CORDLESS CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CORDLESS CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03705067

Incorporation date

01/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Queen Anne's Gate Building, Dartmouth Street, London SW1H 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1999)
dot icon24/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Registration of charge 037050670002, created on 2024-02-20
dot icon12/02/2024
Appointment of Mr Michael John Halliday as a director on 2024-02-12
dot icon10/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon06/11/2023
Registered office address changed from 7 st Johns Mews 13 st. Johns Road Hampton Wick Kingston upon Thames KT1 4AN England to 2 Queen Anne's Gate Building Dartmouth Street London SW1H 9BP on 2023-11-06
dot icon06/11/2023
Termination of appointment of Steven Richard Taylor as a director on 2023-11-01
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon20/10/2017
Change of details for Cordless Group Holdings Limited as a person with significant control on 2017-10-20
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon17/02/2017
Registered office address changed from 73 Cornhill London EC3V 3QQ to 7 st Johns Mews 13 st. Johns Road Hampton Wick Kingston upon Thames KT1 4AN on 2017-02-17
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Appointment of Steven Richard Taylor as a director on 2015-01-01
dot icon23/04/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon09/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon04/02/2015
Appointment of Steve Jarvis as a director on 2014-10-01
dot icon31/01/2015
Termination of appointment of Martin John Forrest as a director on 2014-11-01
dot icon29/10/2014
Sub-division of shares on 2014-09-10
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Matthew Wailling as a director
dot icon10/10/2012
Appointment of Mr Martin John Forrest as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon11/05/2011
Director's details changed for Matthew Wailling on 2010-02-01
dot icon11/05/2011
Director's details changed for Anita Patel on 2010-02-01
dot icon11/05/2011
Director's details changed for Mr Philip James Nunes Ross on 2010-02-01
dot icon11/05/2011
Director's details changed for Nigel Laurence Miller on 2010-02-01
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/08/2010
Termination of appointment of Anita Patel as a director
dot icon09/04/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/08/2009
Director appointed matthew wailling
dot icon24/02/2009
Return made up to 01/02/09; full list of members
dot icon17/11/2008
Director appointed anita patel
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/04/2008
Capitals not rolled up
dot icon12/04/2008
Capitals not rolled up
dot icon17/03/2008
Return made up to 01/02/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 01/02/07; full list of members
dot icon20/04/2007
New director appointed
dot icon20/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/09/2006
Return made up to 01/02/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 01/02/05; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/04/2004
Registered office changed on 14/04/04 from: 152 iverson road london NW6 2HH
dot icon25/02/2004
Return made up to 01/02/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 01/02/03; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 01/02/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/03/2001
Return made up to 01/02/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Return made up to 01/02/00; full list of members
dot icon23/02/2000
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon26/02/1999
New secretary appointed
dot icon26/02/1999
New director appointed
dot icon26/02/1999
Secretary resigned
dot icon26/02/1999
Director resigned
dot icon01/02/1999
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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
17
221.91K
-
0.00
298.15K
-
2022
20
407.05K
-
0.00
362.39K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Philip James Nunes
Director
01/02/1999 - Present
16
Jarvis, Steve
Director
01/10/2014 - Present
1
Taylor, Steven Richard
Director
01/01/2015 - 01/11/2023
2
Halliday, Michael John
Director
12/02/2024 - Present
1
Miller, Nigel Laurence
Director
01/03/2007 - Present
1

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 CORDLESS CONSULTANTS LIMITED

CORDLESS CONSULTANTS LIMITED is an(a) Active company incorporated on 01/02/1999 with the registered office located at 2 Queen Anne's Gate Building, Dartmouth Street, London SW1H 9BP. There are currently 4 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 CORDLESS CONSULTANTS LIMITED?

toggle

CORDLESS CONSULTANTS LIMITED is currently Active. It was registered on 01/02/1999 .

Where is CORDLESS CONSULTANTS LIMITED located?

toggle

CORDLESS CONSULTANTS LIMITED is registered at 2 Queen Anne's Gate Building, Dartmouth Street, London SW1H 9BP.

What does CORDLESS CONSULTANTS LIMITED do?

toggle

CORDLESS CONSULTANTS LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CORDLESS CONSULTANTS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-01 with no updates.