CHORDATA LIMITED

Register to unlock more data on OkredoRegister

CHORDATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12060951

Incorporation date

20/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2019)
dot icon13/01/2026
Statement of affairs
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Appointment of a voluntary liquidator
dot icon08/01/2026
Registered office address changed from 10 Kingsdown Road Epsom KT17 3PU United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2026-01-08
dot icon18/08/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon23/01/2025
Notification of Leonid Waisbein as a person with significant control on 2023-03-31
dot icon23/01/2025
Termination of appointment of Leonid Waisbein as a director on 2025-01-20
dot icon06/12/2024
Director's details changed for Mr John Graham Wisbey on 2022-03-01
dot icon06/12/2024
Director's details changed for Mr Peter Glenn Curtis on 2024-12-01
dot icon06/12/2024
Appointment of Mr Leonid Waisbein as a director on 2021-07-09
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon14/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-02
dot icon17/07/2023
Satisfaction of charge 120609510001 in full
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Statement of capital following an allotment of shares on 2022-10-28
dot icon06/06/2023
Statement of capital following an allotment of shares on 2022-12-07
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-04-02
dot icon13/02/2023
Registration of charge 120609510001, created on 2023-02-09
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Change of details for Mr John Graham Wisbey as a person with significant control on 2022-05-04
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon10/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-08
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon15/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/05/2021
Termination of appointment of Anne Renton as a director on 2021-05-13
dot icon14/05/2021
Termination of appointment of Amy Elizabeth Mcmahon as a director on 2021-05-13
dot icon14/05/2021
Termination of appointment of Giuseppe Migale as a director on 2021-05-13
dot icon30/04/2021
Sub-division of shares on 2020-06-10
dot icon19/04/2021
Second filing of Confirmation Statement dated 2021-01-03
dot icon19/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-06-12
dot icon03/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-06-12
dot icon07/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon03/03/2020
Appointment of Mr Alastair David Mcmahon as a secretary on 2020-03-01
dot icon02/07/2019
Appointment of Mrs Anne Renton as a director on 2019-07-01
dot icon20/06/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

16
2023
change arrow icon+5.08 % *

* during past year

Cash in Bank

£323,586.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
38.33K
-
0.00
6.56K
-
2022
9
264.98K
-
0.00
307.93K
-
2023
16
332.54K
-
0.00
323.59K
-
2023
16
332.54K
-
0.00
323.59K
-

Employees

2023

Employees

16 Ascended78 % *

Net Assets(GBP)

332.54K £Ascended25.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

323.59K £Ascended5.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wisbey, John Graham
Director
20/06/2019 - Present
3
Renton, Anne
Director
01/07/2019 - 13/05/2021
3
Curtis, Peter Glenn
Director
20/06/2019 - Present
9
Mcmahon, Alastair David
Director
20/06/2019 - Present
8
Mcmahon, Amy Elizabeth
Director
22/01/2025 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CHORDATA LIMITED

CHORDATA LIMITED is an(a) Liquidation company incorporated on 20/06/2019 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CHORDATA LIMITED?

toggle

CHORDATA LIMITED is currently Liquidation. It was registered on 20/06/2019 .

Where is CHORDATA LIMITED located?

toggle

CHORDATA LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CHORDATA LIMITED do?

toggle

CHORDATA LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does CHORDATA LIMITED have?

toggle

CHORDATA LIMITED had 16 employees in 2023.

What is the latest filing for CHORDATA LIMITED?

toggle

The latest filing was on 13/01/2026: Statement of affairs.