Company NameCordery Castle Limited
DirectorsRichard Edward Cordery and Linda Cordery
Company StatusActive
Company Number06337206
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Edward Cordery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleInterim Manager
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMrs Linda Cordery
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(4 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Park Lane
Reigate
Surrey
RH2 8JX
Director NameMatthew James Lewis Rawlings
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Contact

Websitewww.corderycastleconsultants.com
Telephone07 811946744
Telephone regionMobile

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Richard Edward Cordery
99.01%
Ordinary
1 at £1Matthew James Lewis Rawlins
0.99%
Ordinary B

Financials

Year2014
Net Worth£60,282
Cash£64,550
Current Liabilities£39,500

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

30 January 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
13 September 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
13 December 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
28 September 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
4 January 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
13 September 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
8 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
17 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
13 August 2020Cessation of Richard Edward Cordery as a person with significant control on 8 August 2017 (1 page)
24 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
30 October 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
13 October 2017Unaudited abridged accounts made up to 30 June 2017 (13 pages)
13 October 2017Unaudited abridged accounts made up to 30 June 2017 (13 pages)
15 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 September 2017Notification of Richard Cordery as a person with significant control on 8 August 2017 (2 pages)
15 September 2017Notification of Richard Cordery as a person with significant control on 8 August 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 October 2016Director's details changed for Mrs Linda Cordery on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Richard Edward Cordery on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Richard Edward Cordery on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mrs Linda Cordery on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Richard Edward Cordery on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Richard Edward Cordery on 24 October 2016 (2 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 August 2016Termination of appointment of Matthew James Lewis Rawlings as a director on 8 August 2016 (1 page)
30 August 2016Termination of appointment of Matthew James Lewis Rawlings as a director on 8 August 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 101
(6 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 101
(6 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 101
(6 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 101
(6 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 101
(6 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 101
(6 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 August 2013Appointment of Mrs Linda Cordery as a director (2 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 101
(6 pages)
14 August 2013Appointment of Mrs Linda Cordery as a director (2 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 101
(6 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 101
(6 pages)
18 July 2013Appointment of Matthew James Lewis Rawlings as a director (2 pages)
18 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 101
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 101
(3 pages)
18 July 2013Appointment of Matthew James Lewis Rawlings as a director (2 pages)
18 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 101
(3 pages)
15 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
18 September 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
25 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
25 January 2012Registered office address changed from 19 Faraday Avenue Sidcup Kent DA14 4JB United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 19 Faraday Avenue Sidcup Kent DA14 4JB United Kingdom on 25 January 2012 (1 page)
25 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
25 November 2011Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom (1 page)
25 November 2011Register inspection address has been changed from C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom (1 page)
31 August 2011Termination of appointment of Charles Fowler as a secretary (1 page)
31 August 2011Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX on 31 August 2011 (1 page)
31 August 2011Termination of appointment of Charles Fowler as a secretary (1 page)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register inspection address has been changed (1 page)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
29 April 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
1 September 2008Return made up to 08/08/08; full list of members (3 pages)
1 September 2008Return made up to 08/08/08; full list of members (3 pages)
23 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2007Incorporation (9 pages)
8 August 2007Incorporation (9 pages)