Teddington
Middlesex
TW11 0LZ
Secretary Name | Ms Catherine Sally Manuel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Queens Road Teddington Middlesex TW11 0LZ |
Director Name | Nigel Laurence Miller |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Consultancy It |
Country of Residence | United Kingdom |
Correspondence Address | 3 Upwood Gorse Tupwood Lane Caterham Surrey CR3 6DQ |
Director Name | Steve Jarvis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Nether Nether Lane Nutley Uckfield TN22 3LA |
Director Name | Mr Michael John Halliday |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(25 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queen Anne's Gate Building Dartmouth Street London SW1H 9BP |
Director Name | Anita Patel |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Coniston Court 96 High Street Harrow Middlesex HA1 3LP |
Director Name | Mr Matthew Wailling |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Acorns Cottage London Lane Cuckfield West Sussex RH17 9BD |
Director Name | Mr Martin John Forrest |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Village Way Beckenham Kent BR3 3NP |
Director Name | Mr Steven Richard Taylor |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Clifton Road Kingston KT2 6PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cordlessconsultants.com |
---|
Registered Address | 2 Queen Anne's Gate Building Dartmouth Street London SW1H 9BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
850k at £0.0001 | Dianoia Ventures LTD 85.00% Ordinary |
---|---|
150k at £0.0001 | Nigel Laurence Miller 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,373 |
Cash | £263,000 |
Current Liabilities | £292,101 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
19 March 2012 | Delivered 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 |
---|
20 February 2024 | Registration of charge 037050670002, created on 20 February 2024 (27 pages) |
---|---|
12 February 2024 | Appointment of Mr Michael John Halliday as a director on 12 February 2024 (2 pages) |
10 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
6 November 2023 | Termination of appointment of Steven Richard Taylor as a director on 1 November 2023 (1 page) |
6 November 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 6 November 2023 (1 page) |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
12 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 October 2017 | Change of details for Cordless Group Holdings Limited as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Cordless Group Holdings Limited as a person with significant control on 20 October 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
17 February 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 17 February 2017 (1 page) |
17 February 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 17 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Appointment of Steven Richard Taylor as a director on 1 January 2015 (3 pages) |
19 August 2015 | Appointment of Steven Richard Taylor as a director on 1 January 2015 (3 pages) |
19 August 2015 | Appointment of Steven Richard Taylor as a director on 1 January 2015 (3 pages) |
23 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
4 February 2015 | Appointment of Steve Jarvis as a director on 1 October 2014 (3 pages) |
4 February 2015 | Appointment of Steve Jarvis as a director on 1 October 2014 (3 pages) |
4 February 2015 | Appointment of Steve Jarvis as a director on 1 October 2014 (3 pages) |
31 January 2015 | Termination of appointment of Martin John Forrest as a director on 1 November 2014 (1 page) |
31 January 2015 | Termination of appointment of Martin John Forrest as a director on 1 November 2014 (1 page) |
31 January 2015 | Termination of appointment of Martin John Forrest as a director on 1 November 2014 (1 page) |
29 October 2014 | Sub-division of shares on 10 September 2014 (5 pages) |
29 October 2014 | Sub-division of shares on 10 September 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
16 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
16 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Termination of appointment of Matthew Wailling as a director (1 page) |
2 January 2013 | Termination of appointment of Matthew Wailling as a director (1 page) |
10 October 2012 | Appointment of Mr Martin John Forrest as a director (2 pages) |
10 October 2012 | Appointment of Mr Martin John Forrest as a director (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Director's details changed for Mr Philip James Nunes Ross on 1 February 2010 (2 pages) |
11 May 2011 | Director's details changed for Anita Patel on 1 February 2010 (2 pages) |
11 May 2011 | Director's details changed for Nigel Laurence Miller on 1 February 2010 (2 pages) |
11 May 2011 | Director's details changed for Anita Patel on 1 February 2010 (2 pages) |
11 May 2011 | Director's details changed for Matthew Wailling on 1 February 2010 (3 pages) |
11 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Director's details changed for Matthew Wailling on 1 February 2010 (3 pages) |
11 May 2011 | Director's details changed for Nigel Laurence Miller on 1 February 2010 (2 pages) |
11 May 2011 | Director's details changed for Mr Philip James Nunes Ross on 1 February 2010 (2 pages) |
11 May 2011 | Director's details changed for Nigel Laurence Miller on 1 February 2010 (2 pages) |
11 May 2011 | Director's details changed for Mr Philip James Nunes Ross on 1 February 2010 (2 pages) |
11 May 2011 | Director's details changed for Matthew Wailling on 1 February 2010 (3 pages) |
11 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Director's details changed for Anita Patel on 1 February 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 August 2010 | Termination of appointment of Anita Patel as a director (1 page) |
4 August 2010 | Termination of appointment of Anita Patel as a director (1 page) |
9 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 August 2009 | Director appointed matthew wailling (1 page) |
10 August 2009 | Director appointed matthew wailling (1 page) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 November 2008 | Director appointed anita patel (1 page) |
17 November 2008 | Director appointed anita patel (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 April 2008 | Capitals not rolled up (2 pages) |
12 April 2008 | Capitals not rolled up (2 pages) |
12 April 2008 | Capitals not rolled up (2 pages) |
12 April 2008 | Capitals not rolled up (2 pages) |
17 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
17 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 April 2007 | Return made up to 01/02/07; full list of members (6 pages) |
24 April 2007 | Return made up to 01/02/07; full list of members (6 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 September 2006 | Return made up to 01/02/06; full list of members (6 pages) |
11 September 2006 | Return made up to 01/02/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Return made up to 01/02/05; full list of members (6 pages) |
27 April 2005 | Return made up to 01/02/05; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 152 iverson road london NW6 2HH (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 152 iverson road london NW6 2HH (1 page) |
25 February 2004 | Return made up to 01/02/04; full list of members
|
25 February 2004 | Return made up to 01/02/04; full list of members
|
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 01/02/03; full list of members (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 February 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
23 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
23 February 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Incorporation (17 pages) |
1 February 1999 | Incorporation (17 pages) |