CORDAGE ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CORDAGE ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09295743

Incorporation date

05/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 2 Charlotte Place, Southampton SO14 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2014)
dot icon09/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-10-17
dot icon05/09/2025
Registered office address changed from Mountbatten House Grosvenor Square Southampton SO15 2JU to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2025-09-05
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/11/2024
Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Mountbatten House Grosvenor Square Southampton S015 2Ju on 2024-11-07
dot icon02/11/2024
Resolutions
dot icon31/10/2024
Statement of affairs
dot icon31/10/2024
Appointment of a voluntary liquidator
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/11/2023
Change of details for Cordage Estates Limited as a person with significant control on 2021-03-30
dot icon09/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon24/07/2023
Termination of appointment of Tyler Anchor as a director on 2023-05-31
dot icon06/06/2023
Appointment of Mr Tyler Anchor as a director on 2023-05-31
dot icon29/01/2023
Satisfaction of charge 092957430003 in full
dot icon25/01/2023
Appointment of Mr Robert Alan Langley as a director on 2022-12-03
dot icon25/01/2023
Termination of appointment of Tyler Anchor as a director on 2022-12-03
dot icon25/01/2023
Termination of appointment of Anya Tamahine Roberts as a director on 2022-12-03
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon05/09/2022
Appointment of Miss Anya Tamahine Roberts as a director on 2021-12-02
dot icon05/09/2022
Termination of appointment of Anya Roberts as a director on 2021-12-02
dot icon05/09/2022
Appointment of Mr Tyler Anchor as a director on 2021-12-02
dot icon05/09/2022
Appointment of Miss Anya Roberts as a director on 2021-12-02
dot icon05/09/2022
Termination of appointment of Robert Alan Langley as a director on 2021-12-02
dot icon27/06/2022
Appointment of Mr Robert Alan Langley as a director on 2021-12-01
dot icon27/06/2022
Termination of appointment of David Alan Roberts as a director on 2021-12-01
dot icon27/06/2022
Termination of appointment of Jeremy Strachan Heppell as a director on 2021-12-01
dot icon27/06/2022
Termination of appointment of Garry Alan Cherrett as a director on 2021-12-01
dot icon04/01/2022
Confirmation statement made on 2021-11-05 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon31/08/2021
Registration of charge 092957430003, created on 2021-08-23
dot icon30/03/2021
Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st. Georges Square Portsmouth PO1 3EY on 2021-03-30
dot icon20/01/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon06/11/2020
Registration of charge 092957430002, created on 2020-11-06
dot icon26/08/2020
Registration of charge 092957430001, created on 2020-08-19
dot icon20/03/2020
Total exemption full accounts made up to 2020-02-29
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon08/10/2019
Change of details for Cordage Estates Limited as a person with significant control on 2019-10-07
dot icon08/10/2019
Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 2019-10-08
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon13/11/2018
Director's details changed for Mr Jeremy Strachan Heppell on 2018-11-12
dot icon12/11/2018
Director's details changed for Mr Garry Alan Cherrett on 2018-11-12
dot icon12/11/2018
Registered office address changed from 8th Floor Kingston Crescent Portsmouth PO2 8QL England to 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL on 2018-11-12
dot icon24/08/2018
Change of details for Cordage Estates Limited as a person with significant control on 2017-11-05
dot icon16/04/2018
Appointment of Garry Alan Cherrett as a director on 2017-03-01
dot icon09/04/2018
Appointment of Mr Jeremy Strachan Heppell as a director on 2018-04-01
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-03-01
dot icon07/03/2018
Second filing of Confirmation Statement dated 05/11/2017
dot icon31/01/2018
Compulsory strike-off action has been discontinued
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon25/01/2018
Confirmation statement made on 2017-11-05 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/03/2017
Termination of appointment of Elizabeth Roberts as a director on 2017-03-01
dot icon09/03/2017
Appointment of Mr David Roberts as a director on 2017-03-01
dot icon15/02/2017
Current accounting period extended from 2016-11-30 to 2017-02-28
dot icon09/01/2017
05/11/16 Statement of Capital gbp 1000
dot icon07/10/2016
Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor Kingston Crescent Portsmouth PO2 8QL on 2016-10-07
dot icon02/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon20/06/2016
Resolutions
dot icon17/06/2016
Withdraw the company strike off application
dot icon17/06/2016
Termination of appointment of Clare Louise Edmonds as a secretary on 2016-03-01
dot icon17/06/2016
Appointment of Mrs Elizabeth Roberts as a director on 2016-03-01
dot icon17/06/2016
Termination of appointment of David Alan Roberts as a director on 2016-03-01
dot icon17/06/2016
Termination of appointment of Garry Alan Cherrett as a director on 2016-03-01
dot icon19/04/2016
First Gazette notice for voluntary strike-off
dot icon07/04/2016
Application to strike the company off the register
dot icon08/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon08/12/2015
Director's details changed for Mr David Alan Roberts on 2015-11-05
dot icon08/12/2015
Director's details changed for Mr Garry Alan Cherrett on 2015-11-05
dot icon08/12/2015
Secretary's details changed for Miss Clare Louise Edmonds on 2015-11-05
dot icon05/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
21/09/2024
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
11.03K
-
0.00
36.75K
-
2022
0
487.88K
-
0.00
17.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Elizabeth
Director
01/03/2016 - 01/03/2017
40
Mr David Alan Roberts
Director
01/03/2017 - 01/12/2021
80
Mr David Alan Roberts
Director
05/11/2014 - 01/03/2016
80
Anchor, Tyler
Director
02/12/2021 - 03/12/2022
4
Roberts, Anya
Director
02/12/2021 - 02/12/2021
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORDAGE ASSET MANAGEMENT LIMITED

CORDAGE ASSET MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 05/11/2014 with the registered office located at 3rd Floor 2 Charlotte Place, Southampton SO14 0TB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORDAGE ASSET MANAGEMENT LIMITED?

toggle

CORDAGE ASSET MANAGEMENT LIMITED is currently Liquidation. It was registered on 05/11/2014 .

Where is CORDAGE ASSET MANAGEMENT LIMITED located?

toggle

CORDAGE ASSET MANAGEMENT LIMITED is registered at 3rd Floor 2 Charlotte Place, Southampton SO14 0TB.

What does CORDAGE ASSET MANAGEMENT LIMITED do?

toggle

CORDAGE ASSET MANAGEMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORDAGE ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Return of final meeting in a creditors' voluntary winding up.