Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORDIUM CONSULTING LIMITED
Company Information for

CORDIUM CONSULTING LIMITED

11 Strand, London, WC2N 5HR,
Company Registration Number
03788854
Private Limited Company
Active

Company Overview

About Cordium Consulting Ltd
CORDIUM CONSULTING LIMITED was founded on 1999-06-14 and has its registered office in London. The organisation's status is listed as "Active". Cordium Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CORDIUM CONSULTING LIMITED
 
Legal Registered Office
11 Strand
London
WC2N 5HR
Other companies in SW1Y
 
Previous Names
I M S CONSULTING LIMITED15/05/2013
Filing Information
Company Number 03788854
Company ID Number 03788854
Date formed 1999-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-08-01
Return next due 2024-08-15
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-24 11:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORDIUM CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORDIUM CONSULTING LIMITED
The following companies were found which have the same name as CORDIUM CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORDIUM CONSULTING GROUP LIMITED 11 Strand London WC2N 5HR Active Company formed on the 2006-10-11

Company Officers of CORDIUM CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN JAMES BURKE
Director 2010-11-29
PHILIP BRENDAN NAUGHTON
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW INSLEY
Company Secretary 2007-10-15 2017-12-07
ANDREW INSLEY
Director 2008-04-01 2017-11-29
GERARDUS JAN MICHEL VAN LEEUWEN
Director 2010-11-29 2015-10-23
PETER JAMES MOORE
Director 2010-01-21 2012-11-30
ALAN LEALE-GREEN
Director 2011-02-03 2012-10-12
STEPHEN JOHN JAMES BURKE
Director 2006-05-08 2010-01-21
CHRISTOPHER DAVID REXWORTHY
Director 2008-04-01 2010-01-21
DAVID SCOTT WILSON
Director 1999-06-15 2010-01-21
TIMOTHY JOHN PITT
Company Secretary 2005-09-07 2007-10-15
PETER FRANK SMITH
Director 2003-10-23 2007-05-17
MARTIN KELLY
Director 2004-12-02 2007-03-30
SERTEN BAKOVLJEV
Director 2005-12-07 2006-03-10
DAVID JUSTIN JERRAM
Company Secretary 2003-07-31 2005-09-07
MURRAY LEWIS
Company Secretary 2001-10-25 2003-07-31
JAMES EDWARD OURY
Company Secretary 1999-06-15 2001-10-25
GILLIAN TITMUSS
Company Secretary 1999-06-14 1999-06-16
SUSAN ELLIS
Director 1999-06-14 1999-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN JAMES BURKE COLUMBO MIDCO LIMITED Director 2016-03-24 CURRENT 2014-11-28 Active
STEPHEN JOHN JAMES BURKE COLUMBO BIDCO LIMITED Director 2016-03-24 CURRENT 2014-11-28 Active
STEPHEN JOHN JAMES BURKE COLUMBO TOPCO LIMITED Director 2015-01-30 CURRENT 2014-11-28 Active
STEPHEN JOHN JAMES BURKE CENTRALIS UK LIMITED Director 2013-11-26 CURRENT 1999-03-23 Active
STEPHEN JOHN JAMES BURKE CORDIUM INV CO LIMITED Director 2012-04-03 CURRENT 2010-09-16 Active
STEPHEN JOHN JAMES BURKE CORDIUM HOLD CO LIMITED Director 2012-04-03 CURRENT 2010-09-15 Active
STEPHEN JOHN JAMES BURKE CORDIUM CONSULTING GROUP LIMITED Director 2007-03-02 CURRENT 2006-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-04-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-04-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-04-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-06-28APPOINTMENT TERMINATED, DIRECTOR ADAM KEITH PALMER
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SHVETANK SHAH
2023-06-15DIRECTOR APPOINTED PATRICK OLSON
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 130 Jermyn Street London SW1Y 4UR England
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-07-27AP01DIRECTOR APPOINTED DIRECTOR NEERAJ KARHADE
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KINSEY METZGER
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RON GARETH WEEKES
2021-03-22AP01DIRECTOR APPOINTED MR DAVID MICHAEL KINSEY METZGER
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-22MEM/ARTSARTICLES OF ASSOCIATION
2020-10-22RES01ADOPT ARTICLES 22/10/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-06-03AP01DIRECTOR APPOINTED MR ADAM KEITH PALMER
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRENDAN NAUGHTON
2020-06-02AP01DIRECTOR APPOINTED MR SHVETANK SHAH
2019-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOUIS STYPE, JR
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037888540004
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN JAMES BURKE
2018-09-13AP03Appointment of Matthew Steinhilber as company secretary on 2018-08-31
2018-09-13AP01DIRECTOR APPOINTED RON WEEKES
2018-09-04AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-04-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-12-07TM02Termination of appointment of Andrew Insley on 2017-12-07
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW INSLEY
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom
2017-12-07PSC05Change of details for Cordium Consulting Group Limited as a person with significant control on 2017-12-07
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 5080
2016-07-08AR0114/06/16 FULL LIST
