CORDEROY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CORDEROY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01594575

Incorporation date

30/10/1981

Size

Micro Entity

Contacts

Registered address

Registered address

3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1981)
dot icon16/02/2026
Registered office address changed from 336 Pinner Road Harrow Greater London HA1 4LB England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 2026-02-16
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon18/09/2025
Cessation of Akram Al-Katib as a person with significant control on 2025-08-31
dot icon18/09/2025
Termination of appointment of Akram Al-Katib as a director on 2025-08-31
dot icon18/09/2025
Termination of appointment of Ali Alkateb as a director on 2025-08-31
dot icon18/09/2025
Notification of Marble Arch Management Limited as a person with significant control on 2025-08-31
dot icon04/09/2025
Registered office address changed from 3a Walden House 32-33 Marylebone High Street London W1U 4PS England to 336 Pinner Road Harrow Greater London HA1 4LB on 2025-09-04
dot icon22/05/2025
Change of details for Mr Akram Al-Katib as a person with significant control on 2025-05-22
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon27/09/2024
Confirmation statement made on 2023-08-31 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon18/03/2022
Appointment of Mr Ali Alkateb as a director on 2022-02-02
dot icon18/03/2022
Appointment of Mr Zaid Alkatib as a director on 2022-02-02
dot icon31/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon09/08/2017
Registered office address changed from 3a Walden House 32-33 Marylebone High Street London W1U 4PS to 3a Walden House 32-33 Marylebone High Street London W1U 4PS on 2017-08-09
dot icon30/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/10/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon10/07/2015
Auditor's resignation
dot icon25/03/2015
Memorandum and Articles of Association
dot icon25/03/2015
Resolutions
dot icon25/02/2015
Director's details changed for Mr Akram Al-Katib on 2015-02-24
dot icon25/02/2015
Registered office address changed from C/O Marble Arch Management Ltd 3a Walden House 32-33 Marylebone High Street London W1U 4PS England to 3a Walden House 32-33 Marylebone High Street London W1U 4PS on 2015-02-25
dot icon25/02/2015
Termination of appointment of Brian George Payne as a secretary on 2015-02-24
dot icon25/02/2015
Appointment of Mr Akram Al-Katib as a director on 2015-02-24
dot icon25/02/2015
Termination of appointment of Thomas Andrew Lee Fowler as a director on 2015-02-24
dot icon25/02/2015
Termination of appointment of Angela Catherine Anne Austin as a director on 2015-02-24
dot icon25/02/2015
Termination of appointment of Michael Lawrence Kelly as a director on 2015-02-24
dot icon25/02/2015
Registered office address changed from 336 Pinner Road Harrow Middlesex HA1 4LB England to 3a Walden House 32-33 Marylebone High Street London W1U 4PS on 2015-02-25
dot icon25/02/2015
Registered office address changed from 9 Marshalsea Road London SE1 1EP to 3a Walden House 32-33 Marylebone High Street London W1U 4PS on 2015-02-25
dot icon21/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/01/2014
Appointment of Mr Brian George Payne as a secretary
dot icon31/01/2014
Termination of appointment of Jeremy Adams as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon23/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon23/07/2012
Appointment of Mr Michael Lawrence Kelly as a director
dot icon23/07/2012
Termination of appointment of Clive Reynolds as a director
dot icon23/07/2012
Termination of appointment of Andrew Kirby as a director
dot icon10/02/2012
Appointment of Mr Thomas Andrew Lee Fowler as a director
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-07-31 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 icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Director's details changed for Andrew David Kirby on 2010-07-31
dot icon05/08/2010
Secretary's details changed for Jeremy Vernon Adams on 2010-07-31
dot icon05/08/2010
Director's details changed for Mr Clive Gordon Reynolds on 2010-07-31
dot icon05/08/2010
Director's details changed for John Douglas William Wedlake on 2010-07-31
dot icon05/08/2010
Director's details changed for Angela Catherine Anne Austin on 2010-06-01
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon09/10/2009
Registered office address changed from Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN United Kingdom on 2009-10-09
dot icon09/09/2009
Return made up to 31/07/09; full list of members
dot icon11/08/2009
Location of register of members
dot icon11/08/2009
Location of debenture register
dot icon11/08/2009
Registered office changed on 11/08/2009 from 9 marshalsea road london SE1 1EP
dot icon09/03/2009
Full accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 31/07/08; full list of members
dot icon28/05/2008
Appointment terminated director paul snowden
dot icon07/01/2008
Director resigned
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/08/2007
Return made up to 31/07/07; no change of members
dot icon25/03/2007
Director resigned
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 31/07/06; full list of members
dot icon28/12/2005
Director's particulars changed
dot icon28/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 31/07/05; full list of members
dot icon30/06/2005
Full accounts made up to 2003-12-31
dot icon18/03/2005
New director appointed
dot icon19/10/2004
Director's particulars changed
dot icon05/10/2004
Return made up to 31/07/04; full list of members
dot icon16/08/2004
Full accounts made up to 2002-12-31
dot icon07/04/2004
Director resigned
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/09/2003
Return made up to 31/07/03; full list of members
dot icon05/08/2003
Full accounts made up to 2001-12-31
dot icon10/01/2003
New director appointed
dot icon23/12/2002
New director appointed
dot icon28/10/2002
Full accounts made up to 2000-12-31
dot icon15/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/08/2002
Return made up to 31/07/02; full list of members
dot icon18/02/2002
Director resigned
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/09/2001
Registered office changed on 06/09/01 from: 25/28 buckingham gate london SW1E 6LD
dot icon06/09/2001
New director appointed
dot icon28/08/2001
Return made up to 31/07/01; full list of members
dot icon28/06/2001
Full accounts made up to 1999-12-31
dot icon03/01/2001
Resolutions
dot icon20/12/2000
Director resigned
dot icon29/09/2000
Return made up to 31/07/00; full list of members
dot icon29/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/04/2000
New secretary appointed
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
Director resigned
dot icon18/01/2000
Full accounts made up to 1998-12-31
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon20/10/1999
Director's particulars changed
dot icon31/08/1999
Return made up to 31/07/99; no change of members
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon20/08/1998
Return made up to 31/07/98; full list of members
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Director resigned
dot icon23/03/1998
Auditor's resignation
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon26/08/1997
Return made up to 31/07/97; full list of members
dot icon15/08/1997
New director appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon13/08/1996
Return made up to 31/07/96; full list of members
dot icon07/08/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 31/07/95; change of members
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Return made up to 31/07/94; no change of members
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon24/09/1993
Return made up to 31/07/93; full list of members
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon17/09/1992
Return made up to 31/07/92; no change of members
dot icon07/04/1992
Director resigned
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon18/09/1991
Return made up to 31/07/91; full list of members
dot icon18/09/1991
Registered office changed on 18/09/91
dot icon13/06/1991
Director resigned
dot icon13/06/1991
Director resigned
dot icon13/08/1990
Return made up to 31/07/90; no change of members
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon20/09/1989
Full accounts made up to 1988-12-31
dot icon20/09/1989
Return made up to 29/08/89; no change of members
dot icon27/04/1989
Return made up to 11/01/89; full list of members
dot icon27/02/1989
Full accounts made up to 1987-12-31
dot icon18/11/1987
Full accounts made up to 1986-12-31
dot icon18/11/1987
Return made up to 13/11/87; full list of members
dot icon18/12/1986
Full accounts made up to 1985-12-31
dot icon18/12/1986
Return made up to 15/12/86; full list of members
dot icon18/12/1986
Director resigned
dot icon26/07/1986
Director resigned
dot icon16/03/1982
Resolutions
dot icon16/03/1982
Resolutions
dot icon22/02/1982
Certificate of change of name
dot icon30/10/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+17.48 % *

