Background WavePink WaveYellow Wave

CONDOR CORPORATE LIMITED (13603963)

CONDOR CORPORATE LIMITED (13603963) is an active UK company. incorporated on 6 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CONDOR CORPORATE LIMITED has been registered for 4 years. Current directors include HELLER, Adrian.

Company Number
13603963
Status
active
Type
ltd
Incorporated
6 September 2021
Age
4 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HELLER, Adrian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDOR CORPORATE LIMITED

CONDOR CORPORATE LIMITED is an active company incorporated on 6 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CONDOR CORPORATE LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13603963

LTD Company

Age

4 Years

Incorporated 6 September 2021

Size

N/A

Accounts

ARD: 27/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 6 September 2021To: 15 September 2021
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Nov 22
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
May 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HELLER, Adrian

Active
LondonNW11 7RJ
Born November 1955
Director
Appointed 06 Sept 2021

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 06 Sept 2021
Resigned 15 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 15 Sept 2021

Mr Adrian Heller

Active
LondonNW11 7RJ
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 September 2021
NEWINCIncorporation