Cordium Inv Co Limited

DataGardener
dissolved
Unknown

Cordium Inv Co Limited

07378113Private Limited With Share Capital

11 Strand, London, WC2N5HR
Incorporated

16/09/2010

Company Age

15 years

Directors

2

Employees

SIC Code

64205

Risk

not scored

Company Overview

Registration, classification & business activity

Cordium Inv Co Limited (07378113) is a private limited with share capital incorporated on 16/09/2010 (15 years old) and registered in london, WC2N5HR. The company operates under SIC code 64205 - activities of financial services holding companies.

Private Limited With Share Capital
SIC: 64205
Unknown
Incorporated 16/09/2010
WC2N5HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:11-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-12-2024
Legacy
Category:Accounts
Date:28-12-2024
Legacy
Category:Other
Date:09-12-2024
Legacy
Category:Other
Date:09-12-2024
Gazette Notice Voluntary
Category:Gazette
Date:26-11-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-04-2024
Legacy
Category:Accounts
Date:24-04-2024
Legacy
Category:Other
Date:24-04-2024
Legacy
Category:Other
Date:24-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-12-2022
Legacy
Category:Capital
Date:21-12-2022
Legacy
Category:Insolvency
Date:21-12-2022
Resolution
Category:Resolution
Date:21-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-10-2022
Legacy
Category:Accounts
Date:10-10-2022
Legacy
Category:Other
Date:10-10-2022
Legacy
Category:Other
Date:10-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2022
Legacy
Category:Accounts
Date:02-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-11-2021
Legacy
Category:Accounts
Date:29-11-2021
Legacy
Category:Other
Date:15-10-2021
Legacy
Category:Other
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-02-2021
Legacy
Category:Accounts
Date:21-02-2021
Legacy
Category:Other
Date:21-02-2021
Legacy
Category:Other
Date:21-02-2021
Memorandum Articles
Category:Incorporation
Date:22-10-2020
Resolution
Category:Resolution
Date:22-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2020
Resolution
Category:Resolution
Date:05-03-2020
Capital Allotment Shares
Category:Capital
Date:17-02-2020
Legacy
Category:Accounts
Date:05-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-11-2019
Legacy
Category:Other
Date:05-11-2019
Legacy
Category:Other
Date:05-11-2019
Legacy
Category:Accounts
Date:22-10-2019
Legacy
Category:Other
Date:22-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2019
Legacy
Category:Capital
Date:05-02-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-02-2019
Legacy
Category:Insolvency
Date:05-02-2019
Resolution
Category:Resolution
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2018
Capital Allotment Shares
Category:Capital
Date:21-09-2018
Resolution
Category:Resolution
Date:20-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-09-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-09-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-04-2018
Legacy
Category:Accounts
Date:13-04-2018
Legacy
Category:Other
Date:13-04-2018
Legacy
Category:Other
Date:13-04-2018
Legacy
Category:Accounts
Date:05-04-2018
Legacy
Category:Other
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-04-2017
Legacy
Category:Accounts
Date:11-04-2017
Legacy
Category:Other
Date:11-04-2017
Legacy
Category:Other
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2025
Filing Date20/12/2024
Latest Accounts31/12/2023

Trading Addresses

11 Strand, London, WC2N5HRRegistered
130 Jermyn Street, London, SW1Y4UR

Contact

02074082448
www.cordium.com
11 Strand, London, WC2N5HR