CORD GLOBAL

Register to unlock more data on OkredoRegister

CORD GLOBAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566119

Incorporation date

18/05/1998

Size

Small

Contacts

Registered address

Registered address

Office G7 Enterprise House Foleshill Enterprise Park, Courtaulds Way, Coventry CV6 5NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon05/11/2025
Director's details changed for Mr Mark Vincent Vyner on 2025-10-30
dot icon30/10/2025
Appointment of Mr Christopher Jacob Lewis as a director on 2025-10-01
dot icon30/10/2025
Appointment of Mr Mark Vincent Vyner as a director on 2025-10-30
dot icon03/09/2025
Appointment of Mr Chad Spencer Miller as a director on 2025-09-01
dot icon20/06/2025
Director's details changed for Katherine Frances Brealey on 2025-06-20
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon16/05/2025
Accounts for a small company made up to 2024-12-31
dot icon16/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Resolutions
dot icon13/01/2025
Termination of appointment of Andrew Strang Maclay as a director on 2024-12-31
dot icon18/09/2024
Termination of appointment of Maarten Fontein as a director on 2024-09-14
dot icon13/06/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Director's details changed for Miss Rebecca Ann Snead on 2024-06-11
dot icon04/06/2024
Termination of appointment of Adrian Leslie Hawthorn as a director on 2024-05-10
dot icon04/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon18/09/2023
Appointment of Mr Andrew Strang Maclay as a director on 2023-09-08
dot icon18/09/2023
Termination of appointment of Abigail Knowles as a director on 2023-09-16
dot icon23/06/2023
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon17/05/2023
Registered office address changed from Cord Enterprise House, Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX England to Office G7 Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX on 2023-05-17
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon24/05/2022
Accounts for a small company made up to 2021-12-31
dot icon11/05/2022
Appointment of Miss Abigail Kerrera Juliet Sumption as a director on 2022-05-11
dot icon16/12/2021
Appointment of Mr Robin Carl Greenwood as a director on 2021-12-14
dot icon03/12/2021
Appointment of Miss Rebecca Ann Snead as a director on 2021-11-22
dot icon02/12/2021
Termination of appointment of Stephen Lawrence Chard Hucklesby as a director on 2021-11-19
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/07/2021
Appointment of Mr Iain Sinclair Wilson as a director on 2021-07-01
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon02/02/2021
Registered office address changed from Floor 9, Eaton House Eaton Road Coventry CV1 2FJ to Cord Enterprise House, Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX on 2021-02-02
dot icon19/11/2020
Termination of appointment of Emma Jane Ali-Noor as a director on 2020-11-14
dot icon07/10/2020
Termination of appointment of Ravi Gidoomal as a director on 2020-09-30
dot icon01/07/2020
Accounts for a small company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon18/05/2020
Termination of appointment of Helen Elizabeth Jackson as a director on 2020-05-15
dot icon24/01/2020
Appointment of Mr Adrian Leslie Hawthorn as a director on 2020-01-24
dot icon07/10/2019
Appointment of Mrs Emma Jane Ali-Noor as a director on 2019-10-01
dot icon21/05/2019
Accounts for a small company made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon18/03/2019
Termination of appointment of Leighton Timothy Wingrove as a director on 2019-03-15
dot icon22/02/2019
Appointment of Katherine Frances Brealey as a director on 2019-02-17
dot icon02/01/2019
Termination of appointment of Peter John Montague Davis as a director on 2018-12-31
dot icon28/11/2018
Appointment of Mr Maarten Fontein as a director on 2018-11-19
dot icon28/08/2018
Accounts for a small company made up to 2017-12-31
dot icon16/07/2018
Appointment of Mr Leighton Timothy Wingrove as a director on 2018-07-03
dot icon15/06/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon15/06/2018
Termination of appointment of Asitha Hingulage as a secretary on 2018-06-04
