Background WavePink WaveYellow Wave

CORDIA UK (BRADFORD WORKS) LIMITED (11882508)

CORDIA UK (BRADFORD WORKS) LIMITED (11882508) is an active UK company. incorporated on 14 March 2019. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CORDIA UK (BRADFORD WORKS) LIMITED has been registered for 7 years.

Company Number
11882508
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
22a Great Hampton Street, Birmingham, B18 6AA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDIA UK (BRADFORD WORKS) LIMITED

CORDIA UK (BRADFORD WORKS) LIMITED is an active company incorporated on 14 March 2019 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CORDIA UK (BRADFORD WORKS) LIMITED was registered 7 years ago.(SIC: 41100, 41202)

Status

active

Active since 7 years ago

Company No

11882508

LTD Company

Age

7 Years

Incorporated 14 March 2019

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

BLACKSWAN (BRADFORD WORKS) LIMITED
From: 15 March 2019To: 15 May 2023
BLACKSWAN (BRADFORD HOUSE) LIMITED
From: 14 March 2019To: 15 March 2019
Contact
Address

22a Great Hampton Street Birmingham, B18 6AA,

Previous Addresses

22a Great Hampton Street Birmingham B18 6AH England
From: 3 March 2021To: 2 January 2024
302 the Argent Centre 60 Frederick Street Birmingham B1 3HS United Kingdom
From: 14 March 2019To: 3 March 2021
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Apr 23
Funding Round
Jul 23
Funding Round
Aug 24
Funding Round
Jul 25
Loan Secured
Feb 26
Loan Secured
Feb 26
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
PARENT_ACCPARENT_ACC
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Memorandum Articles
24 September 2020
MAMA
Resolution
14 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Resolution
15 March 2019
RESOLUTIONSResolutions
Incorporation Company
14 March 2019
NEWINCIncorporation