Background WavePink WaveYellow Wave

CORDAGE 15 LIMITED (12435652)

CORDAGE 15 LIMITED (12435652) is an active UK company. incorporated on 31 January 2020. with registered office in Portsmouth. The company operates in the Construction sector, engaged in development of building projects. CORDAGE 15 LIMITED has been registered for 6 years. Current directors include BURNETT, Darren, ROBERTS, Christian Tama, SEIDEN, Peter Jeffery.

Company Number
12435652
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
Unit 6 St. Georges Square, Portsmouth, PO1 3EY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURNETT, Darren, ROBERTS, Christian Tama, SEIDEN, Peter Jeffery
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDAGE 15 LIMITED

CORDAGE 15 LIMITED is an active company incorporated on 31 January 2020 with the registered office located in Portsmouth. The company operates in the Construction sector, specifically engaged in development of building projects. CORDAGE 15 LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12435652

LTD Company

Age

6 Years

Incorporated 31 January 2020

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: 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

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026
Contact
Address

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

Previous Addresses

20C Ordnance Row Portsmouth PO1 3DN England
From: 31 January 2020To: 31 March 2021
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURNETT, Darren

Active
St. Georges Square, PortsmouthPO1 3EY
Born October 1971
Director
Appointed 17 Oct 2024

ROBERTS, Christian Tama

Active
St. Georges Square, PortsmouthPO1 3EY
Born October 1992
Director
Appointed 09 May 2024

SEIDEN, Peter Jeffery

Active
St. Georges Square, PortsmouthPO1 3EY
Born May 1970
Director
Appointed 01 Nov 2024

LANGLEY, Robert Alan

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born April 1948
Director
Appointed 30 Sept 2020
Resigned 09 May 2024

ROBERTS, David Alan

Resigned
Ordnance Row, PortsmouthPO1 3DN
Born August 1966
Director
Appointed 31 Jan 2020
Resigned 30 Sept 2020

SANDHU, Jeevan

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born November 1970
Director
Appointed 17 Oct 2024
Resigned 04 Feb 2025

Persons with significant control

1

St. Georges Square, 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 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
1 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2020
NEWINCIncorporation