Background WavePink WaveYellow Wave

CORDAGE GROUP LIMITED (10162426)

CORDAGE GROUP LIMITED (10162426) is an active UK company. incorporated on 4 May 2016. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CORDAGE GROUP LIMITED has been registered for 9 years. Current directors include ROBERTS, David Alan, ROBERTS, Elizabeth.

Company Number
10162426
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
Unit 6 St. Georges Square, Portsmouth, PO1 3EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ROBERTS, David Alan, ROBERTS, Elizabeth
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDAGE GROUP LIMITED

CORDAGE GROUP LIMITED is an active company incorporated on 4 May 2016 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CORDAGE GROUP LIMITED was registered 9 years ago.(SIC: 64203)

Status

active

Active since 9 years ago

Company No

10162426

LTD Company

Age

9 Years

Incorporated 4 May 2016

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

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

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

Previous Addresses

20C Ordnance Row Portsmouth PO1 3DN England
From: 8 October 2019To: 19 May 2021
8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England
From: 2 November 2016To: 8 October 2019
Unit 3 Broadbridge Business Centre Delling Lane Bosham West Sussex PO18 8NF England
From: 4 May 2016To: 2 November 2016
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
New Owner
May 18
Owner Exit
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Nov 23
Owner Exit
Nov 24
New Owner
Nov 24
Funding Round
Apr 25
1
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBERTS, David Alan

Active
St. Georges Square, PortsmouthPO1 3EY
Born August 1966
Director
Appointed 04 May 2016

ROBERTS, Elizabeth

Active
St. Georges Square, PortsmouthPO1 3EY
Born October 1975
Director
Appointed 04 May 2016

ROBERTS, David Alan

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born August 1966
Director
Appointed 04 May 2016
Resigned 04 May 2023

Persons with significant control

5

1 Active
4 Ceased

Mrs Elizabeth Roberts

Ceased
St. Georges Square, PortsmouthPO1 3EY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023
Ceased 04 May 2023

Mr David Alan Roberts

Active
St. Georges Square, PortsmouthPO1 3EY
Born August 1966

Nature of Control

Significant influence or control
Notified 04 May 2023

Mr David Alan Roberts

Ceased
St. Georges Square, PortsmouthPO1 3EY
Born August 1966

Nature of Control

Significant influence or control
Notified 01 Dec 2019
Ceased 04 May 2023

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 01 Apr 2018
Ceased 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 03 May 2017
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Incorporation Company
4 May 2016
NEWINCIncorporation