Company NameCordless Consultants Limited
Company StatusActive
Company Number03705067
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip James Nunes Ross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Queens Road
Teddington
Middlesex
TW11 0LZ
Secretary NameMs Catherine Sally Manuel
NationalityBritish
StatusCurrent
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameNigel Laurence Miller
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(8 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleConsultancy It
Country of ResidenceUnited Kingdom
Correspondence Address3 Upwood Gorse
Tupwood Lane
Caterham
Surrey
CR3 6DQ
Director NameSteve Jarvis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Nether Nether Lane
Nutley
Uckfield
TN22 3LA
Director NameMr Michael John Halliday
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(25 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queen Anne's Gate Building Dartmouth Street
London
SW1H 9BP
Director NameAnita Patel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Coniston Court
96 High Street
Harrow
Middlesex
HA1 3LP
Director NameMr Matthew Wailling
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAcorns Cottage London Lane
Cuckfield
West Sussex
RH17 9BD
Director NameMr Martin John Forrest
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Village Way
Beckenham
Kent
BR3 3NP
Director NameMr Steven Richard Taylor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Clifton Road
Kingston
KT2 6PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecordlessconsultants.com

Location

Registered Address2 Queen Anne's Gate Building
Dartmouth Street
London
SW1H 9BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

850k at £0.0001Dianoia Ventures LTD
85.00%
Ordinary
150k at £0.0001Nigel Laurence Miller
15.00%
Ordinary

Financials

Year2014
Net Worth£331,373
Cash£263,000
Current Liabilities£292,101

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

19 March 2012Delivered on: 22 March 2012
Persons entitled: Reassure Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,900. see image for full details.
Outstanding

Filing History

20 February 2024Registration of charge 037050670002, created on 20 February 2024 (27 pages)
12 February 2024Appointment of Mr Michael John Halliday as a director on 12 February 2024 (2 pages)
10 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
6 November 2023Termination of appointment of Steven Richard Taylor as a director on 1 November 2023 (1 page)
6 November 2023Registered 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 6 November 2023 (1 page)
21 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 October 2017Change of details for Cordless Group Holdings Limited as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Change of details for Cordless Group Holdings Limited as a person with significant control on 20 October 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
17 February 2017Registered 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 17 February 2017 (1 page)
17 February 2017Registered 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 17 February 2017 (1 page)
17 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(7 pages)
6 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Appointment of Steven Richard Taylor as a director on 1 January 2015 (3 pages)
19 August 2015Appointment of Steven Richard Taylor as a director on 1 January 2015 (3 pages)
19 August 2015Appointment of Steven Richard Taylor as a director on 1 January 2015 (3 pages)
23 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
4 February 2015Appointment of Steve Jarvis as a director on 1 October 2014 (3 pages)
4 February 2015Appointment of Steve Jarvis as a director on 1 October 2014 (3 pages)
4 February 2015Appointment of Steve Jarvis as a director on 1 October 2014 (3 pages)
31 January 2015Termination of appointment of Martin John Forrest as a director on 1 November 2014 (1 page)
31 January 2015Termination of appointment of Martin John Forrest as a director on 1 November 2014 (1 page)
31 January 2015Termination of appointment of Martin John Forrest as a director on 1 November 2014 (1 page)
29 October 2014Sub-division of shares on 10 September 2014 (5 pages)
29 October 2014Sub-division of shares on 10 September 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(6 pages)
8 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(6 pages)
8 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
16 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
16 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
2 January 2013Termination of appointment of Matthew Wailling as a director (1 page)
2 January 2013Termination of appointment of Matthew Wailling as a director (1 page)
10 October 2012Appointment of Mr Martin John Forrest as a director (2 pages)
10 October 2012Appointment of Mr Martin John Forrest as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Director's details changed for Mr Philip James Nunes Ross on 1 February 2010 (2 pages)
11 May 2011Director's details changed for Anita Patel on 1 February 2010 (2 pages)
11 May 2011Director's details changed for Nigel Laurence Miller on 1 February 2010 (2 pages)
11 May 2011Director's details changed for Anita Patel on 1 February 2010 (2 pages)
11 May 2011Director's details changed for Matthew Wailling on 1 February 2010 (3 pages)
11 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
11 May 2011Director's details changed for Matthew Wailling on 1 February 2010 (3 pages)
11 May 2011Director's details changed for Nigel Laurence Miller on 1 February 2010 (2 pages)
11 May 2011Director's details changed for Mr Philip James Nunes Ross on 1 February 2010 (2 pages)
11 May 2011Director's details changed for Nigel Laurence Miller on 1 February 2010 (2 pages)
11 May 2011Director's details changed for Mr Philip James Nunes Ross on 1 February 2010 (2 pages)
11 May 2011Director's details changed for Matthew Wailling on 1 February 2010 (3 pages)
11 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
11 May 2011Director's details changed for Anita Patel on 1 February 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2010Termination of appointment of Anita Patel as a director (1 page)
4 August 2010Termination of appointment of Anita Patel as a director (1 page)
9 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Director appointed matthew wailling (1 page)
10 August 2009Director appointed matthew wailling (1 page)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 November 2008Director appointed anita patel (1 page)
17 November 2008Director appointed anita patel (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 April 2008Capitals not rolled up (2 pages)
12 April 2008Capitals not rolled up (2 pages)
12 April 2008Capitals not rolled up (2 pages)
12 April 2008Capitals not rolled up (2 pages)
17 March 2008Return made up to 01/02/08; full list of members (4 pages)
17 March 2008Return made up to 01/02/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 April 2007Return made up to 01/02/07; full list of members (6 pages)
24 April 2007Return made up to 01/02/07; full list of members (6 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 September 2006Return made up to 01/02/06; full list of members (6 pages)
11 September 2006Return made up to 01/02/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Return made up to 01/02/05; full list of members (6 pages)
27 April 2005Return made up to 01/02/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2004Registered office changed on 14/04/04 from: 152 iverson road london NW6 2HH (1 page)
14 April 2004Registered office changed on 14/04/04 from: 152 iverson road london NW6 2HH (1 page)
25 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 March 2003Return made up to 01/02/03; full list of members (6 pages)
11 March 2003Return made up to 01/02/03; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 March 2002Return made up to 01/02/02; full list of members (6 pages)
27 March 2002Return made up to 01/02/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 March 2001Return made up to 01/02/01; full list of members (6 pages)
6 March 2001Return made up to 01/02/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 February 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
23 February 2000Return made up to 01/02/00; full list of members (6 pages)
23 February 2000Return made up to 01/02/00; full list of members (6 pages)
23 February 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Secretary resigned (1 page)
1 February 1999Incorporation (17 pages)
1 February 1999Incorporation (17 pages)