Warning: file_put_contents(c/f45ebe44fb5e36e0b77178618f84395d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cordell Enterprises Uk Limited, BN1 1NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORDELL ENTERPRISES UK LIMITED

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

This company is commonly known as Cordell Enterprises Uk Limited. The company was founded 26 years ago and was given the registration number 03406918. The firm's registered office is in BRIGHTON. You can find them at 44-46 Old Steine, , Brighton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CORDELL ENTERPRISES UK LIMITED
Company Number:03406918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 July 1997
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:44-46 Old Steine, Brighton, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monicus, High Road, North Stifford Village, RM16 5UF

Secretary25 July 1997Active
Monicus, High Road, North Stifford Village, RM16 5UF

Director25 July 1997Active
Monicus, High Road, North Stifford, Grays, United Kingdom, RM16 5UF

Director09 March 2012Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary22 July 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director22 July 1997Active

People with Significant Control

Mr Graeme Robert Cordell
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Monicus, High Road, Grays, England, RM16 5UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Sarah Louise Cordell
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Monicus, High Road, Grays, England, RM16 5UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved liquidation.

Download
2021-11-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-03Address

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

Download
2020-09-02Resolution

Resolution.

Download
2020-09-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Accounts

Change account reference date company previous shortened.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Capital

Capital alter shares subdivision.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.