Background WavePink WaveYellow Wave

CORDAGE RACING LTD (09618726)

CORDAGE RACING LTD (09618726) is an active UK company. incorporated on 2 June 2015. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of racehorse owners. CORDAGE RACING LTD has been registered for 10 years. Current directors include ROBERTS, Elizabeth.

Company Number
09618726
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
Unit 6 St. Georges Square, Portsmouth, PO1 3EY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of racehorse owners
Directors
ROBERTS, Elizabeth
SIC Codes
93191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDAGE RACING LTD

CORDAGE RACING LTD is an active company incorporated on 2 June 2015 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of racehorse owners. CORDAGE RACING LTD was registered 10 years ago.(SIC: 93191)

Status

active

Active since 10 years ago

Company No

09618726

LTD Company

Age

10 Years

Incorporated 2 June 2015

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 25 November 2025 (5 months ago)
Period: 29 February 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

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

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

Previous Addresses

20C Ordnance Row Portsmouth PO1 3DN England
From: 8 October 2019To: 12 April 2021
8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England
From: 2 November 2016To: 8 October 2019
10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom
From: 2 June 2015To: 2 November 2016
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBERTS, Christian

Active
St. Georges Square, PortsmouthPO1 3EY
Secretary
Appointed 02 Jun 2015

ROBERTS, Elizabeth

Active
St. Georges Square, PortsmouthPO1 3EY
Born October 1975
Director
Appointed 02 Jun 2015

ROBERTS, David Alan

Resigned
Broad Road, ChichesterPO18 8RG
Born August 1966
Director
Appointed 02 Jun 2015
Resigned 01 Mar 2016

Persons with significant control

1

Cordage Estates Limited

Active
St Georges Business Centre, PortsmouthPO1 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
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
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Incorporation Company
2 June 2015
NEWINCIncorporation