Company NameCordless Group Holdings Limited
DirectorPhilip James Nunes Ross
Company StatusActive
Company Number10354145
CategoryPrivate Limited Company
Incorporation Date1 September 2016(7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Director

Director NameMr Philip James Nunes Ross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Queens Road
Teddington
Middlesex
TW11 0LZ

Location

Registered Address7 St Johns Mews, 13 St Johns Road
Hampton Wick
Kingston Upon Thames
KT1 4AN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 March 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
28 October 2019Change of details for Mr Philip James Nunes Ross as a person with significant control on 1 September 2019 (2 pages)
12 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 October 2017Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 7 st Johns Mews, 13 st Johns Road Hampton Wick Kingston upon Thames KT1 4AN on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 7 st Johns Mews, 13 st Johns Road Hampton Wick Kingston upon Thames KT1 4AN on 20 October 2017 (1 page)
25 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
15 August 2017Sub-division of shares on 1 January 2017 (4 pages)
15 August 2017Resolutions
  • RES13 ‐ Sub division 01/01/2017
(1 page)
15 August 2017Resolutions
  • RES13 ‐ Sub division 01/01/2017
(1 page)
15 August 2017Sub-division of shares on 1 January 2017 (4 pages)
10 August 2017Sub-division of shares on 1 January 2017 (4 pages)
10 August 2017Sub-division of shares on 1 January 2017 (4 pages)
4 August 2017Resolutions
  • RES13 ‐ 200 issued ordinary shares of £1.00 each be sub divided into 10000000 ordinary shares of £0.0002 each 01/01/2017
(1 page)
4 August 2017Resolutions
  • RES13 ‐ 200 issued ordinary shares of £1.00 each be sub divided into 10000000 ordinary shares of £0.0002 each 01/01/2017
(1 page)
12 January 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 200
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 170
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 170
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 2 November 2016
  • GBP 200
(4 pages)
20 October 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
20 October 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
19 October 2016Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
19 October 2016Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
19 October 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
19 October 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
1 September 2016Incorporation
Statement of capital on 2016-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
1 September 2016Incorporation
Statement of capital on 2016-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)