* during past year

Cash in Bank

£271,813.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.18M
-
0.00
231.38K
-
2022
1
3.27M
-
0.00
271.81K
-
2022
1
3.27M
-
0.00
271.81K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

3.27M £Ascended2.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

271.81K £Ascended17.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al-Katib, Akram
Director
24/02/2015 - 31/08/2025
36
Mr Ali Alkateb
Director
02/02/2022 - 31/08/2025
62
Alkatib, Zaid
Director
02/02/2022 - Present
13

Persons with Significant Control

3
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 CORDEROY INTERNATIONAL LIMITED

CORDEROY INTERNATIONAL LIMITED is an(a) Active company incorporated on 30/10/1981 with the registered office located at 3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORDEROY INTERNATIONAL LIMITED?

toggle

CORDEROY INTERNATIONAL LIMITED is currently Active. It was registered on 30/10/1981 .

Where is CORDEROY INTERNATIONAL LIMITED located?

toggle

CORDEROY INTERNATIONAL LIMITED is registered at 3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does CORDEROY INTERNATIONAL LIMITED do?

toggle

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

How many employees does CORDEROY INTERNATIONAL LIMITED have?

toggle

CORDEROY INTERNATIONAL LIMITED had 1 employees in 2022.

What is the latest filing for CORDEROY INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from 336 Pinner Road Harrow Greater London HA1 4LB England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 2026-02-16.