CORDIAL INVESTMENTS AND CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CORDIAL INVESTMENTS AND CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05453020

Incorporation date

16/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 Lyndhurst Gardens, London, England NW3 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon23/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Particulars of variation of rights attached to shares
dot icon03/03/2025
Change of share class name or designation
dot icon10/02/2025
Change of details for Mr Pierre Danon as a person with significant control on 2025-01-25
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon20/01/2025
Change of details for Mr Pierre Danon as a person with significant control on 2025-01-05
dot icon20/01/2025
Director's details changed for Pierre Danon on 2025-01-05
dot icon29/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Satisfaction of charge 054530200001 in full
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon26/02/2018
Registration of charge 054530200002, created on 2018-02-23
dot icon26/02/2018
Registration of charge 054530200001, created on 2018-02-23
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon17/02/2017
Termination of appointment of Laurence Miriel Danon as a director on 2016-10-07
dot icon07/01/2017
Registered office address changed from Flat 1 Lyndhurst Gardens London NW3 5NS England to Flat 1 Lyndhurst Gardens London England NW3 5NS on 2017-01-07
dot icon10/11/2016
Registered office address changed from Flat 1 20 Lyndhurst Gardens London NW3 5NR to Flat 1 Lyndhurst Gardens London NW3 5NS on 2016-11-10
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon09/05/2016
Registered office address changed from 2nd Floor 26 Chalcot Square London NW1 8YA to Flat 1 20 Lyndhurst Gardens London NW3 5NR on 2016-05-09
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Certificate of change of name
dot icon22/06/2015
Change of name notice
dot icon22/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon02/12/2014
Sub-division of shares on 2014-11-06
dot icon02/12/2014
Statement of company's objects
dot icon02/12/2014
Resolutions
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Resolutions
dot icon24/09/2013
Registered office address changed from Lawford House Albert Place London N3 1QA on 2013-09-24
dot icon29/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon11/02/2013
Appointment of Mr David Chaim Kosky as a secretary
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon30/03/2012
Termination of appointment of David Kosky as a secretary
dot icon09/09/2011
Appointment of Laurence Danon as a director
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-07-26
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 16/05/09; full list of members
dot icon28/05/2009
Director's change of particulars / pierre danon / 15/05/2009
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 16/05/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 16/05/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/07/2006
Return made up to 16/05/06; full list of members
dot icon21/07/2006
Registered office changed on 21/07/06 from: ambassador house 2 cavendish avenue harrow middlesex HA1 3RW
dot icon24/02/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon10/01/2006
Secretary resigned
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New secretary appointed
dot icon29/12/2005
Director resigned
dot icon24/11/2005
Memorandum and Articles of Association
dot icon18/11/2005
Certificate of change of name
dot icon15/11/2005
Registered office changed on 15/11/05 from: 788-790 finchley road london NW11 7TJ
dot icon16/05/2005
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
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.35M
-
0.00
216.47K
-
2022
3
6.55M
-
0.00
95.77K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danon Pierre
Director
03/11/2005 - Present
23

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 CORDIAL INVESTMENTS AND CONSULTING LIMITED

CORDIAL INVESTMENTS AND CONSULTING LIMITED is an(a) Active company incorporated on 16/05/2005 with the registered office located at Flat 1 Lyndhurst Gardens, London, England NW3 5NS. 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 CORDIAL INVESTMENTS AND CONSULTING LIMITED?

toggle

CORDIAL INVESTMENTS AND CONSULTING LIMITED is currently Active. It was registered on 16/05/2005 .

Where is CORDIAL INVESTMENTS AND CONSULTING LIMITED located?

toggle

CORDIAL INVESTMENTS AND CONSULTING LIMITED is registered at Flat 1 Lyndhurst Gardens, London, England NW3 5NS.

What does CORDIAL INVESTMENTS AND CONSULTING LIMITED do?

toggle

CORDIAL INVESTMENTS AND CONSULTING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CORDIAL INVESTMENTS AND CONSULTING LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-10 with no updates.