UKBizDB.co.uk

CORDIANT GROUP LIMITED

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

This company is commonly known as Cordiant Group Limited. The company was founded 124 years ago and was given the registration number 00063031. The firm's registered office is in LONDON. You can find them at Sea Containers House, 18 Upper Ground, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CORDIANT GROUP LIMITED
Company Number:00063031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1899
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary19 September 2005Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director21 November 2019Active
48 Midhurst Avenue, Muswell Hill, London, N10 3EN

Secretary-Active
27 Farm Street, London, W1J 5RJ

Secretary31 October 2003Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Secretary26 January 1997Active
20 Underhill Road, East Dulwich, London, SE22 0AH

Secretary30 September 1992Active
The Larches, 22 Claremont Road, Claygate, KT10 0PL

Secretary28 June 1996Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Secretary24 March 1998Active
48 Midhurst Avenue, Muswell Hill, London, N10 3EN

Director-Active
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU

Director24 July 2000Active
12 The Chowns, Harpenden, AL5 2BN

Director-Active
34 Goddington Road, Bourne End, SL8 5TZ

Director19 January 2001Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director21 November 2019Active
27 Farm Street, London, W1J 5RJ

Director22 October 2008Active
25 Chestnut Avenue, Tunbridge Wells, TN4 0BT

Director10 June 1998Active
2 Enbrook Park, Folkestone, CT20 3SE

Director10 June 1998Active
76 Kings Road, London, SW19 8QW

Director22 July 1994Active
20 Underhill Road, East Dulwich, London, SE22 0AH

Director28 January 1994Active
"Knowl Wood", 29 Park Avenue, Farnborough Park, BR6 8LJ

Director-Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director01 July 2022Active
125 Park Avenue, New York, Usa,

Director19 September 2003Active
26 St Leonard's Terrace, Chelsea, London, SW3 4QG

Director-Active
44 Bruton Place, Berkeley Square, London, W1X 7AA

Director-Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
Millfield Cottage Millfield Lane, Highgate, London, N6 6JH

Director-Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director23 January 2014Active
The Larches, 22 Claremont Road, Claygate, KT10 0PL

Director28 June 1996Active
The Larches, 22 Claremont Road, Claygate, KT10 0PL

Director28 January 1994Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Director10 June 1998Active
9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR

Director10 May 2002Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director06 July 2016Active

People with Significant Control

Cordiant Communications Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-03Dissolution

Dissolution application strike off company.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-30Capital

Capital statement capital company with date currency figure.

Download
2022-03-30Capital

Legacy.

Download
2022-03-30Insolvency

Legacy.

Download
2022-03-30Resolution

Resolution.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Persons with significant control

Change to a person with significant control.

Download
2021-03-21Officers

Change corporate secretary company with change date.

Download
2020-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-06Accounts

Legacy.

Download
2020-10-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.