CORD WORLDWIDE LTD

Register to unlock more data on OkredoRegister

CORD WORLDWIDE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06816179

Incorporation date

11/02/2009

Size

Small

Contacts

Registered address

Registered address

Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon22/12/2025
Liquidators' statement of receipts and payments to 2025-11-28
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Appointment of a voluntary liquidator
dot icon04/12/2024
Declaration of solvency
dot icon04/12/2024
Registered office address changed from 4th Floor, 110 High Holborn London WC1V 6JS England to Arundel House, 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2024-12-04
dot icon25/10/2024
Termination of appointment of Giacomo Duranti as a director on 2024-10-24
dot icon25/10/2024
Appointment of Mr Robert John Kingston as a director on 2024-10-24
dot icon25/10/2024
Termination of appointment of Daniel Mark Kelleher as a director on 2024-10-24
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Solvency Statement dated 27/09/24
dot icon27/09/2024
Statement by Directors
dot icon27/09/2024
Statement of capital on 2024-09-27
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/02/2023
Change of details for Keywords Uk Holdings Limited as a person with significant control on 2023-02-01
dot icon09/02/2023
Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 2023-02-10
dot icon31/10/2022
Accounts for a small company made up to 2021-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon21/02/2022
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 1st Floor 39 Earlham Street London WC2H9LT on 2022-02-21
dot icon21/02/2022
Change of details for Keywords Uk Holdings Limited as a person with significant control on 2022-01-26
dot icon26/11/2021
Accounts for a small company made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon15/06/2021
Termination of appointment of Andrew John Day as a director on 2021-06-14
dot icon25/05/2021
Termination of appointment of Elisa Harris as a director on 2021-05-25
dot icon13/04/2021
Appointment of Mr Daniel Mark Kelleher as a director on 2021-04-08
dot icon27/01/2021
Appointment of Mr Giacomo Duranti as a director on 2021-01-26
dot icon27/11/2020
Accounts for a small company made up to 2019-12-31
dot icon09/11/2020
Appointment of Elisa Harris as a director on 2020-11-03
dot icon28/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon05/10/2020
Termination of appointment of David Michael Marcus as a director on 2020-10-05
dot icon03/03/2020
Appointment of Mr David Michael Marcus as a director on 2020-02-26
dot icon17/02/2020
Termination of appointment of Daniel Mark Jackson as a director on 2020-02-17
dot icon28/11/2019
Accounts for a small company made up to 2018-12-31
dot icon14/11/2019
Director's details changed for Mr Jonathan Ellis Hauck on 2019-10-14
dot icon24/10/2019
Appointment of Mr Jonathan Ellis Hauck as a director on 2019-10-14
dot icon24/10/2019
Termination of appointment of David Joseph Broderick as a director on 2019-10-14
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon10/10/2019
Director's details changed for Mr Andrew John Day on 2019-09-09
dot icon09/09/2019
Change of details for Keywords Uk Holdings Limited as a person with significant control on 2018-06-19
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon01/06/2018
Registered office address changed from 12-14 Denman Street London W1D 7HJ England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2018-06-01
dot icon01/06/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon27/04/2018
Resolutions
dot icon27/04/2018
Resolutions
dot icon23/04/2018
Cessation of Cutting Edge Music (Holdings) Ltd as a person with significant control on 2018-04-07
dot icon23/04/2018
Notification of Keywords Uk Holdings Limited as a person with significant control on 2018-04-07
dot icon23/04/2018
Termination of appointment of Alison Jane Smith as a secretary on 2018-04-07
dot icon23/04/2018
Termination of appointment of Richard Bonner-Davies as a director on 2018-04-07
dot icon23/04/2018
Termination of appointment of Philip Moross as a director on 2018-04-07
dot icon23/04/2018
Termination of appointment of Philip Moross as a director on 2018-04-07
dot icon23/04/2018
Appointment of Mr Andrew John Day as a director on 2018-04-07
dot icon23/04/2018
Appointment of Mr David Joseph Broderick as a director on 2018-04-07
dot icon22/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon22/03/2018
Satisfaction of charge 1 in full
dot icon22/03/2018
All of the property or undertaking has been released from charge 1
dot icon15/02/2018
Registered office address changed from 6-8 Kingly Court Kingly Court London W1B 5PW to 12-14 Denman Street London W1D 7HJ on 2018-02-15
dot icon03/01/2018
Accounts for a small company made up to 2017-06-30
dot icon08/05/2017
Confirmation statement made on 2017-03-10 with updates
dot icon24/03/2017
Full accounts made up to 2016-06-30
dot icon06/04/2016
Full accounts made up to 2015-06-30
dot icon11/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon11/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon06/03/2014
Full accounts made up to 2013-06-30
dot icon05/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon13/02/2014
Appointment of Miss Alison Jane Smith as a secretary
dot icon13/02/2014
Termination of appointment of Neil Cameron as a secretary
dot icon27/11/2013
Resolutions
dot icon27/11/2013
Memorandum and Articles of Association
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon24/09/2013
Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 2013-09-24
dot icon19/04/2013
Sub-division of shares on 2013-03-28
dot icon12/04/2013
Resolutions
dot icon12/04/2013
Resolutions
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon12/04/2013
Change of share class name or designation
dot icon12/04/2013
Particulars of variation of rights attached to shares
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon12/04/2013
Statement of company's objects
dot icon11/04/2013
Auditor's resignation
dot icon14/03/2013
Appointment of Mr Richard Bonner-Davies as a director
dot icon08/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon12/02/2013
Accounts for a small company made up to 2012-06-30
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon17/11/2011
Accounts for a small company made up to 2011-06-30
dot icon19/08/2011
Certificate of change of name
dot icon11/03/2011
Appointment of Neil Cameron as a secretary
dot icon23/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon12/11/2010
Accounts for a small company made up to 2010-06-30
dot icon08/11/2010
Appointment of Daniel Mark Jackson as a director
dot icon05/11/2010
Appointment of Mr Philip Moross as a director
dot icon02/11/2010
Termination of appointment of Neil Cameron as a director
dot icon23/03/2010
Current accounting period extended from 2010-02-28 to 2010-06-30
dot icon17/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon10/02/2010
Registered office address changed from 36 King Street London WC2E 8JS on 2010-02-10
dot icon11/02/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
940.52K
-
0.00
133.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingston, Robert John
Director
24/10/2024 - Present
37
Hauck, Jonathan Ellis
Director
14/10/2019 - Present
55
Duranti, Giacomo
Director
26/01/2021 - 24/10/2024
29
Kelleher, Daniel Mark
Director
08/04/2021 - 24/10/2024
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORD WORLDWIDE LTD

CORD WORLDWIDE LTD is an(a) Liquidation company incorporated on 11/02/2009 with the registered office located at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. There are currently 2 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 WORLDWIDE LTD?

toggle

CORD WORLDWIDE LTD is currently Liquidation. It was registered on 11/02/2009 .

Where is CORD WORLDWIDE LTD located?

toggle

CORD WORLDWIDE LTD is registered at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL.

What does CORD WORLDWIDE LTD do?

toggle

CORD WORLDWIDE LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for CORD WORLDWIDE LTD?

toggle

The latest filing was on 22/12/2025: Liquidators' statement of receipts and payments to 2025-11-28.