CORDIA UK PROJECT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORDIA UK PROJECT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12795323

Incorporation date

05/08/2020

Size

Small

Contacts

Registered address

Registered address

22a Great Hampton Street, Birmingham B18 6AACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2020)
dot icon23/12/2025
Registration of charge 127953230003, created on 2025-12-22
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon02/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-06-23
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon27/03/2024
Registration of charge 127953230002, created on 2024-03-27
dot icon16/01/2024
Registered office address changed from 22a Great Hampton Street Birmingham B18 6AH England to 22a Great Hampton Street Birmingham B18 6AA on 2024-01-16
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon15/05/2023
Certificate of change of name
dot icon12/04/2023
Termination of appointment of Marcus Joseph Hawley as a director on 2023-04-05
dot icon05/04/2023
Registration of charge 127953230001, created on 2023-03-24
dot icon31/03/2023
Change of details for Cordia Uk Holdings Limited as a person with significant control on 2021-03-03
dot icon29/03/2023
Director's details changed for Mr Marcus Joseph Hawley on 2023-03-29
dot icon08/11/2022
Appointment of Mr Tibor Földi as a director on 2022-11-02
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon06/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/03/2022
Termination of appointment of Michelle O'flaherty as a director on 2022-03-01
dot icon13/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon26/05/2021
Resolutions
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon07/05/2021
Change of details for Cordia Uk Holdings Limited as a person with significant control on 2021-05-05
dot icon20/04/2021
Director's details changed for Mr Marcus Joseph Hawley on 2021-04-20
dot icon03/03/2021
Registered office address changed from 302 the Argent Centre 60 Frederick Street Birmingham B1 3HS United Kingdom to 22a Great Hampton Street Birmingham B18 6AH on 2021-03-03
dot icon10/02/2021
Statement of capital following an allotment of shares on 2020-10-15
dot icon11/11/2020
Appointment of Ms Michelle O'flaherty as a director on 2020-10-22
dot icon10/11/2020
Termination of appointment of Carol Ann Rotsey as a director on 2020-10-19
dot icon14/09/2020
Change of share class name or designation
dot icon14/09/2020
Particulars of variation of rights attached to shares
dot icon11/09/2020
Memorandum and Articles of Association
dot icon11/09/2020
Resolutions
dot icon09/09/2020
Appointment of Mr Marcus Joseph Hawley as a director on 2020-09-03
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-09-02
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-09-02
dot icon07/09/2020
Termination of appointment of Susan Elizabeth Lawrence as a director on 2020-09-03
dot icon11/08/2020
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon05/08/2020
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
31/12/2024
dot iconNext confirmation date
03/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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
Karpati, Andras
Director
05/08/2020 - Present
20
O'flaherty, Michelle
Director
22/10/2020 - 01/03/2022
94
Hawley, Marcus Joseph
Director
03/09/2020 - 05/04/2023
24
Földi, Tibor
Director
02/11/2022 - Present
10

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 CORDIA UK PROJECT HOLDINGS LIMITED

CORDIA UK PROJECT HOLDINGS LIMITED is an(a) Active company incorporated on 05/08/2020 with the registered office located at 22a Great Hampton Street, Birmingham B18 6AA. 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 CORDIA UK PROJECT HOLDINGS LIMITED?

toggle

CORDIA UK PROJECT HOLDINGS LIMITED is currently Active. It was registered on 05/08/2020 .

Where is CORDIA UK PROJECT HOLDINGS LIMITED located?

toggle

CORDIA UK PROJECT HOLDINGS LIMITED is registered at 22a Great Hampton Street, Birmingham B18 6AA.

What does CORDIA UK PROJECT HOLDINGS LIMITED do?

toggle

CORDIA UK PROJECT HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CORDIA UK PROJECT HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Registration of charge 127953230003, created on 2025-12-22.