CORDIUS LIMITED

Register to unlock more data on OkredoRegister

CORDIUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05206613

Incorporation date

16/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon11/12/2025
Final Gazette dissolved following liquidation
dot icon11/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/07/2024
Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to 22 Regent Street Nottingham NG1 5BQ on 2024-07-30
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Appointment of a voluntary liquidator
dot icon10/07/2024
Statement of affairs
dot icon27/03/2024
Termination of appointment of Nicholas Lloyd Francis as a director on 2024-01-08
dot icon01/02/2024
Notification of Richard Charles May-Brown as a person with significant control on 2024-01-08
dot icon18/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon17/06/2022
Cessation of Richard Charles May-Brown as a person with significant control on 2022-06-15
dot icon17/06/2022
Cessation of Susan Patricia May-Brown as a person with significant control on 2022-06-15
dot icon17/06/2022
Termination of appointment of Zak Winfield as a director on 2022-05-01
dot icon13/06/2022
Change of details for Mrs Susan Patricia May-Brown as a person with significant control on 2022-06-13
dot icon13/06/2022
Secretary's details changed for Susan Patricia May-Brown on 2022-06-13
dot icon13/06/2022
Director's details changed for Susan Patricia May-Brown on 2022-06-13
dot icon13/06/2022
Change of details for Mr Richard Charles May-Brown as a person with significant control on 2022-06-13
dot icon13/06/2022
Director's details changed for Mr Richard Charles May-Brown on 2022-06-13
dot icon14/04/2022
Micro company accounts made up to 2021-09-30
dot icon25/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-08-16 with updates
dot icon04/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/12/2019
Second filing of Confirmation Statement dated 16/08/2019
dot icon16/08/2019
16/08/19 Statement of Capital gbp 1500
dot icon16/07/2019
Particulars of variation of rights attached to shares
dot icon03/05/2019
Resolutions
dot icon03/05/2019
Statement of company's objects
dot icon02/05/2019
Change of share class name or designation
dot icon05/04/2019
Micro company accounts made up to 2018-09-30
dot icon01/11/2018
Appointment of Mr Zak Winfield as a director on 2018-10-29
dot icon01/11/2018
Appointment of Mr Nicholas Lloyd Francis as a director on 2018-10-29
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon04/04/2018
Micro company accounts made up to 2017-09-30
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon29/06/2017
Change of details for Mr Justian Blount as a person with significant control on 2017-06-29
dot icon29/06/2017
Director's details changed for Mr Justian Blount on 2017-06-29
dot icon15/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon21/07/2016
Satisfaction of charge 1 in full
dot icon15/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/03/2012
Registered office address changed from C/O Johnson Tidsall, 81 Burton Road, Derby Derbyshire DE1 1TJ on 2012-03-20
dot icon23/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon27/07/2010
Termination of appointment of Jean Gadsdon as a director
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/08/2009
Return made up to 16/08/09; full list of members
dot icon07/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/08/2008
Return made up to 16/08/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/08/2007
Return made up to 16/08/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/08/2006
Return made up to 16/08/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon13/10/2005
Ad 04/08/05-16/09/05 £ si 500@1
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon26/08/2005
Return made up to 16/08/05; full list of members
dot icon24/12/2004
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon16/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
16/08/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
46.06K
-
0.00
-
-
2022
8
35.32K
-
0.00
-
-
2022
8
35.32K
-
0.00
-
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

35.32K £Descended-23.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blount, Justian
Director
02/12/2005 - Present
-
May-Brown, Richard Charles
Director
16/08/2004 - Present
1
May-Brown, Susan Patricia
Director
16/08/2004 - Present
1
May-Brown, Susan Patricia
Secretary
16/08/2004 - Present
-
Francis, Nicholas Lloyd
Director
29/10/2018 - 08/01/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CORDIUS LIMITED

CORDIUS LIMITED is an(a) Dissolved company incorporated on 16/08/2004 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CORDIUS LIMITED?

toggle

CORDIUS LIMITED is currently Dissolved. It was registered on 16/08/2004 and dissolved on 11/12/2025.

Where is CORDIUS LIMITED located?

toggle

CORDIUS LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does CORDIUS LIMITED do?

toggle

CORDIUS LIMITED operates in the Motion picture television and other theatrical casting activities (78.10/1 - SIC 2007) sector.

How many employees does CORDIUS LIMITED have?

toggle

CORDIUS LIMITED had 8 employees in 2022.

What is the latest filing for CORDIUS LIMITED?

toggle

The latest filing was on 11/12/2025: Final Gazette dissolved following liquidation.