Background WavePink WaveYellow Wave

CORDAGE 25 LIMITED (13035754)

CORDAGE 25 LIMITED (13035754) is an active UK company. incorporated on 20 November 2020. with registered office in Portsmouth. The company operates in the Construction sector, engaged in development of building projects. CORDAGE 25 LIMITED has been registered for 5 years. Current directors include ROBERTS, Christian Tama.

Company Number
13035754
Status
active
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
Unit 6 St. Georges Square, Portsmouth, PO1 3EY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROBERTS, Christian Tama
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDAGE 25 LIMITED

CORDAGE 25 LIMITED is an active company incorporated on 20 November 2020 with the registered office located in Portsmouth. The company operates in the Construction sector, specifically engaged in development of building projects. CORDAGE 25 LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13035754

LTD Company

Age

5 Years

Incorporated 20 November 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

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

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

Previous Addresses

20C Ordnance Row Portsmouth PO1 3DN England
From: 20 November 2020To: 12 April 2021
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROBERTS, Christian Tama

Active
St. Georges Square, PortsmouthPO1 3EY
Born October 1992
Director
Appointed 22 Feb 2024

LANGLEY, Robert Alan

Resigned
St. Georges Square, PortsmouthPO1 3EY
Born May 1948
Director
Appointed 27 Apr 2021
Resigned 22 Feb 2024

ROBERTS, David Alan

Resigned
PortsmouthPO1 3DN
Born August 1966
Director
Appointed 20 Nov 2020
Resigned 27 Apr 2021

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 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2020
NEWINCIncorporation