Background WavePink WaveYellow Wave

CORDIA UK (22GHS) LIMITED (13123778)

CORDIA UK (22GHS) LIMITED (13123778) is an active UK company. incorporated on 11 January 2021. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CORDIA UK (22GHS) LIMITED has been registered for 5 years. Current directors include FÖLDI, Tibor, KARPATI, Andras.

Company Number
13123778
Status
active
Type
ltd
Incorporated
11 January 2021
Age
5 years
Address
22a Great Hampton Street, Birmingham, B18 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FÖLDI, Tibor, KARPATI, Andras
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDIA UK (22GHS) LIMITED

CORDIA UK (22GHS) LIMITED is an active company incorporated on 11 January 2021 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CORDIA UK (22GHS) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13123778

LTD Company

Age

5 Years

Incorporated 11 January 2021

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

CORDIA BLACKSWAN (22 GREAT HAMPTON STREET) LIMITED
From: 11 January 2021To: 12 June 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 West Midlands B1 3HS United Kingdom
From: 11 January 2021To: 3 March 2021
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
From: 11 January 2021To: 11 January 2021
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Mar 21
Funding Round
Apr 21
Director Left
Mar 22
Director Joined
Nov 22
Loan Secured
Apr 23
Director Left
Apr 23
Funding Round
Jul 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FÖLDI, Tibor

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

KARPATI, Andras

Active
Kidderminster Road, DroitwichWR9 9AY
Born May 1986
Director
Appointed 11 Jan 2021

HAWLEY, Marcus Joseph

Resigned
60 Frederick Street, BirminghamB1 3HS
Born July 1980
Director
Appointed 11 Jan 2021
Resigned 05 Apr 2023

O'FLAHERTY, Michelle

Resigned
Hall Road, RochfordSS4 1NN
Born May 1973
Director
Appointed 11 Jan 2021
Resigned 01 Mar 2022

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 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
1 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 No Updates
8 August 2024
CS01Confirmation Statement
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
12 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 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
22 March 2022
TM01Termination of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Resolution
8 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Incorporation Company
11 January 2021
NEWINCIncorporation