Cordage Asset Management Limited

DataGardener
in liquidation
Micro

Cordage Asset Management Limited

09295743Private Limited With Share Capital

3Rd Floor 2 Charlotte Place, Southampton, SO140TB
Incorporated

05/11/2014

Company Age

11 years

Directors

1

Employees

6

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Cordage Asset Management Limited (09295743) is a private limited with share capital incorporated on 05/11/2014 (11 years old) and registered in southampton, SO140TB. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 05/11/2014
SO140TB
6 employees

Financial Overview

Total Assets

£4.5K

Liabilities

£161.1K

Net Assets

£-156.7K

Cash

£0

Key Metrics

6

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2024
Resolution
Category:Resolution
Date:02-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-10-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2018
Capital Allotment Shares
Category:Capital
Date:14-03-2018
Legacy
Category:Miscellaneous
Date:07-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-02-2017
Legacy
Category:Return
Date:09-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-08-2016
Resolution
Category:Resolution
Date:20-06-2016
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:17-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2016
Gazette Notice Voluntary
Category:Gazette
Date:19-04-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:08-12-2015
Incorporation Company
Category:Incorporation
Date:05-11-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2025
Filing Date27/11/2024
Latest Accounts29/02/2024

Trading Addresses

3Rd Floor 2 Charlotte Place, Southampton, SO140TBRegistered
Unit 6, St Georges Business Centre St Georg, Square, Portsmouth, Hampshire, PO13EY

Contact

www.cordagegroup.co.uk
3Rd Floor 2 Charlotte Place, Southampton, SO140TB