Background WavePink WaveYellow Wave

CORDAGE ESTATES LIMITED (08895059)

CORDAGE ESTATES LIMITED (08895059) is an active UK company. incorporated on 14 February 2014. with registered office in Portsmouth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CORDAGE ESTATES LIMITED has been registered for 12 years. Current directors include ROBERTS, Christian Tama, ROBERTS, David Alan, ROBERTS, Elizabeth and 2 others.

Company Number
08895059
Status
active
Type
ltd
Incorporated
14 February 2014
Age
12 years
Address
Unit 6 St. Georges Square, Portsmouth, PO1 3EY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ROBERTS, Christian Tama, ROBERTS, David Alan, ROBERTS, Elizabeth, ROBERTS, Gabriella Susan, ROBERTS-BLAKE, Anya Tamahine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDAGE ESTATES LIMITED

CORDAGE ESTATES LIMITED is an active company incorporated on 14 February 2014 with the registered office located in Portsmouth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CORDAGE ESTATES LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08895059

LTD Company

Age

12 Years

Incorporated 14 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

14I CONSULTANCY LIMITED
From: 14 February 2014To: 13 February 2015
Contact
Address

Unit 6 St. Georges Square Portsmouth, PO1 3EY,

Previous Addresses

20C Ordnance Row Portsmouth PO1 3DN England
From: 8 October 2019To: 30 March 2021
8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England
From: 7 October 2016To: 8 October 2019
10 Landport Terrace Portsmouth Uk PO1 2RG
From: 14 April 2015To: 7 October 2016
Bay Tree House Broad Road Hambrook Chichester West Sussex PO18 8RG United Kingdom
From: 14 February 2014To: 14 April 2015
Timeline

14 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Aug 15
Director Joined
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Aug 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jul 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ROBERTS, Christian Tama

Active
St. Georges Square, PortsmouthPO1 3EY
Born October 1992
Director
Appointed 28 Feb 2019

ROBERTS, David Alan

Active
St. Georges Square, PortsmouthPO1 3EY
Born August 1966
Director
Appointed 14 Feb 2014

ROBERTS, Elizabeth

Active
St. Georges Square, PortsmouthPO1 3EY
Born October 1975
Director
Appointed 14 Feb 2014

ROBERTS, Gabriella Susan

Active
St. Georges Square, PortsmouthPO1 3EY
Born June 1998
Director
Appointed 28 Feb 2019

ROBERTS-BLAKE, Anya Tamahine

Active
St. Georges Square, PortsmouthPO1 3EY
Born August 1995
Director
Appointed 28 Feb 2019

BURTON, Hugo Kenneth Edward

Resigned
Connect Centre, PortsmouthPO2 8QL
Born August 1980
Director
Appointed 24 Feb 2017
Resigned 31 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Ordnance Row, PortsmouthPO1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2019

Mr David Alan Roberts

Ceased
Ordnance Row, PortsmouthPO1 3DN
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Ceased 01 Dec 2019

Mrs Elizabeth Roberts

Ceased
Ordnance Row, PortsmouthPO1 3DN
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 March 2018
AAMDAAMD
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2015
CONNOTConfirmation Statement Notification
Incorporation Company
14 February 2014
NEWINCIncorporation