Background WavePink WaveYellow Wave

CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED (07760806)

CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED (07760806) is an active UK company. incorporated on 2 September 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED has been registered for 14 years. Current directors include JACQUOT, Pierre, SOETERS, Theo.

Company Number
07760806
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACQUOT, Pierre, SOETERS, Theo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED

CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED is an active company incorporated on 2 September 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORDING RESIDENTIAL ASSET MANAGEMENT LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07760806

LTD Company

Age

14 Years

Incorporated 2 September 2011

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

CAPRES LTD
From: 28 January 2016To: 29 December 2016
WISHHOUND LTD
From: 27 January 2016To: 28 January 2016
CAPRES LTD
From: 23 January 2015To: 27 January 2016
PRESHAW BROADBAND LIMITED
From: 2 September 2011To: 23 January 2015
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
24 Chiswell Street Third Floor London EC1Y 4YX
From: 20 December 2016To: 1 June 2021
Unit 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD
From: 9 May 2012To: 20 December 2016
Anstey Park House Anstey Road Alton Hampshire GU34 2RL United Kingdom
From: 2 September 2011To: 9 May 2012
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Feb 15
Funding Round
Feb 15
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Jun 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 24
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JACQUOT, Pierre

Active
4 Carlton Gardens, LondonSW1Y 5AA
Born August 1971
Director
Appointed 27 Jan 2021

SOETERS, Theo

Active
4 Carlton Gardens, LondonSW1Y 5AA
Born October 1969
Director
Appointed 27 Jan 2021

BYSH, Rodney Alexander

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born August 1967
Director
Appointed 07 Mar 2019
Resigned 20 Sept 2022

GITTINS, Philip Anthony

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born July 1961
Director
Appointed 08 Nov 2016
Resigned 21 Apr 2020

HOLDEN, Timothy Richard

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born January 1963
Director
Appointed 22 Jan 2015
Resigned 19 Jul 2023

MILLER, Charles Claude

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born July 1960
Director
Appointed 02 Sept 2011
Resigned 19 Jul 2023

PARTRIDGE, John Leonard

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born February 1956
Director
Appointed 08 Nov 2016
Resigned 04 Jul 2024

WAGGOTT, Paul David

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born October 1985
Director
Appointed 21 Apr 2020
Resigned 27 Jan 2021

WHIDBORNE, James Ferris

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born November 1980
Director
Appointed 11 Jun 2019
Resigned 27 Jan 2021

WILLIAMS, Derek

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born December 1969
Director
Appointed 20 Sept 2022
Resigned 01 Nov 2022

Persons with significant control

1

24 Chiswell Street, LondonEC1Y 4YX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
3 March 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
9 June 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Legacy
17 February 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Certificate Change Of Name Company
29 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Resolution
13 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
3 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Incorporation Company
2 September 2011
NEWINCIncorporation