Background WavePink WaveYellow Wave

CORDAGE APOLLO 21 LIMITED (13353267)

CORDAGE APOLLO 21 LIMITED (13353267) is an active UK company. incorporated on 23 April 2021. with registered office in Portsmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORDAGE APOLLO 21 LIMITED has been registered for 4 years. Current directors include CORY, Lee Elliot, ROBERTS, David Alan.

Company Number
13353267
Status
active
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
6 St. Georges Square, Portsmouth, PO1 3EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORY, Lee Elliot, ROBERTS, David Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDAGE APOLLO 21 LIMITED

CORDAGE APOLLO 21 LIMITED is an active company incorporated on 23 April 2021 with the registered office located in Portsmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORDAGE APOLLO 21 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13353267

LTD Company

Age

4 Years

Incorporated 23 April 2021

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

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

6 St. Georges Square Portsmouth, PO1 3EY,

Previous Addresses

5 Unit 5 Clovelly Business Park Clovelly Road Southbourne PO10 8PW United Kingdom
From: 5 July 2023To: 5 July 2023
3 Delling Lane Bosham Chichester PO18 8NF England
From: 23 April 2021To: 5 July 2023
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
May 21
Loan Secured
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CORY, Lee Elliot

Active
Woodbrook Crescent, BillericayCM12 0EQ
Born August 1972
Director
Appointed 23 Apr 2021

ROBERTS, David Alan

Active
St. Georges Square, PortsmouthPO1 3EY
Born August 1966
Director
Appointed 23 Apr 2021

Persons with significant control

2

Queens Lane, Newcastle Upon TyneNE1 1RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Delling Lane, ChichesterPO18 8NF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

17

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Incorporation Company
23 April 2021
NEWINCIncorporation