Background WavePink WaveYellow Wave

CORD GLOBAL (03566119)

CORD GLOBAL (03566119) is an active UK company. incorporated on 18 May 1998. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORD GLOBAL has been registered for 27 years. Current directors include BREALEY, Katherine Frances, GREENWOOD, Robin Carl, LEWIS, Christopher Jacob and 5 others.

Company Number
03566119
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 May 1998
Age
27 years
Address
Office G7 Enterprise House Foleshill Enterprise Park, Coventry, CV6 5NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREALEY, Katherine Frances, GREENWOOD, Robin Carl, LEWIS, Christopher Jacob, MILLER, Chad Spencer, SNEAD, Rebecca Ann, SUMPTION, Abigail Kerrera Juliet, VYNER, Vincent Mark, WILSON, Iain Sinclair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORD GLOBAL

CORD GLOBAL is an active company incorporated on 18 May 1998 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORD GLOBAL was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03566119

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 18 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CHRISTIAN OUTREACH
From: 12 January 1999To: 11 June 2016
CHRISTIAN OUTREACH LIMITED
From: 18 May 1998To: 12 January 1999
Contact
Address

Office G7 Enterprise House Foleshill Enterprise Park Courtaulds Way Coventry, CV6 5NX,

Previous Addresses

Cord Enterprise House, Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX England
From: 2 February 2021To: 17 May 2023
Floor 9, Eaton House Eaton Road Coventry CV1 2FJ
From: 7 April 2015To: 2 February 2021
1 New Street Leamington Spa Warwickshire CV31 1HP
From: 18 May 1998To: 7 April 2015
Timeline

45 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
May 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jun 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

RICHARDSON, Katia Merle

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Secretary
Appointed 04 Jun 2018

BREALEY, Katherine Frances

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born February 1989
Director
Appointed 17 Feb 2019

GREENWOOD, Robin Carl

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born January 1964
Director
Appointed 14 Dec 2021

LEWIS, Christopher Jacob

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born December 1981
Director
Appointed 01 Oct 2025

MILLER, Chad Spencer

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born July 1971
Director
Appointed 01 Sept 2025

SNEAD, Rebecca Ann

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born February 1981
Director
Appointed 22 Nov 2021

SUMPTION, Abigail Kerrera Juliet

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born March 1995
Director
Appointed 11 May 2022

VYNER, Vincent Mark

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born October 1961
Director
Appointed 30 Oct 2025

WILSON, Iain Sinclair

Active
Foleshill Enterprise Park, CoventryCV6 5NX
Born January 1957
Director
Appointed 01 Jul 2021

BOSWORTH, Kerry Ann

Resigned
Eaton Road, CoventryCV1 2FJ
Secretary
Appointed 18 Oct 2013
Resigned 10 Jun 2015

BOSWORTH, Kerry Ann

Resigned
1 New Street, WarwickshireCV31 1HP
Secretary
Appointed 03 May 2011
Resigned 04 Sept 2012

BOSWORTH, Kerry

Resigned
Kelmscote Road, CoventryCV6 2DZ
Secretary
Appointed 30 Jun 2008
Resigned 15 May 2010

GODFREY, Michael

Resigned
2 Beechcombe Close, PershoreWR10 1PW
Secretary
Appointed 21 Feb 2004
Resigned 30 Jun 2008

HARRIS, Neil Fraser

Resigned
1 New Street, WarwickshireCV31 1HP
Secretary
Appointed 04 Sept 2012
Resigned 18 Oct 2013

HARRIS, Neil Fraser

Resigned
1 New Street, WarwickshireCV31 1HP
Secretary
Appointed 15 May 2010
Resigned 03 May 2011

HINGULAGE, Asitha

Resigned
Eaton Road, CoventryCV1 2FJ
Secretary
Appointed 10 Jun 2015
Resigned 04 Jun 2018

LEE, Martin John

Resigned
34 St Marys Crescent, Leamington SpaCV31 1JL
Secretary
Appointed 18 May 1998
Resigned 31 Mar 2004

ALI-NOOR, Emma Jane

Resigned
Eaton Road, CoventryCV1 2FJ
Born December 1974
Director
Appointed 01 Oct 2019
Resigned 14 Nov 2020