dot icon15/06/2018
Termination of appointment of Helen Brownstone as a director on 2018-06-04
dot icon15/06/2018
Appointment of Ms Katia Merle Richardson as a secretary on 2018-06-04
dot icon13/06/2017
Termination of appointment of Christopher Mcdonald as a director on 2017-04-26
dot icon13/06/2017
Termination of appointment of Leighton Timothy Wingrove as a director on 2017-04-26
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Appointment of Mr Stephen Lawrence Chard Hucklesby as a director on 2016-11-28
dot icon04/11/2016
Termination of appointment of Geoff Warne as a director on 2016-09-01
dot icon17/06/2016
Appointment of Mr Ravi Gidoomal as a director on 2016-05-03
dot icon11/06/2016
Resolutions
dot icon11/06/2016
Certificate of change of name
dot icon21/05/2016
Resolutions
dot icon21/05/2016
Change of name notice
dot icon18/05/2016
Annual return made up to 2016-05-18 no member list
dot icon18/05/2016
Director's details changed for Ms Helen Elizabeth Jackson on 2016-05-01
dot icon08/05/2016
Accounts for a small company made up to 2015-12-31
dot icon25/08/2015
Accounts for a small company made up to 2014-12-31
dot icon05/08/2015
Termination of appointment of Malcolm Franks as a director on 2015-07-03
dot icon03/07/2015
Appointment of Mrs Helen Brownstone as a director on 2014-10-28
dot icon10/06/2015
Annual return made up to 2015-05-18 no member list
dot icon10/06/2015
Termination of appointment of Kerry Ann Bosworth as a secretary on 2015-06-10
dot icon10/06/2015
Appointment of Mr Asitha Hingulage as a secretary on 2015-06-10
dot icon07/04/2015
Registered office address changed from 1 New Street Leamington Spa Warwickshire CV31 1HP to Floor 9, Eaton House Eaton Road Coventry CV1 2FJ on 2015-04-07
dot icon13/01/2015
Director's details changed for Mr Leighton Timothy Wingrove on 2015-01-13
dot icon11/10/2014
Appointment of Ms Abigail Knowles as a director on 2014-07-11
dot icon01/08/2014
Accounts for a small company made up to 2013-12-31
dot icon23/07/2014
Termination of appointment of David Alan Mckay as a director on 2014-07-11
dot icon13/06/2014
Annual return made up to 2014-05-18 no member list
dot icon31/01/2014
Appointment of Ms Helen Elizabeth Jackson as a director
dot icon31/01/2014
Appointment of Mr Leighton Timothy Wingrove as a director
dot icon29/01/2014
Termination of appointment of Jacqueline Williams as a director
dot icon18/10/2013
Appointment of Mrs Kerry Ann Bosworth as a secretary
dot icon18/10/2013
Termination of appointment of Neil Harris as a secretary
dot icon22/07/2013
Accounts for a small company made up to 2012-12-31
dot icon17/07/2013
Termination of appointment of Eeva John as a director
dot icon11/06/2013
Annual return made up to 2013-05-18 no member list
dot icon03/05/2013
Termination of appointment of Noel Matthews as a director
dot icon23/04/2013
Appointment of Mr Noel Matthews as a director
dot icon23/04/2013
Appointment of Mr Christopher Mcdonald as a director
dot icon23/04/2013
Appointment of Mr Geoff Warne as a director
dot icon23/04/2013
Appointment of Mr Peter John Montague Davis as a director
dot icon06/09/2012
Appointment of Mr Neil Fraser Harris as a secretary
dot icon05/09/2012
Termination of appointment of Kerry Bosworth as a secretary
dot icon30/07/2012
Memorandum and Articles of Association
dot icon30/07/2012
Resolutions
dot icon20/07/2012
Accounts for a small company made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-18 no member list
dot icon13/07/2011
Accounts for a small company made up to 2010-12-31
dot icon12/07/2011
Memorandum and Articles of Association
dot icon12/07/2011
Resolutions
dot icon03/06/2011
Annual return made up to 2011-05-18 no member list
dot icon03/06/2011
Director's details changed for Dr Eeva Maria Margareta John on 2011-06-03
dot icon03/06/2011
Termination of appointment of Daniel Bruce as a director
dot icon03/06/2011
Termination of appointment of Adrian Bailey as a director
dot icon03/06/2011
Termination of appointment of Neil Harris as a secretary
dot icon25/05/2011
Appointment of Mrs Kerry Ann Bosworth as a secretary
dot icon04/08/2010
