UKBizDB.co.uk

CORDIUS LIMITED

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

This company is commonly known as Cordius Limited. The company was founded 19 years ago and was given the registration number 05206613. The firm's registered office is in DERBY. You can find them at 81 Burton Road, , Derby, Derbyshire. This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.

Company Information

Name:CORDIUS LIMITED
Company Number:05206613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78101 - Motion picture, television and other theatrical casting activities

Office Address & Contact

Registered Address:81 Burton Road, Derby, Derbyshire, DE1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoke Grange Farm, Stoke Talmage, Thame, England, OX9 7EZ

Secretary16 August 2004Active
38 Ferndene Drive, Long Eaton, Nottingham, England, NG10 3RR

Director02 December 2005Active
Stoke Grange Farm, Stoke Talmage, Thame, England, OX9 7EZ

Director16 August 2004Active
Stoke Grange Farm, Stoke Talmage, Thame, England, OX9 7EZ

Director16 August 2004Active
75 Canal Street, Derby, England, DE1 2RJ

Director29 October 2018Active
4 Wade Street, Littleover, Derby, DE23 6BH

Director02 December 2005Active
46 Peach Street, Derby, England, DE22 3EP

Director29 October 2018Active

People with Significant Control

Mr Richard Charles May-Brown
Notified on:08 January 2024
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:81 Burton Road, Derby, United Kingdom, DE1 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Charles May-Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Stoke Grange Farm, Stoke Talmage, Thame, England, OX9 7EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Patricia May-Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Stoke Grange Farm, Stoke Talmage, Thame, England, OX9 7EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justian Blount
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:38 Ferndene Drive, Long Eaton, Nottingham, England, NG10 3RR
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Change person secretary company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Miscellaneous

Legacy.

Download
2019-08-16Confirmation statement

Confirmation statement.

Download
2019-07-16Capital

Capital variation of rights attached to shares.

Download
2019-05-03Resolution

Resolution.

Download
2019-05-03Change of constitution

Statement of companys objects.

Download
2019-05-02Capital

Capital name of class of shares.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.