Background WavePink WaveYellow Wave

CORDWELL (PORTOBELLO) LIMITED (06171376)

CORDWELL (PORTOBELLO) LIMITED (06171376) is an active UK company. incorporated on 20 March 2007. with registered office in Belbroughton. The company operates in the Construction sector, engaged in development of building projects. CORDWELL (PORTOBELLO) LIMITED has been registered for 19 years. Current directors include WILCOX, Malcolm.

Company Number
06171376
Status
active
Type
ltd
Incorporated
20 March 2007
Age
19 years
Address
2 Mill Pool Cordwell Property Group, Belbroughton, DY9 9AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILCOX, Malcolm
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDWELL (PORTOBELLO) LIMITED

CORDWELL (PORTOBELLO) LIMITED is an active company incorporated on 20 March 2007 with the registered office located in Belbroughton. The company operates in the Construction sector, specifically engaged in development of building projects. CORDWELL (PORTOBELLO) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06171376

LTD Company

Age

19 Years

Incorporated 20 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

DARK VALLEY LIMITED
From: 20 March 2007To: 18 May 2007
Contact
Address

2 Mill Pool Cordwell Property Group 2 Millpool, Nash Lane Belbroughton, DY9 9AF,

Previous Addresses

C/O Armstrong Chase Suite 1 Winwood Court Norton Road, Stourbridge West Midlands DY8 2AE
From: 20 March 2007To: 5 February 2026
Timeline

2 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILCOX, Thomas William

Active
53 High Street, StourbridgeDY9 9ST
Secretary
Appointed 08 Aug 2008

WILCOX, Malcolm

Active
Skansen Ounty John Lane, StourbridgeDY8 2RG
Born December 1947
Director
Appointed 29 Mar 2007

ASKEW, Claire

Resigned
29 Henconner Avenue, LeedsLS7 3NW
Secretary
Appointed 20 Mar 2007
Resigned 29 Mar 2007

WILCOX, Malcolm

Resigned
Skansen Ounty John Lane, StourbridgeDY8 2RG
Secretary
Appointed 29 Mar 2007
Resigned 08 Aug 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 20 Mar 2007
Resigned 20 Mar 2007

RAFTERY, Catherine

Resigned
594 Scott Hall Road, LeedsLS7 3QN
Born September 1981
Director
Appointed 20 Mar 2007
Resigned 29 Mar 2007

WARRACK, William

Resigned
Moorcroft Cottage, SheffieldS10 4GQ
Born February 1950
Director
Appointed 29 Mar 2007
Resigned 15 Dec 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Mar 2007
Resigned 20 Mar 2007

Persons with significant control

1

Mr Malcolm Wilcox

Active
Cordwell Property Group, BelbroughtonDY9 9AF
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
10 June 2025
AAMDAAMD
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Secretary Company With Change Date
25 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
26 February 2008
225Change of Accounting Reference Date
Memorandum Articles
29 May 2007
MEM/ARTSMEM/ARTS
Resolution
29 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 April 2007
MEM/ARTSMEM/ARTS
Resolution
29 April 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
88(2)R88(2)R
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
287Change of Registered Office
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
287Change of Registered Office
Incorporation Company
20 March 2007
NEWINCIncorporation