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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Progress House, Rowles Way, Swavesey, Cambridge, United Kingdom, CB24 4UG | Director | 04 October 2021 | Active |
Greyhound House, 23-24 George Street, Richmond, Surrey, TW9 1HY | Director | 10 October 2018 | Active |
Progress House, Rowles Way, Swavesey, Cambridge, United Kingdom, CB24 4UG | Director | 14 January 2019 | Active |
Progress House, Rowles Way, Swavesey, Cambridge, United Kingdom, CB24 4UG | Director | 14 January 2019 | Active |
Suite 2, Ldh House, Parsons Green, St. Ives, England, PE27 4AA | Director | 26 October 2018 | Active |
Progress House, Rowles Way, Swavesey, Cambridge, United Kingdom, CB24 4UG | Director | 14 October 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2020-03-04 | Resolution | Resolution. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Change account reference date company current extended. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.