2016-04-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-04-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-04-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2016-04-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 130 JERMYN STREET LONDON SW1Y 4UR
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS VAN LEEUWEN
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 5080
2015-07-07AR0114/06/15 FULL LIST
2015-04-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-04-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2015-04-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-04-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037888540004
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 5080
2014-07-11AR0114/06/14 FULL LIST
2014-04-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-04-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-04-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-04-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2014-04-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-09-09AP01DIRECTOR APPOINTED MR PHILIP BRENDAN NAUGHTON
2013-07-02AR0114/06/13 FULL LIST
2013-05-15RES15CHANGE OF NAME 15/05/2013
2013-05-15CERTNMCOMPANY NAME CHANGED I M S CONSULTING LIMITED CERTIFICATE ISSUED ON 15/05/13
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEALE-GREEN
2012-07-11AR0114/06/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-26AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-06-27AR0114/06/11 FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INSLEY / 10/12/2010
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW INSLEY / 10/12/2010
2011-06-27AP01DIRECTOR APPOINTED MR ALAN LEALE-GREEN
2011-06-27AP01DIRECTOR APPOINTED MR GERARDUS JAN MICHEL VAN LEEUWEN
2011-06-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN JAMES BURKE
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM TENTERDEN HOUSE 3 TENTERDEN STREET LONDON W1S 1TD
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-20RES01ADOPT ARTICLES 29/11/2010
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-29AR0114/06/10 FULL LIST
2010-03-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REXWORTHY
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2010-01-21AP01DIRECTOR APPOINTED MR PETER JAMES MOORE
2009-06-19363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-18169GBP IC 5296.4/5080 06/03/09 GBP SR 2164@0.1=216.4
2009-03-18169GBP IC 5451/5296.4 06/03/09 GBP SR 1546@0.1=154.6
2009-03-18169GBP IC 5490/5451 06/03/09 GBP SR 390@0.1=39
2008-09-09RES01ADOPT ARTICLES 22/08/2008
2008-07-10363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-07288aDIRECTOR APPOINTED CHRISTOPHER DAVID REXWORTHY
2008-04-07288aDIRECTOR APPOINTED ANDREW DAVID PAUL INSLEY
2007-10-19288bSECRETARY RESIGNED
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-1088(2)RAD 17/09/07--------- £ SI 800@.1=80 £ IC 5602/5682
2007-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-09363sRETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS
2007-07-0588(2)RAD 18/06/07--------- £ SI 2164@.1=216 £ IC 5386/5602
2007-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-1388(2)RAD 24/05/07--------- £ SI 390@.1=39 £ IC 5347/5386
2007-06-1388(2)RAD 22/05/07--------- £ SI 1546@.1=154 £ IC 5193/5347
2007-05-31288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2006-11-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-13363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-17288aNEW DIRECTOR APPOINTED
2006-04-07RES14FULL 40000 ORD 0.10 EAC 09/01/06
2006-04-06123NC INC ALREADY ADJUSTED 09/01/06
2006-04-06RES04£ NC 2500/100000 09/01
2006-04-06122CONSO 08/01/06
2006-04-06RES13CONSOLIDATION 08/01/06
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CORDIUM CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORDIUM CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-18 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 2010-12-08 Satisfied SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY TRUSTEE
DEBENTURE 2010-12-02 Satisfied LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
RENT DEPOSIT DEED 2002-10-22 Satisfied SOUTH YORKSHIRE PENSIONS AUTHORITY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORDIUM CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of CORDIUM CONSULTING LIMITED registering or being granted any patents
Domain Names

CORDIUM CONSULTING LIMITED owns 3 domain names.

pillar3.co.uk   imsconsultingus.co.uk   imsmarketaccess.co.uk  

Trademarks
We have not found any records of CORDIUM CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORDIUM CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as CORDIUM CONSULTING LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where CORDIUM CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CORDIUM CONSULTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORDIUM CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORDIUM CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.