AYTON, Rosemary

Resigned
25 Cloud Green, CoventryCV4 7DL
Born August 1940
Director
Appointed 06 Jul 1999
Resigned 13 Jul 2007

BAILEY, Adrian John

Resigned
3 Brayton Gardens, EnfieldEN2 7LL
Born February 1959
Director
Appointed 15 Mar 2000
Resigned 09 Jul 2010

BAILEY, Adrian John

Resigned
80 Lowther Drive, EnfieldEN2 7JR
Born February 1959
Director
Appointed 18 May 1998
Resigned 25 May 1999

BAINES, David John

Resigned
Tanglestone Tanwood Lane, Chaddesley CorbettDY10 4NR
Born March 1932
Director
Appointed 18 May 1998
Resigned 21 Feb 2003

BEAL, David Michael, Reverend

Resigned
The Rectory The Street, HorshamRH13 7RR
Born January 1951
Director
Appointed 18 May 1998
Resigned 22 Aug 2002

BOULLIER, Kenneth John, Rev

Resigned
The Rectory 2 Church Lane, NailseaBS48 4NG
Born December 1951
Director
Appointed 18 May 1998
Resigned 19 Nov 1999

BROWNSTONE, Helen

Resigned
Eaton Road, CoventryCV1 2FJ
Born September 1977
Director
Appointed 28 Oct 2014
Resigned 04 Jun 2018

BRUCE, Daniel, Alam Alcm

Resigned
Blackbird Street, SandySG19 2LT
Born August 1981
Director
Appointed 29 Sept 2007
Resigned 03 Dec 2010

BURGESS, Jeffrey Reginald

Resigned
26 Cubbington Road, Leamington SpaCV32 7AB
Born April 1939
Director
Appointed 18 May 1998
Resigned 14 Nov 2003

CHANDLER, Kathryn May

Resigned
94 Shrubland Street, Leamington SpaCV31 3BD
Born May 1969
Director
Appointed 16 Jul 2003
Resigned 15 Jul 2005

DAVIS, Peter John Montague

Resigned
Golf Lane, Leamington SpaCV31 2QB
Born January 1954
Director
Appointed 13 Jul 2012
Resigned 31 Dec 2018

FONTEIN, Maarten

Resigned
Foleshill Enterprise Park, CoventryCV6 5NX
Born February 1976
Director
Appointed 19 Nov 2018
Resigned 14 Sept 2024

FRANKS, Malcolm Peter

Resigned
Pinley, WarwickCV35 8NA
Born August 1951
Director
Appointed 25 Nov 2005
Resigned 03 Jul 2015

GIDOOMAL, Ravi

Resigned
Eaton Road, CoventryCV1 2FJ
Born March 1979
Director
Appointed 03 May 2016
Resigned 30 Sept 2020

GOUGH, Terry Antony, Professor

Resigned
Copplestone Beer Hackett, SherborneDT9 6QR
Born March 1939
Director
Appointed 18 May 1998
Resigned 14 Jul 2006

HASLETT, Correen Ann

Resigned
15 Tudor Way, NantwichCW5 7AZ
Born February 1958
Director
Appointed 18 May 1998
Resigned 18 May 2002

HASLETT, Robert Alan, Dr

Resigned
15 Tudor Way, NantwichCW5 7AZ
Born February 1946
Director
Appointed 18 May 1998
Resigned 18 May 2002
Fundings
Financials
Latest Activities

Filing History

168

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Memorandum Articles
16 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Resolution
11 June 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Memorandum Articles
30 July 2012
MEM/ARTSMEM/ARTS
Resolution
30 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Small
13 July 2011
AAAnnual Accounts
Memorandum Articles
12 July 2011
MEM/ARTSMEM/ARTS
Resolution
12 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Memorandum Articles
14 July 2009
MEM/ARTSMEM/ARTS
Resolution
14 July 2009
RESOLUTIONSResolutions
Memorandum Articles
12 June 2009
MEM/ARTSMEM/ARTS
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
22 May 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
288bResignation of Director or Secretary
Memorandum Articles
7 November 2006
MEM/ARTSMEM/ARTS
Resolution
7 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
18 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
363sAnnual Return (shuttle)
Memorandum Articles
13 January 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1998
225Change of Accounting Reference Date
Incorporation Company
18 May 1998
NEWINCIncorporation