Background WavePink WaveYellow Wave

CORDIA UK PROPERTY LIMITED (12796392)

CORDIA UK PROPERTY LIMITED (12796392) is an active UK company. incorporated on 6 August 2020. 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 PROPERTY LIMITED has been registered for 5 years. Current directors include FÖLDI, Tibor, KARPATI, Andras.

Company Number
12796392
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
22a Great Hampton Street, Birmingham, B18 6AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FÖLDI, Tibor, KARPATI, Andras
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDIA UK PROPERTY LIMITED

CORDIA UK PROPERTY LIMITED is an active company incorporated on 6 August 2020 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 PROPERTY LIMITED was registered 5 years ago.(SIC: 41100, 68209)

Status

active

Active since 5 years ago

Company No

12796392

LTD Company

Age

5 Years

Incorporated 6 August 2020

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 2 September 2025 (6 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

CORDIA BLACKSWAN PROPERTY LIMITED
From: 6 August 2020To: 14 April 2023
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: 6 August 2020To: 3 March 2021
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
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
Aug 24
Funding Round
Dec 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FÖLDI, Tibor

Active
Great Hampton Street, BirminghamB18 6AA
Born August 1975
Director
Appointed 02 Nov 2022

KARPATI, Andras

Active
Great Hampton Street, BirminghamB18 6AA
Born May 1986
Director
Appointed 06 Aug 2020

HAWLEY, Marcus Joseph

Resigned
Great Hampton Street, BirminghamB18 6AH
Born July 1980
Director
Appointed 03 Sept 2020
Resigned 05 Apr 2023

LAWRENCE, Susan Elizabeth

Resigned
27 Dover Street, LondonW1S 4LZ
Born December 1961
Director
Appointed 06 Aug 2020
Resigned 03 Sept 2020

O'FLAHERTY, Michelle

Resigned
Great Hampton Street, BirminghamB18 6AH
Born May 1973
Director
Appointed 19 Oct 2020
Resigned 01 Mar 2022

ROTSEY, Carol Ann

Resigned
27 Dover Street, LondonW1S 4LZ
Born November 1979
Director
Appointed 06 Aug 2020
Resigned 19 Oct 2020

Persons with significant control

1

Great Hampton Street, BirminghamB18 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

27

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 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
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Legacy
6 May 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2020
NEWINCIncorporation