UKBizDB.co.uk

CORDMOUNT LIMITED

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

This company is commonly known as Cordmount Limited. The company was founded 27 years ago and was given the registration number 03349280. The firm's registered office is in WALLINGFORD. You can find them at C/o M J Associates 34 Thame Road, Warborough, Wallingford, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CORDMOUNT LIMITED
Company Number:03349280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o M J Associates 34 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Thame Road, Warborough, Wallingford, OX10 7DA

Secretary24 September 2001Active
34, C/O M J Associates 34 Thame Road, Warborough, Wallingford, United Kingdom, OX10 7DA

Director14 May 1997Active
5 Coleshill Road, Teddington, TW11 0LL

Director14 May 1997Active
47 Bedford Row, London, WC1R 4LR

Secretary14 April 1997Active
Flat 1 32 Warren Street, London, W1T 5PG

Secretary09 April 1999Active
7 Cavendish Avenue, Ealing, London, W13 0JG

Secretary01 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 April 1997Active
Apt 20-18 2900 Thomas Ave Sth, Calhown Beach Apts, Minneapolis, Usa, FOREIGN

Director14 April 1997Active
Flat 1 32 Warren Street, London, W1T 5PG

Director14 April 1997Active
7 Cavendish Avenue, Ealing, London, W13 0JG

Director14 April 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 April 1997Active
5 Coleshill Road, Teddington, TW11 0LL

Director14 April 1997Active

People with Significant Control

Mr James David Ball
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:34, C/O M J Associates 34 Thame Road, Wallingford, United Kingdom, OX10 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Wateridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:34, C/O M J Associates 34 Thame Road, Wallingford, United Kingdom, OX10 7DA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Address

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

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Officers

Change person director company with change date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Gazette

Gazette filings brought up to date.

Download
2016-09-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Gazette

Gazette notice compulsory.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.