Warning: file_put_contents(c/655ab5f45494d870a09c6a1fd623d43f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cordis Bright Limited, EC1A 9LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORDIS BRIGHT LIMITED

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

This company is commonly known as Cordis Bright Limited. The company was founded 25 years ago and was given the registration number 03620136. The firm's registered office is in LONDON. You can find them at Thomas Ford House, Smithfield Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CORDIS BRIGHT LIMITED
Company Number:03620136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1998
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Thomas Ford House, Smithfield Street, London, EC1A 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas Ford House, Smithfield Street, London, EC1A 9LF

Director05 December 2018Active
Thomas Ford House, Smithfield Street, London, England, EC1A 9LF

Director01 December 2003Active
Thomas Ford House, Smithfield Street, London, England, EC1A 9LF

Director03 June 2008Active
Thomas Ford House, Smithfield Street, London, England, EC1A 9LF

Director03 June 2008Active
Thomas Ford House, Smithfield Street, London, EC1A 9LF

Director14 March 2022Active
Thomas Ford House, Smithfield Street, London, England, EC1A 9LF

Director21 August 1998Active
Epworth House, 25-35 City Road, London, EC1Y 1AA

Secretary01 August 2010Active
26 Rosemont Road, London, W3 9LY

Secretary12 February 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 August 1998Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Secretary21 August 1998Active
Thomas Ford House, Smithfield Street, London, EC1A 9LF

Director05 December 2018Active
Merrowdown 7 Copperkins Grove, Chesham Bois, Amersham, HP6 5QD

Director17 April 2002Active
Melrose Kemsing Road, Wrotham, Sevenoaks, TN15 7BT

Director30 May 2000Active
Epworth House, 25-35 City Road, London, EC1Y 1AA

Director01 October 2010Active
Blakes Cottage, Sandy Lane, Hammer Vale Haslemere, GU27 1QE

Director30 May 2000Active
Walnut Cottage, Middle Assendon, Henley On Thames, RG9 6AX

Director17 April 2002Active
40 Greenham Road, London, N10 1LP

Director12 December 2000Active
26 Rosemont Road, London, W3 9LY

Director06 March 2000Active
30 Chatsworth Road, Brighton, BN1 5DB

Director30 May 2000Active
4 Beech Hill House, Wood Lane, Beech Hill, Reading, RG7 2BE

Director09 March 2005Active
376 Euston Road, London, NW1 3BL

Corporate Nominee Director21 August 1998Active

People with Significant Control

Mr Thomas Shewell Noon
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Thomas Ford House, Smithfield Street, London, EC1A 9LF
Nature of control:
  • Ownership of shares 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Capital

Capital return purchase own shares.

Download
2022-06-21Capital

Capital cancellation shares.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Change of constitution

Statement of companys objects.

Download
2018-12-31Resolution

Resolution.

Download
2018-12-28Capital

Capital name of class of shares.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Capital

Capital allotment shares.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.