Company Information for CORDIUM CONSULTING LIMITED
11 Strand, London, WC2N 5HR,
|
Company Registration Number
03788854
Private Limited Company
Active |
Company Name | ||
---|---|---|
CORDIUM CONSULTING LIMITED | ||
Legal Registered Office | ||
11 Strand London WC2N 5HR Other companies in SW1Y | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORDIUM CONSULTING GROUP LIMITED | 11 Strand London WC2N 5HR | Active | Company formed on the 2006-10-11 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN JAMES BURKE |
||
PHILIP BRENDAN NAUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW INSLEY |
Company Secretary | ||
ANDREW INSLEY |
Director | ||
GERARDUS JAN MICHEL VAN LEEUWEN |
Director | ||
PETER JAMES MOORE |
Director | ||
ALAN LEALE-GREEN |
Director | ||
STEPHEN JOHN JAMES BURKE |
Director | ||
CHRISTOPHER DAVID REXWORTHY |
Director | ||
DAVID SCOTT WILSON |
Director | ||
TIMOTHY JOHN PITT |
Company Secretary | ||
PETER FRANK SMITH |
Director | ||
MARTIN KELLY |
Director | ||
SERTEN BAKOVLJEV |
Director | ||
DAVID JUSTIN JERRAM |
Company Secretary | ||
MURRAY LEWIS |
Company Secretary | ||
JAMES EDWARD OURY |
Company Secretary | ||
GILLIAN TITMUSS |
Company Secretary | ||
SUSAN ELLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLUMBO MIDCO LIMITED | Director | 2016-03-24 | CURRENT | 2014-11-28 | Active | |
COLUMBO BIDCO LIMITED | Director | 2016-03-24 | CURRENT | 2014-11-28 | Active | |
COLUMBO TOPCO LIMITED | Director | 2015-01-30 | CURRENT | 2014-11-28 | Active | |
CENTRALIS UK LIMITED | Director | 2013-11-26 | CURRENT | 1999-03-23 | Active | |
CORDIUM INV CO LIMITED | Director | 2012-04-03 | CURRENT | 2010-09-16 | Active | |
CORDIUM HOLD CO LIMITED | Director | 2012-04-03 | CURRENT | 2010-09-15 | Active | |
CORDIUM CONSULTING GROUP LIMITED | Director | 2007-03-02 | CURRENT | 2006-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM KEITH PALMER | ||
APPOINTMENT TERMINATED, DIRECTOR SHVETANK SHAH | ||
DIRECTOR APPOINTED PATRICK OLSON | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/11/22 FROM 130 Jermyn Street London SW1Y 4UR England | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DIRECTOR NEERAJ KARHADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KINSEY METZGER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RON GARETH WEEKES | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL KINSEY METZGER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM KEITH PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BRENDAN NAUGHTON | |
AP01 | DIRECTOR APPOINTED MR SHVETANK SHAH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LOUIS STYPE, JR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037888540004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN JAMES BURKE | |
AP03 | Appointment of Matthew Steinhilber as company secretary on 2018-08-31 | |
AP01 | DIRECTOR APPOINTED RON WEEKES | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
TM02 | Termination of appointment of Andrew Insley on 2017-12-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW INSLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/17 FROM Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom | |
PSC05 | Change of details for Cordium Consulting Group Limited as a person with significant control on 2017-12-07 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 5080 | |
AR01 | 14/06/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 130 JERMYN STREET LONDON SW1Y 4UR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARDUS VAN LEEUWEN | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 5080 | |
AR01 | 14/06/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037888540004 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 5080 | |
AR01 | 14/06/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR PHILIP BRENDAN NAUGHTON | |
AR01 | 14/06/13 FULL LIST | |
RES15 | CHANGE OF NAME 15/05/2013 | |
CERTNM | COMPANY NAME CHANGED I M S CONSULTING LIMITED CERTIFICATE ISSUED ON 15/05/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN LEALE-GREEN | |
AR01 | 14/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AR01 | 14/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INSLEY / 10/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW INSLEY / 10/12/2010 | |
AP01 | DIRECTOR APPOINTED MR ALAN LEALE-GREEN | |
AP01 | DIRECTOR APPOINTED MR GERARDUS JAN MICHEL VAN LEEUWEN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN JAMES BURKE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM TENTERDEN HOUSE 3 TENTERDEN STREET LONDON W1S 1TD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
RES01 | ADOPT ARTICLES 29/11/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 14/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REXWORTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES MOORE | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 5296.4/5080 06/03/09 GBP SR 2164@0.1=216.4 | |
169 | GBP IC 5451/5296.4 06/03/09 GBP SR 1546@0.1=154.6 | |
169 | GBP IC 5490/5451 06/03/09 GBP SR 390@0.1=39 | |
RES01 | ADOPT ARTICLES 22/08/2008 | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | DIRECTOR APPOINTED CHRISTOPHER DAVID REXWORTHY | |
288a | DIRECTOR APPOINTED ANDREW DAVID PAUL INSLEY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 17/09/07--------- £ SI 800@.1=80 £ IC 5602/5682 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS | |
88(2)R | AD 18/06/07--------- £ SI 2164@.1=216 £ IC 5386/5602 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/05/07--------- £ SI 390@.1=39 £ IC 5347/5386 | |
88(2)R | AD 22/05/07--------- £ SI 1546@.1=154 £ IC 5193/5347 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES14 | FULL 40000 ORD 0.10 EAC 09/01/06 | |
123 | NC INC ALREADY ADJUSTED 09/01/06 | |
RES04 | £ NC 2500/100000 09/01 | |
122 | CONSO 08/01/06 | |
RES13 | CONSOLIDATION 08/01/06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
GUARANTEE & DEBENTURE | Satisfied | SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES) | |
RENT DEPOSIT DEED | Satisfied | SOUTH YORKSHIRE PENSIONS AUTHORITY |
|
|
|
|
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
CORDIUM CONSULTING LIMITED owns 3 domain names.
pillar3.co.uk imsconsultingus.co.uk imsmarketaccess.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84714100 | Data-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
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. |