CORDIUM CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CORDIUM CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03788854

Incorporation date

14/06/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11 Strand, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1999)
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts 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 icon20/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon16/05/2024
Termination of appointment of Matthew Steinhilber as a secretary on 2023-10-18
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 icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
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 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 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
Audit exemption statement of guarantee by parent company for 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 icon27/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon27/07/2022
Appointment of Director Neeraj Karhade as a director on 2022-05-27
dot icon11/07/2022
Termination of appointment of David Michael Kinsey Metzger as a director on 2022-05-26
dot icon17/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/10/2021
Consolidated accounts of parent company for subsidiary company 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 icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/08/2021
Confirmation statement made on 2021-08-20 with no updates
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
Memorandum and Articles of Association
dot icon22/10/2020
Resolutions
dot icon11/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon03/06/2020
Appointment of Mr Adam Keith Palmer as a director on 2020-05-15
dot icon02/06/2020
Termination of appointment of Philip Brendan Naughton as a director on 2020-03-31
dot icon02/06/2020
Appointment of Mr Shvetank Shah as a director on 2020-05-15
dot icon05/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon05/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon05/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/11/2019
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 icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon12/07/2019
Termination of appointment of Robert Louis Stype, Jr as a director on 2019-06-07
dot icon04/10/2018
Satisfaction of charge 037888540004 in full
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 Matthew Steinhilber as a secretary on 2018-08-31
dot icon13/09/2018
Appointment of Ron Weekes 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 icon04/09/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon16/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon16/04/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon05/04/2018
Consolidated accounts of parent company for subsidiary company 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 Insley as a director on 2017-11-29
dot icon07/12/2017
Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to 130 Jermyn Street London SW1Y 4UR on 2017-12-07
dot icon07/12/2017
Change of details for Cordium Consulting Group Limited as a person with significant control on 2017-12-07
dot icon11/08/2017
Satisfaction of charge 2 in full
dot icon11/08/2017
Satisfaction of charge 3 in full
dot icon22/06/2017
Confirmation statement made on 2017-06-14 with updates
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 icon08/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
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 icon07/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
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 icon26/02/2015
Registration of a charge
dot icon18/02/2015
Registration of charge 037888540004, created on 2015-02-13
dot icon11/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon15/04/2014
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon15/04/2014
Notice of agreement to exemption from audit of accounts 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 icon01/04/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon09/09/2013
Appointment of Mr Philip Brendan Naughton as a director
dot icon02/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon15/05/2013
Certificate of change of name
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 icon16/10/2012
Termination of appointment of Alan Leale-Green as a director
dot icon11/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon26/08/2011
Resignation of an auditor
dot icon27/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon27/06/2011
Director's details changed for Mr Andrew Insley on 2010-12-10
dot icon27/06/2011
Secretary's details changed for Mr Andrew Insley on 2010-12-10
dot icon27/06/2011
Appointment of Mr Alan Leale-Green as a director
dot icon27/06/2011
Appointment of Mr Gerardus Jan Michel Van Leeuwen as a director
dot icon27/06/2011
Appointment of Mr Stephen John James Burke as a director
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 icon20/12/2010
Resolutions
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/03/2010
Full accounts made up to 2009-06-30
dot icon21/01/2010
Termination of appointment of Stephen Burke as a director
dot icon21/01/2010
Termination of appointment of Christopher Rexworthy as a director
