Background WavePink WaveYellow Wave

CORDMOUNT LIMITED (03349280)

CORDMOUNT LIMITED (03349280) is an active UK company. incorporated on 10 April 1997. with registered office in Wallingford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORDMOUNT LIMITED has been registered for 28 years. Current directors include BALL, James David, WATERIDGE, Steven.

Company Number
03349280
Status
active
Type
ltd
Incorporated
10 April 1997
Age
28 years
Address
34 C/O M J Associates 34 Thame Road, Wallingford, OX10 7DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALL, James David, WATERIDGE, Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDMOUNT LIMITED

CORDMOUNT LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Wallingford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORDMOUNT LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03349280

LTD Company

Age

28 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

34 C/O M J Associates 34 Thame Road Warborough Wallingford, OX10 7DA,

Previous Addresses

C/O M J Associates 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA
From: 10 April 1997To: 15 December 2022
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Apr 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LOADER, Adrian John

Active
34 Thame Road, WallingfordOX10 7DA
Secretary
Appointed 24 Sept 2001

BALL, James David

Active
C/O M J Associates 34 Thame Road, WallingfordOX10 7DA
Born September 1958
Director
Appointed 14 May 1997

WATERIDGE, Steven

Active
5 Coleshill Road, TeddingtonTW11 0LL
Born April 1962
Director
Appointed 14 May 1997

FAULKNER, Caroline Anne

Resigned
Flat 1 32 Warren Street, LondonW1T 5PG
Secretary
Appointed 09 Apr 1999
Resigned 24 Sept 2001

LEWIS, Anthony

Resigned
7 Cavendish Avenue, LondonW13 0JG
Secretary
Appointed 01 Jul 1997
Resigned 09 Apr 1999

BEDFORD ROW COMPANY SERVICES LTD

Resigned
47 Bedford Row, LondonWC1R 4LR
Corporate secretary
Appointed 14 Apr 1997
Resigned 20 Aug 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Apr 1997
Resigned 14 Apr 1997

BALL, James David

Resigned
Apt 20-18 2900 Thomas Ave Sth, MinneapolisFOREIGN
Born September 1958
Director
Appointed 14 Apr 1997
Resigned 29 Oct 2001

FAULKNER, Caroline Anne

Resigned
Flat 1 32 Warren Street, LondonW1T 5PG
Born March 1963
Director
Appointed 14 Apr 1997
Resigned 19 Nov 2001

LEWIS, Anthony

Resigned
7 Cavendish Avenue, LondonW13 0JG
Born September 1964
Director
Appointed 14 Apr 1997
Resigned 04 Jun 1998

WATERIDGE, Steven

Resigned
5 Coleshill Road, TeddingtonTW11 0LL
Born April 1962
Director
Appointed 14 Apr 1997
Resigned 29 Oct 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Apr 1997
Resigned 14 Apr 1997

Persons with significant control

2

Mr Steven Wateridge

Active
C/O M J Associates 34 Thame Road, WallingfordOX10 7DA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James David Ball

Active
C/O M J Associates 34 Thame Road, WallingfordOX10 7DA
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
22 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
27 February 2006
287Change of Registered Office
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
24 April 2002
363aAnnual Return
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
88(2)R88(2)R
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
287Change of Registered Office
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
1 November 2001
287Change of Registered Office
Legacy
1 November 2001
288cChange of Particulars
Legacy
1 November 2001
363aAnnual Return
Legacy
1 November 2001
363aAnnual Return
Legacy
1 November 2001
288cChange of Particulars
Legacy
1 November 2001
363aAnnual Return
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
1 November 2001
287Change of Registered Office
Legacy
1 November 2001
288cChange of Particulars
Restoration Order Of Court
31 October 2001
AC92AC92
Gazette Dissolved Compulsary
27 June 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
7 March 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 May 1999
287Change of Registered Office
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
9 February 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 February 1999
363aAnnual Return
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Gazette Notice Compulsary
29 September 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 January 1998
225Change of Accounting Reference Date
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
287Change of Registered Office
Legacy
21 May 1997
88(2)R88(2)R
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
287Change of Registered Office
Incorporation Company
10 April 1997
NEWINCIncorporation