CORDEROY INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

CORDEROY INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05925325

Incorporation date

05/09/2006

Size

Small

Contacts

Registered address

Registered address

20 St. Dunstan's Hill, London EC3R 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2006)
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon14/08/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon15/05/2024
Accounts for a small company made up to 2023-12-31
dot icon09/10/2023
Registered office address changed from 9 Marshalsea Road London SE1 1EP to 20 st. Dunstan's Hill London EC3R 8HL on 2023-10-09
dot icon09/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon17/11/2022
Appointment of Mr Edward Austin as a secretary on 2022-11-17
dot icon17/11/2022
Termination of appointment of Brian George Payne as a secretary on 2022-11-17
dot icon20/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/04/2022
Director's details changed for Mr Thomas Anthony Smailes on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Thomas Anthony Smailes on 2022-04-01
dot icon01/04/2022
Secretary's details changed for Mr Brian George Payne on 2022-04-01
dot icon05/01/2022
Register inspection address has been changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP
dot icon05/01/2022
Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
dot icon29/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon27/08/2021
Accounts for a small company made up to 2020-12-31
dot icon19/11/2020
Termination of appointment of Gary Anthony Grice as a director on 2020-06-30
dot icon16/10/2020
Accounts for a small company made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon03/06/2019
Accounts for a small company made up to 2018-12-31
dot icon02/01/2019
Termination of appointment of Michael Lawrence Kelly as a director on 2018-12-31
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon23/05/2017
Director's details changed for Mr Thomas Antony Smailes on 2010-03-15
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon28/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon28/09/2015
Register(s) moved to registered inspection location Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
dot icon25/09/2015
Register inspection address has been changed to Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN
dot icon25/09/2015
Director's details changed for Gary Anthony Grice on 2015-09-01
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Miscellaneous
dot icon28/04/2015
Appointment of Mr Thomas Andrew Lee Fowler as a director on 2015-04-02
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon28/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Jeremy Adams as a secretary
dot icon31/01/2014
Appointment of Mr Brian George Payne as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon23/07/2012
Appointment of Angela Catherine Anne Austin as a director
dot icon23/07/2012
Termination of appointment of Clive Reynolds as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon25/07/2011
Termination of appointment of John Wedlake as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon09/09/2010
Director's details changed for John Douglas William Wedlake on 2010-08-30
dot icon09/09/2010
Director's details changed for Mr Clive Gordon Reynolds on 2010-08-30
dot icon09/09/2010
Director's details changed for Michael Lawrence Kelly on 2010-08-30
dot icon09/09/2010
Director's details changed for Gary Anthony Grice on 2010-08-30
dot icon09/09/2010
Secretary's details changed for Jeremy Vernon Adams on 2010-08-30
dot icon15/03/2010
Appointment of Mr Thomas Antony Smailes as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon01/10/2009
Return made up to 05/09/09; full list of members
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon17/10/2008
Return made up to 05/09/08; full list of members
dot icon17/06/2008
Accounting reference date extended from 30/09/2007 to 31/12/2007
dot icon26/09/2007
Return made up to 05/09/07; full list of members
dot icon29/03/2007
New director appointed
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
Director resigned
dot icon05/09/2006
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
05/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Angela Catherine Anne Austin
Director
26/06/2012 - Present
11
Mr Thomas Andrew Lee Fowler
Director
02/04/2015 - Present
7
Smailes, Thomas Antony
Director
05/03/2010 - Present
6
Austin, Edward
Secretary
17/11/2022 - Present
-
Payne, Brian George
Secretary
31/01/2014 - 17/11/2022
-

Persons with Significant Control

0

No PSC data available.

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 CORDEROY INFRASTRUCTURE LIMITED

CORDEROY INFRASTRUCTURE LIMITED is an(a) Active company incorporated on 05/09/2006 with the registered office located at 20 St. Dunstan's Hill, London EC3R 8HL. There are currently 4 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 CORDEROY INFRASTRUCTURE LIMITED?

toggle

CORDEROY INFRASTRUCTURE LIMITED is currently Active. It was registered on 05/09/2006 .

Where is CORDEROY INFRASTRUCTURE LIMITED located?

toggle

CORDEROY INFRASTRUCTURE LIMITED is registered at 20 St. Dunstan's Hill, London EC3R 8HL.

What does CORDEROY INFRASTRUCTURE LIMITED do?

toggle

CORDEROY INFRASTRUCTURE LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for CORDEROY INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-09-05 with no updates.