UKBizDB.co.uk

CORDIC GROUP LIMITED

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

This company is commonly known as Cordic Group Limited. The company was founded 5 years ago and was given the registration number 11615134. The firm's registered office is in CAMBRIDGE. You can find them at Progress House Rowles Way, Swavesey, Cambridge, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CORDIC GROUP LIMITED
Company Number:11615134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Progress House Rowles Way, Swavesey, Cambridge, United Kingdom, CB24 4UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Progress House, Rowles Way, Swavesey, Cambridge, United Kingdom, CB24 4UG

Director04 October 2021Active
Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY

Director10 October 2018Active
Progress House, Rowles Way, Swavesey, Cambridge, United Kingdom, CB24 4UG

Director14 January 2019Active
Progress House, Rowles Way, Swavesey, Cambridge, United Kingdom, CB24 4UG

Director14 January 2019Active
Suite 2, Ldh House, Parsons Green, St. Ives, England, PE27 4AA

Director26 October 2018Active
Progress House, Rowles Way, Swavesey, Cambridge, United Kingdom, CB24 4UG

Director14 October 2020Active

People with Significant Control

Oakfield Capital Iii Lp
Notified on:01 November 2018
Status:Active
Country of residence:United Kingdom
Address:23-24, George Street, Richmond, United Kingdom, TW9 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Michael James Patton
Notified on:10 October 2018
Status:Active
Date of birth:July 1967
Nationality:British
Address:Greyhound House, 23-24 George Street, Surrey, TW9 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Address

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

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-03-04Resolution

Resolution.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Change account reference date company current extended.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.