Accounts for a small company made up to 2009-12-31
dot icon02/06/2010
Appointment of Mr Neil Fraser Harris as a secretary
dot icon24/05/2010
Annual return made up to 2010-05-18 no member list
dot icon24/05/2010
Director's details changed for Alam Alcm Daniel Bruce on 2010-05-18
dot icon21/05/2010
Director's details changed for Mr David Alan Mckay on 2010-05-18
dot icon21/05/2010
Director's details changed for Dr Eeva Maria Margareta John on 2010-05-18
dot icon21/05/2010
Director's details changed for Adrian John Bailey on 2010-05-18
dot icon21/05/2010
Director's details changed for Doctor Jacqueline Williams on 2010-05-18
dot icon21/05/2010
Termination of appointment of Kerry Bosworth as a secretary
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon24/08/2009
Director's change of particulars / daniel bruce / 24/08/2009
dot icon14/07/2009
Memorandum and Articles of Association
dot icon14/07/2009
Resolutions
dot icon12/06/2009
Memorandum and Articles of Association
dot icon12/06/2009
Resolutions
dot icon22/05/2009
Annual return made up to 18/05/09
dot icon07/01/2009
Appointment terminated director jonathan wankling
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Appointment terminated director bill merringhton
dot icon30/06/2008
Appointment terminated secretary michael godfrey
dot icon30/06/2008
Secretary appointed kerry bosworth
dot icon09/06/2008
Annual return made up to 18/05/08
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon23/08/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Annual return made up to 18/05/07
dot icon25/06/2007
Director resigned
dot icon07/11/2006
Memorandum and Articles of Association
dot icon07/11/2006
Resolutions
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Director resigned
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Annual return made up to 18/05/06
dot icon18/08/2005
New director appointed
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Annual return made up to 18/05/05
dot icon17/08/2004
New director appointed
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Annual return made up to 18/05/04
dot icon24/10/2003
New director appointed
dot icon20/08/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
Annual return made up to 18/05/03
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Annual return made up to 18/05/02
dot icon24/07/2002
New director appointed
dot icon12/06/2001
Annual return made up to 18/05/01
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
New director appointed
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
New director appointed
dot icon12/06/2000
Annual return made up to 18/05/00
dot icon02/12/1999
Director resigned
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon13/08/1999
Director resigned
dot icon13/08/1999
New director appointed
dot icon07/06/1999
Annual return made up to 18/05/99
dot icon13/01/1999
Memorandum and Articles of Association
dot icon11/01/1999
Certificate of change of name
dot icon20/05/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon18/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Iain Sinclair
Director
01/07/2021 - Present
3
Robin Carl Greenwood
Director
14/12/2021 - Present
2
Lewis, Christopher Jacob
Director
01/10/2025 - Present
1
Maclay, Andrew Strang
Director
08/09/2023 - 31/12/2024
4
Brealey, Katherine Frances
Director
17/02/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORD GLOBAL

CORD GLOBAL is an(a) Active company incorporated on 18/05/1998 with the registered office located at Office G7 Enterprise House Foleshill Enterprise Park, Courtaulds Way, Coventry CV6 5NX. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORD GLOBAL?

toggle

CORD GLOBAL is currently Active. It was registered on 18/05/1998 .

Where is CORD GLOBAL located?

toggle

CORD GLOBAL is registered at Office G7 Enterprise House Foleshill Enterprise Park, Courtaulds Way, Coventry CV6 5NX.

What does CORD GLOBAL do?

toggle

CORD GLOBAL operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORD GLOBAL?

toggle

The latest filing was on 05/11/2025: Director's details changed for Mr Mark Vincent Vyner on 2025-10-30.