Background WavePink WaveYellow Wave

CORDELIA TRADING LIMITED (08258432)

CORDELIA TRADING LIMITED (08258432) is an active UK company. incorporated on 18 October 2012. with registered office in Grantham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORDELIA TRADING LIMITED has been registered for 13 years. Current directors include MERRITT, Paul Cyril.

Company Number
08258432
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
Kempton House, Grantham, NG31 7FZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MERRITT, Paul Cyril
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDELIA TRADING LIMITED

CORDELIA TRADING LIMITED is an active company incorporated on 18 October 2012 with the registered office located in Grantham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORDELIA TRADING LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08258432

LTD Company

Age

13 Years

Incorporated 18 October 2012

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Kempton House Caunt Road Grantham, NG31 7FZ,

Previous Addresses

Greystones Winsford Minehead TA24 7JQ England
From: 21 August 2019To: 16 February 2026
Honeybee Cottage Folly Lane Hough-on-the-Hill Grantham Lincolnshire NG32 2BA
From: 30 August 2013To: 21 August 2019
Lion House Red Lion Street London WC1R 4GB United Kingdom
From: 18 October 2012To: 30 August 2013
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jul 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Jul 21
Director Left
Jul 21
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRIGGS, Halina

Active
Caunt Road, GranthamNG31 7FZ
Secretary
Appointed 15 Jan 2026

MERRITT, Paul Cyril

Active
Red Lion Street, LondonWC1R 4GB
Born September 1957
Director
Appointed 18 Oct 2012

PICKARD, Stephen Martin

Resigned
Folly Lane, GranthamNG32 2BA
Secretary
Appointed 17 Jul 2013
Resigned 15 Jan 2026

AUCKLAND, Nicola

Resigned
Winsford, MineheadTA24 7JQ
Born June 1977
Director
Appointed 16 Oct 2018
Resigned 22 Jul 2021

MAPLETHORPE, Rebecca

Resigned
Winsford, MineheadTA24 7JQ
Born May 1994
Director
Appointed 25 Jun 2018
Resigned 22 Jul 2021

THOMSON, Kathryn Emma

Resigned
Folly Lane, GranthamNG32 2BA
Born February 1989
Director
Appointed 29 May 2013
Resigned 26 Nov 2017

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2012
NEWINCIncorporation