Background WavePink WaveYellow Wave

RUPERT CORDLE TOWN & COUNTRY LIMITED (05769385)

RUPERT CORDLE TOWN & COUNTRY LIMITED (05769385) is an active UK company. incorporated on 4 April 2006. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. RUPERT CORDLE TOWN & COUNTRY LIMITED has been registered for 20 years. Current directors include CORDLE, Rupert Alistair Peter John.

Company Number
05769385
Status
active
Type
ltd
Incorporated
4 April 2006
Age
20 years
Address
Worlds End Studios, London, SW10 9RJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CORDLE, Rupert Alistair Peter John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUPERT CORDLE TOWN & COUNTRY LIMITED

RUPERT CORDLE TOWN & COUNTRY LIMITED is an active company incorporated on 4 April 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. RUPERT CORDLE TOWN & COUNTRY LIMITED was registered 20 years ago.(SIC: 41201)

Status

active

Active since 20 years ago

Company No

05769385

LTD Company

Age

20 Years

Incorporated 4 April 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

14 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Worlds End Studios 132-134 Lots Road London, SW10 9RJ,

Previous Addresses

34 Albert Bridge Road London SW11 4PY
From: 4 April 2006To: 19 May 2025
Timeline

5 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Apr 13
Director Joined
Apr 13
Funding Round
Apr 15
Director Left
Feb 18
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOBBS, Kathleen

Active
High East Street, DorchesterDT1 1HA
Secretary
Appointed 12 Apr 2006

CORDLE, Rupert Alistair Peter John

Active
132-134 Lots Road, LondonSW10 9RJ
Born May 1959
Director
Appointed 12 Apr 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Apr 2006
Resigned 04 Apr 2006

CORDLE, Camilla Ann

Resigned
Horris Hill, NewburyRG20 9DG
Born December 1966
Director
Appointed 12 Mar 2013
Resigned 27 Feb 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Apr 2006
Resigned 04 Apr 2006

Persons with significant control

1

Mr Rupert Alistair Peter John Cordle

Active
132-134 Lots Road, LondonSW10 9RJ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Memorandum Articles
14 May 2009
MEM/ARTSMEM/ARTS
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Incorporation Company
4 April 2006
NEWINCIncorporation