CORDIUM CONSULTING GROUP LIMITED

Register to unlock more data on OkredoRegister

CORDIUM CONSULTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05963788

Incorporation date

11/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11 Strand, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2006)
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon24/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon18/10/2023
Termination of appointment of Matthew Steinhilber as a secretary on 2023-10-18
dot icon28/06/2023
Termination of appointment of Adam Keith Palmer as a director on 2023-06-05
dot icon15/06/2023
Termination of appointment of Shvetank Shah as a director on 2023-06-05
dot icon15/06/2023
Appointment of Patrick Olson as a director on 2023-06-05
dot icon11/01/2023
Satisfaction of charge 059637880004 in full
dot icon21/12/2022
Cessation of Cordium Inv Co Limited as a person with significant control on 2022-12-21
dot icon21/12/2022
Notification of Columbo Topco Limited as a person with significant control on 2022-12-21
dot icon01/11/2022
Registered office address changed from 130 Jermyn Street London SW1Y 4UR England to 11 Strand London WC2N 5HR on 2022-11-01
dot icon21/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/07/2022
Appointment of Director Neeraj Karhade as a director on 2022-05-26
dot icon11/07/2022
Termination of appointment of David Michael Kinsey Metzger as a director on 2022-05-26
dot icon26/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon15/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/03/2021
Termination of appointment of Ron Gareth Weekes as a director on 2021-03-09
dot icon22/03/2021
Appointment of Mr David Michael Kinsey Metzger as a director on 2021-03-09
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon19/10/2020
Registration of charge 059637880004, created on 2020-10-14
dot icon02/06/2020
Appointment of Mr Shvetank Shah as a director on 2020-05-15
dot icon02/06/2020
Appointment of Mr Adam Keith Palmer as a director on 2020-05-15
dot icon02/06/2020
Termination of appointment of Theodore Eichenlaub as a director on 2020-05-15
dot icon10/03/2020
Statement by Directors
dot icon10/03/2020
Statement of capital on 2020-03-10
dot icon10/03/2020
Solvency Statement dated 03/03/20
dot icon10/03/2020
Resolutions
dot icon05/03/2020
Resolutions
dot icon17/02/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon06/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon06/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon06/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon12/07/2019
Termination of appointment of Robert Louis Stype, Jr as a director on 2019-06-07
dot icon07/05/2019
Termination of appointment of Wayne Grubbs as a director on 2019-04-30
dot icon03/01/2019
Appointment of Mr Ron Gareth Weekes as a director on 2018-12-17
dot icon12/11/2018
Confirmation statement made on 2018-10-11 with updates
dot icon28/09/2018
Satisfaction of charge 059637880003 in full
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon20/09/2018
Resolutions
dot icon13/09/2018
Appointment of Theodore Eichenlaub as a director on 2018-08-31
dot icon13/09/2018
Appointment of Robert Louis Stype, Jr as a director on 2018-08-31
dot icon13/09/2018
Termination of appointment of Stephen John James Burke as a director on 2018-08-31
dot icon13/09/2018
Appointment of Wayne Grubbs as a director on 2018-08-31
dot icon13/09/2018
Appointment of Matthew Steinhilber as a secretary on 2018-08-31
dot icon04/09/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon10/05/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon10/05/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon16/04/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon05/04/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon07/12/2017
Termination of appointment of Andrew Insley as a secretary on 2017-12-07
dot icon07/12/2017
Termination of appointment of Andrew David Paul Insley as a director on 2017-11-29
dot icon07/12/2017
Change of details for Cordium Inv Co Limited as a person with significant control on 2017-12-07
dot icon07/12/2017
Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ England to 130 Jermyn Street London SW1Y 4UR on 2017-12-07
dot icon23/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon11/08/2017
Satisfaction of charge 2 in full
dot icon11/08/2017
Satisfaction of charge 1 in full
dot icon07/04/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon07/04/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon07/04/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon07/04/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon20/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon12/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon12/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon12/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon12/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon16/02/2016
Registered office address changed from 130 Jermyn Street London SW1Y 4UR to Norfolk House 31 st James's Square London SW1Y 4JJ on 2016-02-16
dot icon11/12/2015
Termination of appointment of Gerardus Jan Michel Van Leeuwen as a director on 2015-10-23
dot icon13/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon20/04/2015
Particulars of variation of rights attached to shares
dot icon20/04/2015
Change of share class name or designation
dot icon16/04/2015
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon16/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon16/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/14
dot icon16/04/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon04/03/2015
Resolutions
dot icon18/02/2015
Registration of charge 059637880003, created on 2015-02-13
dot icon13/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon01/05/2014
