Background WavePink WaveYellow Wave

CORDAGE ASSET MANAGEMENT LIMITED (09295743)

CORDAGE ASSET MANAGEMENT LIMITED (09295743) is a liquidation UK company. incorporated on 5 November 2014. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORDAGE ASSET MANAGEMENT LIMITED has been registered for 11 years. Current directors include LANGLEY, Robert Alan.

Company Number
09295743
Status
liquidation
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
3rd Floor 2 Charlotte Place, Southampton, SO14 0TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANGLEY, Robert Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDAGE ASSET MANAGEMENT LIMITED

CORDAGE ASSET MANAGEMENT LIMITED is an liquidation company incorporated on 5 November 2014 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORDAGE ASSET MANAGEMENT LIMITED was registered 11 years ago.(SIC: 64209)

Status

liquidation

Active since 11 years ago

Company No

09295743

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 September 2023 (2 years ago)
Submitted on 9 October 2023 (2 years ago)

Next Due

Due by 5 October 2024
For period ending 21 September 2024

Previous Company Names

14I ASSET MANAGEMENT LIMITED
From: 5 November 2014To: 20 June 2016
Contact
Address

3rd Floor 2 Charlotte Place Southampton, SO14 0TB,

Previous Addresses

Mountbatten House Grosvenor Square Southampton SO15 2JU
From: 7 November 2024To: 5 September 2025
Unit 6 st. Georges Square Portsmouth PO1 3EY England
From: 30 March 2021To: 7 November 2024
20C Ordnance Row Portsmouth PO1 3DN England
From: 8 October 2019To: 30 March 2021
8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL England
From: 12 November 2018To: 8 October 2019
8th Floor Kingston Crescent Portsmouth PO2 8QL England
From: 7 October 2016To: 12 November 2018
10 Landport Terrace Portsmouth Hampshire PO1 2RG
From: 5 November 2014To: 7 October 2016
Timeline

27 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Secured
Aug 20
Loan Secured
Nov 20
Loan Secured
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Director Joined
Jun 23
Director Left
Jul 23
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

LANGLEY, Robert Alan

Active
2 Charlotte Place, SouthamptonSO14 0TB
Born May 1948
Director
Appointed 03 Dec 2022

EDMONDS, Clare Louise

Resigned
Landport Terrace, PortsmouthPO1 2RG
Secretary
Appointed 05 Nov 2014
Resigned 01 Mar 2016

ANCHOR, Tyler

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born December 1992
Director
Appointed 31 May 2023
Resigned 31 May 2023

ANCHOR, Tyler

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born December 1992
Director
Appointed 02 Dec 2021
Resigned 03 Dec 2022

CHERRETT, Garry Alan

Resigned
10-14 Andover Road, WinchesterSO23 7BS
Born October 1968
Director
Appointed 01 Mar 2017
Resigned 01 Dec 2021

CHERRETT, Garry Alan

Resigned
Landport Terrace, PortsmouthPO1 2RG
Born October 1968
Director
Appointed 05 Nov 2014
Resigned 01 Mar 2016

HEPPELL, Jeremy Strachan

Resigned
Chalton Lane, WaterloovillePO8 0PR
Born June 1965
Director
Appointed 01 Apr 2018
Resigned 01 Dec 2021

LANGLEY, Robert Alan

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born May 1948
Director
Appointed 01 Dec 2021
Resigned 02 Dec 2021

ROBERTS, Anya Tamahine

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born August 1995
Director
Appointed 02 Dec 2021
Resigned 03 Dec 2022

ROBERTS, Anya

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born August 1996
Director
Appointed 02 Dec 2021
Resigned 02 Dec 2021

ROBERTS, David Alan

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born August 1966
Director
Appointed 01 Mar 2017
Resigned 01 Dec 2021

ROBERTS, David Alan

Resigned
Landport Terrace, PortsmouthPO1 2RG
Born August 1966
Director
Appointed 05 Nov 2014
Resigned 01 Mar 2016

ROBERTS, Elizabeth

Resigned
Kingston Crescent, PortsmouthPO2 8QL
Born October 1975
Director
Appointed 01 Mar 2016
Resigned 01 Mar 2017

Persons with significant control

1

Cordage Estates Limited

Active
St George's Business Centre, PorstmouthPO1 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

74

Liquidation Voluntary Creditors Return Of Final Meeting
9 February 2026
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 December 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Liquidation Disclaimer Notice
18 November 2024
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
31 October 2024
600600
Liquidation Voluntary Statement Of Affairs
31 October 2024
LIQ02LIQ02
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 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
20 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Legacy
7 March 2018
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 February 2017
AA01Change of Accounting Reference Date
Legacy
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Resolution
20 June 2016
RESOLUTIONSResolutions
Dissolution Withdrawal Application Strike Off Company
17 June 2016
DS02DS02
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Gazette Notice Voluntary
19 April 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 April 2016
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Incorporation Company
5 November 2014
NEWINCIncorporation