Background WavePink WaveYellow Wave

CORDMARK LIMITED (00450927)

CORDMARK LIMITED (00450927) is an active UK company. incorporated on 13 March 1948. with registered office in Norfolk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORDMARK LIMITED has been registered for 78 years. Current directors include BARRATT, David John, BARRATT, Frederick David Nicholas.

Company Number
00450927
Status
active
Type
ltd
Incorporated
13 March 1948
Age
78 years
Address
34-38 Whiffler Road, Norfolk, NR3 2AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRATT, David John, BARRATT, Frederick David Nicholas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDMARK LIMITED

CORDMARK LIMITED is an active company incorporated on 13 March 1948 with the registered office located in Norfolk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORDMARK LIMITED was registered 78 years ago.(SIC: 74990)

Status

active

Active since 78 years ago

Company No

00450927

LTD Company

Age

78 Years

Incorporated 13 March 1948

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

D.M.V. FINANCE LIMITED
From: 13 March 1948To: 2 December 1992
Contact
Address

34-38 Whiffler Road Norwich Norfolk, NR3 2AZ,

Previous Addresses

34 Whiffler Road Norwich Norfolk NR3 2AN
From: 13 March 1948To: 17 January 2024
Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Director Left
Jan 15
Director Joined
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BARRATT, David John

Active
Whiffler Road, NorfolkNR3 2AZ
Born July 1947
Director
Appointed N/A

BARRATT, Frederick David Nicholas

Active
Whiffler Road, NorfolkNR3 2AZ
Born June 1987
Director
Appointed 02 Jan 2018

CASTILLO, Chloe

Resigned
Whiffler Road, NorfolkNR3 2AN
Secretary
Appointed 09 Nov 2020
Resigned 16 Aug 2022

CURTIS, Jason Paul

Resigned
34 Whiffler Road, NorfolkNR3 2AN
Secretary
Appointed 01 Nov 2016
Resigned 06 May 2019

DUGDALE, Damian Thomas

Resigned
Shirley Heights, CawstonNR10 4AQ
Secretary
Appointed N/A
Resigned 31 Mar 2014

LEGG, James William Sidney

Resigned
34 Whiffler Road, NorfolkNR3 2AN
Secretary
Appointed 31 Mar 2014
Resigned 01 Nov 2016

MATTHEWS, Keith

Resigned
Whiffler Road, NorfolkNR3 2AN
Secretary
Appointed 16 Aug 2022
Resigned 27 Mar 2023

SMITH, Kathleen Fiona

Resigned
Whiffler Road, NorfolkNR3 2AZ
Secretary
Appointed 28 Mar 2023
Resigned 31 Jan 2025

SPOONER, Tim

Resigned
Whiffler Road, NorfolkNR3 2AN
Secretary
Appointed 20 Feb 2020
Resigned 09 Nov 2020

VERHULST, Danny Camiel Paula

Resigned
34 Whiffler Road, NorfolkNR3 2AN
Secretary
Appointed 06 May 2019
Resigned 19 Feb 2020

BARRATT, Charles William Legh

Resigned
Ollands Farm, NorwichNR11 6RB
Born October 1949
Director
Appointed 11 Oct 1995
Resigned 31 Dec 2014

BARRATT, John Allan Legh

Resigned
Upgate House, NorwichNR9 5AH
Born July 1912
Director
Appointed N/A
Resigned 15 Jan 1994

BARRATT, John Allan Legh

Resigned
Upgate House, NorwichNR9 5AH
Born July 1912
Director
Appointed N/A
Resigned 09 Jul 2002

Persons with significant control

1

Duff Morgan & Vermont (Holdings) Limited

Active
Whiffler Road, NorwichNR3 2AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2017
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 January 2024
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
17 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
12 February 2009
353353
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
3 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363aAnnual Return
Legacy
21 January 2004
363aAnnual Return
Legacy
24 December 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
20 January 2003
363aAnnual Return
Legacy
20 December 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
363aAnnual Return
Legacy
26 November 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
10 April 2001
288cChange of Particulars
Legacy
18 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
24 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 1999
AAAnnual Accounts
Legacy
20 January 1999
363aAnnual Return
Legacy
20 January 1999
363(353)363(353)
Legacy
20 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 1997
AAAnnual Accounts
Legacy
19 January 1997
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 1996
AAAnnual Accounts
Legacy
23 January 1996
363x363x
Legacy
14 November 1995
288288
Accounts With Accounts Type Dormant
6 November 1995
AAAnnual Accounts
Legacy
18 January 1995
363x363x
Accounts With Accounts Type Dormant
4 November 1994
AAAnnual Accounts
Legacy
28 January 1994
363x363x
Accounts With Accounts Type Dormant
28 July 1993
AAAnnual Accounts
Legacy
26 January 1993
363x363x
Legacy
23 December 1992
288288
Certificate Change Of Name Company
1 December 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 November 1992
AAAnnual Accounts
Legacy
17 January 1992
363x363x
Legacy
24 October 1991
288288
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Resolution
30 September 1991
RESOLUTIONSResolutions
Resolution
30 September 1991
RESOLUTIONSResolutions
Resolution
30 September 1991
RESOLUTIONSResolutions
Resolution
30 September 1991
RESOLUTIONSResolutions
Legacy
6 March 1991
363x363x
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
225(1)225(1)
Legacy
22 March 1989
225(1)225(1)
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Made Up Date
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Legacy
8 December 1987
288288
Legacy
14 September 1987
363363
Accounts With Made Up Date
28 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87