CHORDLINE LIMITED

Register to unlock more data on OkredoRegister

CHORDLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02580820

Incorporation date

07/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

6 Kingsfold Court Dorking Road, Kingsfold, Horsham, West Sussex RH12 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1991)
dot icon11/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon02/02/2026
Change of details for Mr Gregory Morley-Smith as a person with significant control on 2025-07-09
dot icon02/02/2026
Notification of Edward John Morley-Smith as a person with significant control on 2025-07-09
dot icon14/08/2025
Particulars of variation of rights attached to shares
dot icon14/08/2025
Change of share class name or designation
dot icon14/08/2025
Memorandum and Articles of Association
dot icon14/08/2025
Resolutions
dot icon12/08/2025
Statement of capital following an allotment of shares on 2025-07-09
dot icon09/07/2025
Appointment of Mr Edward John Morley-Smith as a director on 2025-07-01
dot icon30/04/2025
Micro company accounts made up to 2024-06-30
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon07/02/2025
Change of details for Mr Gregory Morley-Smith as a person with significant control on 2016-04-06
dot icon06/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon15/09/2021
Change of details for Mr Gregory Morley-Smith as a person with significant control on 2021-09-15
dot icon15/09/2021
Director's details changed for Mr Gregory Morley-Smith on 2021-09-15
dot icon15/09/2021
Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 6 Kingsfold Court Dorking Road Kingsfold Horsham West Sussex RH12 3SW on 2021-09-15
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-06-30
dot icon26/02/2020
Micro company accounts made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon19/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon16/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon31/01/2018
Director's details changed for Mr Greg Morley-Smith on 2018-01-01
dot icon30/01/2018
Change of details for Mr Gregory Morley-Smith as a person with significant control on 2018-01-01
dot icon30/01/2018
Secretary's details changed for Mrs Elaine Stubbs on 2018-01-01
dot icon08/03/2017
Micro company accounts made up to 2016-06-30
dot icon16/02/2017
Director's details changed
dot icon15/02/2017
Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 2017-02-15
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2014-02-07
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon10/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/04/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon20/04/2011
Secretary's details changed for Mrs Elaine Stubbs on 2011-02-01
dot icon20/04/2011
Director's details changed for Greg Morley-Smith on 2011-02-01
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon30/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon30/03/2009
Return made up to 07/02/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 07/02/08; full list of members
dot icon22/10/2007
Registered office changed on 22/10/07 from: bell walk house, high street uckfield east sussex TN22 5DQ
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 07/02/07; full list of members
dot icon22/01/2007
Registered office changed on 22/01/07 from: the old wheel house 31-37 church street reigate surrey RH2 0AD
dot icon11/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2006
Total exemption small company accounts made up to 2004-12-31
dot icon28/02/2006
Return made up to 07/02/06; full list of members
dot icon17/02/2005
Return made up to 07/02/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/07/2004
Amended accounts made up to 2002-12-31
dot icon09/02/2004
Return made up to 07/02/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 07/02/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/02/2002
Return made up to 07/02/02; full list of members
dot icon18/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/02/2001
Return made up to 07/02/01; full list of members
dot icon08/02/2001
New secretary appointed
dot icon07/02/2001
£ ic 100/70 05/12/00 £ sr 30@1=30
dot icon19/12/2000
Secretary resigned
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/03/2000
Return made up to 07/02/00; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1998-12-31
dot icon11/03/1999
Return made up to 07/02/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 07/02/98; full list of members
dot icon11/09/1997
Full accounts made up to 1996-12-31
dot icon20/02/1997
Return made up to 07/02/97; no change of members
dot icon20/11/1996
Registered office changed on 20/11/96 from: tanyard house cuckfield sussex RH17 5JJ
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon02/04/1996
Return made up to 07/02/96; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1994-12-31
dot icon08/03/1995
Return made up to 07/02/95; full list of members
dot icon14/02/1995
Secretary resigned
dot icon18/01/1995
New secretary appointed;director resigned
dot icon14/06/1994
New director appointed
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon07/03/1994
Return made up to 07/02/94; no change of members
dot icon14/12/1993
Accounts for a small company made up to 1992-12-31
dot icon14/12/1993
Director's particulars changed;director resigned;new director appointed
dot icon19/04/1993
Return made up to 07/02/93; no change of members
dot icon04/04/1993
Director resigned
dot icon02/10/1992
Full accounts made up to 1991-12-31
dot icon05/06/1992
Return made up to 07/02/92; full list of members
dot icon27/03/1991
Accounting reference date notified as 31/12
dot icon06/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/03/1991
New director appointed
dot icon06/03/1991
Registered office changed on 06/03/91 from: 31 corsham street london N1 6DR
dot icon05/03/1991
Ad 08/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/1991
New director appointed
dot icon05/03/1991
Secretary resigned;new secretary appointed
dot icon05/03/1991
Director resigned;new director appointed
dot icon07/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.36K
-
0.00
-
-
2022
3
55.86K
-
0.00
-
-
2023
3
36.46K
-
0.00
-
-
2023
3
36.46K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

36.46K £Descended-34.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley-Smith, Gregory
Director
01/06/1994 - Present
1
Mr Edward John Morley-Smith
Director
01/07/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHORDLINE LIMITED

CHORDLINE LIMITED is an(a) Active company incorporated on 07/02/1991 with the registered office located at 6 Kingsfold Court Dorking Road, Kingsfold, Horsham, West Sussex RH12 3SW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHORDLINE LIMITED?

toggle

CHORDLINE LIMITED is currently Active. It was registered on 07/02/1991 .

Where is CHORDLINE LIMITED located?

toggle

CHORDLINE LIMITED is registered at 6 Kingsfold Court Dorking Road, Kingsfold, Horsham, West Sussex RH12 3SW.

What does CHORDLINE LIMITED do?

toggle

CHORDLINE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHORDLINE LIMITED have?

toggle

CHORDLINE LIMITED had 3 employees in 2023.

What is the latest filing for CHORDLINE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-07 with updates.