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon01/05/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon01/05/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon01/05/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon01/04/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon01/04/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon01/04/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon25/02/2014
Particulars of variation of rights attached to shares
dot icon25/02/2014
Change of share class name or designation
dot icon25/02/2014
Resolutions
dot icon20/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon14/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon28/05/2013
Certificate of change of name
dot icon28/05/2013
Change of name notice
dot icon26/03/2013
Full accounts made up to 2012-06-30
dot icon22/01/2013
Termination of appointment of Peter Moore as a director
dot icon21/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Alan Leale-Green as a director
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon14/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon14/10/2011
Director's details changed for Mr Andrew Insley on 2010-12-12
dot icon14/10/2011
Secretary's details changed for Mr Andrew Insley on 2010-12-12
dot icon14/10/2011
Director's details changed for Mr Stephen John James Burke on 2011-06-30
dot icon26/08/2011
Resignation of an auditor
dot icon27/06/2011
Registered office address changed from Tenterden House 3 Tenterden Street London W1S 1TD on 2011-06-27
dot icon25/03/2011
Full accounts made up to 2010-06-30
dot icon11/03/2011
Appointment of Mr Alan Leale-Green as a director
dot icon11/03/2011
Appointment of Mr Gerardus Jan Michel Van Leeuwen as a director
dot icon11/03/2011
Appointment of Mr Peter James Moore as a director
dot icon11/03/2011
Termination of appointment of David Wilson as a director
dot icon11/03/2011
Termination of appointment of Cynthia Wilson as a director
dot icon11/03/2011
Termination of appointment of Christopher Rexworthy as a director
dot icon20/12/2010
Resolutions
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2010
Duplicate mortgage certificatecharge no:1
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon07/11/2010
Director's details changed for Cynthia Ann Wilson on 2010-10-01
dot icon07/11/2010
Director's details changed for Mr David Scott Wilson on 2010-10-01
dot icon08/07/2010
Resolutions
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon16/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon04/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon04/11/2009
Director's details changed for Cynthia Ann Wilson on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr Andrew Insley on 2009-10-01
dot icon04/11/2009
Director's details changed for David Scott Wilson on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr Christopher David Rexworthy on 2009-10-01
dot icon04/11/2009
Director's details changed for Stephen John James Burke on 2009-10-01
dot icon24/09/2009
Resolutions
dot icon24/09/2009
Resolutions
dot icon24/09/2009
Ad 14/09/09\gbp si [email protected]=379.8\gbp ic 5128.2/5508\
dot icon08/05/2009
Director appointed mr andrew david paul insley
dot icon08/05/2009
Director appointed mr christopher david rexworthy
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/12/2008
Return made up to 11/10/08; full list of members
dot icon27/08/2008
Resolutions
dot icon26/06/2008
Director appointed cynthia ann wilson
dot icon13/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon13/05/2008
Accounting reference date shortened from 31/10/2007 to 30/06/2007
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
New secretary appointed
dot icon12/10/2007
Return made up to 11/10/07; full list of members
dot icon12/10/2007
Registered office changed on 12/10/07 from: tenterden house 3 tenterden street london W15 1TD
dot icon12/10/2007
Location of register of members
dot icon12/10/2007
Location of debenture register
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Ad 22/05/07--------- £ si [email protected]=128 £ ic 5001/5129
dot icon13/06/2007
Resolutions
dot icon31/05/2007
Director resigned
dot icon27/04/2007
Particulars of contract relating to shares
dot icon27/04/2007
Ad 30/03/07--------- £ si [email protected]=5000 £ ic 1/5001
dot icon27/04/2007
Nc inc already adjusted 30/03/07
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Secretary resigned
dot icon24/04/2007
Registered office changed on 24/04/07 from: herschel house herschel street slough berkshire SL1 1PG
dot icon16/04/2007
S-div 30/03/07
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon11/10/2006
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
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leale-Green, Alan
Director
03/02/2011 - 12/10/2012
3
Burke, Stephen John James
Director
02/03/2007 - 31/08/2018
6
Foster, David William
Director
11/10/2006 - 02/03/2007
75
Insley, Andrew David Paul
Director
07/05/2009 - 29/11/2017
45
Smith, Peter Frank
Director
02/03/2007 - 17/05/2007
5

Persons with Significant Control

2
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 CORDIUM CONSULTING GROUP LIMITED

CORDIUM CONSULTING GROUP LIMITED is an(a) Active company incorporated on 11/10/2006 with the registered office located at 11 Strand, London WC2N 5HR. 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 CORDIUM CONSULTING GROUP LIMITED?

toggle

CORDIUM CONSULTING GROUP LIMITED is currently Active. It was registered on 11/10/2006 .

Where is CORDIUM CONSULTING GROUP LIMITED located?

toggle

CORDIUM CONSULTING GROUP LIMITED is registered at 11 Strand, London WC2N 5HR.

What does CORDIUM CONSULTING GROUP LIMITED do?

toggle

CORDIUM CONSULTING GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CORDIUM CONSULTING GROUP LIMITED?

toggle

The latest filing was on 12/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.