudor Way, Nantwich, CW5 7AZ

Director18 May 1998Active
101, Buckley Road, Leamington Spa, England, CV32 7QJ

Director28 November 2016Active

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 (7 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
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Address

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

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type small.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Address

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

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Accounts with accounts type small.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-05-21Accounts

Accounts with accounts type small.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.