dot icon21/01/2010
Termination of appointment of David Wilson as a director
dot icon21/01/2010
Appointment of Mr Peter James Moore as a director
dot icon19/06/2009
Return made up to 14/06/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon19/03/2009
Resolutions
dot icon19/03/2009
Resolutions
dot icon19/03/2009
Resolutions
dot icon18/03/2009
Gbp ic 5296.4/5080\06/03/09\gbp sr [email protected]=216.4\
dot icon18/03/2009
Gbp ic 5451/5296.4\06/03/09\gbp sr [email protected]=154.6\
dot icon18/03/2009
Gbp ic 5490/5451\06/03/09\gbp sr [email protected]=39\
dot icon09/09/2008
Resolutions
dot icon10/07/2008
Return made up to 14/06/08; full list of members
dot icon10/07/2008
Location of register of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon07/04/2008
Director appointed christopher david rexworthy
dot icon07/04/2008
Director appointed andrew david paul insley
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
New secretary appointed
dot icon10/10/2007
Ad 17/09/07--------- £ si [email protected]=80 £ ic 5602/5682
dot icon09/07/2007
Return made up to 14/06/07; change of members
dot icon05/07/2007
Ad 18/06/07--------- £ si [email protected]=216 £ ic 5386/5602
dot icon13/06/2007
Ad 22/05/07--------- £ si [email protected]=154 £ ic 5193/5347
dot icon13/06/2007
Ad 24/05/07--------- £ si [email protected]=39 £ ic 5347/5386
dot icon13/06/2007
Resolutions
dot icon11/06/2007
Ad 24/05/07--------- £ si [email protected]=39 £ ic 5154/5193
dot icon11/06/2007
Ad 22/05/07--------- £ si [email protected]=154 £ ic 5000/5154
dot icon31/05/2007
Director resigned
dot icon12/04/2007
Director resigned
dot icon29/11/2006
Full accounts made up to 2006-06-30
dot icon13/07/2006
Return made up to 14/06/06; full list of members
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Full accounts made up to 2005-06-30
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Ad 07/12/05-10/01/06 £ si [email protected]=4000 £ ic 1000/5000
dot icon06/04/2006
Nc inc already adjusted 09/01/06
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Conso 08/01/06
dot icon06/04/2006
Resolutions
dot icon15/03/2006
Director resigned
dot icon21/02/2006
Director's particulars changed
dot icon28/12/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon30/08/2005
Conso 28/06/04
dot icon30/08/2005
Return made up to 14/06/05; full list of members
dot icon31/03/2005
Registered office changed on 31/03/05 from: 1 tenterden street london W1S 1TA
dot icon10/02/2005
Full accounts made up to 2004-06-30
dot icon13/12/2004
New director appointed
dot icon15/09/2004
Conso 28/06/04
dot icon15/09/2004
Nc inc already adjusted 28/06/04
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon18/08/2004
Ad 28/06/04--------- £ si [email protected]=499 £ ic 500/999
dot icon18/08/2004
Ad 28/06/04--------- £ si [email protected]=499 £ ic 1/500
dot icon09/07/2004
Return made up to 14/06/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon14/12/2003
New secretary appointed
dot icon14/12/2003
Secretary resigned
dot icon10/11/2003
Registered office changed on 10/11/03 from: 10 john street london WC1N 2EB
dot icon10/11/2003
New director appointed
dot icon07/07/2003
Return made up to 14/06/03; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/11/2002
Registered office changed on 11/11/02 from: 5 arlington street london SW1A 1RA
dot icon25/10/2002
Particulars of mortgage/charge
dot icon05/07/2002
Return made up to 14/06/02; full list of members
dot icon11/06/2002
Resolutions
dot icon26/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon03/11/2001
New secretary appointed
dot icon03/11/2001
Secretary resigned
dot icon29/10/2001
Return made up to 14/06/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-06-30
dot icon03/08/2000
Return made up to 14/06/00; full list of members
dot icon29/06/2000
Registered office changed on 29/06/00 from: 54 jermyn street london SW1Y 6LX
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Director resigned
dot icon20/08/1999
New secretary appointed
dot icon20/08/1999
New director appointed
dot icon22/07/1999
Certificate of change of name
dot icon09/07/1999
Registered office changed on 09/07/99 from: cippenham court cippenham lane slough berkshire SL1 5AT
dot icon14/06/1999
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
01/08/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leale-Green, Alan
Director
03/02/2011 - 12/10/2012
3
Weekes, Ron Gareth
Director
31/08/2018 - 09/03/2021
19
Ellis, Susan
Director
14/06/1999 - 16/06/1999
4
Shah, Shvetank
Director
15/05/2020 - 05/06/2023
9
Karhade, Neeraj, Director
Director
27/05/2022 - Present
4

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 CORDIUM CONSULTING LIMITED

CORDIUM CONSULTING LIMITED is an(a) Active company incorporated on 14/06/1999 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 LIMITED?

toggle

CORDIUM CONSULTING LIMITED is currently Active. It was registered on 14/06/1999 .

Where is CORDIUM CONSULTING LIMITED located?

toggle

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

What does CORDIUM CONSULTING LIMITED do?

toggle

CORDIUM CONSULTING LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CORDIUM CONSULTING LIMITED?

toggle

The latest filing was on 12/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.