Background WavePink WaveYellow Wave

CORDON TECHNOLOGIES LTD (15001795)

CORDON TECHNOLOGIES LTD (15001795) is an active UK company. incorporated on 13 July 2023. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28302). CORDON TECHNOLOGIES LTD has been registered for 2 years. Current directors include BRBORA, Annelise Nelson, HUTCHINSON, Jamie Peter, KEEN, Dominic John and 1 others.

Company Number
15001795
Status
active
Type
ltd
Incorporated
13 July 2023
Age
2 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
BRBORA, Annelise Nelson, HUTCHINSON, Jamie Peter, KEEN, Dominic John, WOESS, Nina Maria
SIC Codes
28302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDON TECHNOLOGIES LTD

CORDON TECHNOLOGIES LTD is an active company incorporated on 13 July 2023 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302). CORDON TECHNOLOGIES LTD was registered 2 years ago.(SIC: 28302)

Status

active

Active since 2 years ago

Company No

15001795

LTD Company

Age

2 Years

Incorporated 13 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

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

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Dec 24
Funding Round
Feb 25
Owner Exit
Jul 25
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

HUTCHINSON, Jamie Peter

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 13 Jul 2023

BRBORA, Annelise Nelson

Active
Shelton Street, LondonWC2H 9JQ
Born November 1982
Director
Appointed 13 Jul 2023

HUTCHINSON, Jamie Peter

Active
Shelton Street, LondonWC2H 9JQ
Born December 1973
Director
Appointed 13 Jul 2023

KEEN, Dominic John

Active
Adastral Park, IpswichIP5 3RE
Born March 1977
Director
Appointed 05 Apr 2024

WOESS, Nina Maria

Active
Erika-Krenn-Promenade, Vienna
Born December 1988
Director
Appointed 05 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Annelise Nelson Brbora

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2023
Ceased 27 Jun 2025

Mr Jamie Peter Hutchinson

Active
13 Bhamra Gardens, MaidenheadSL6 4FQ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
13 February 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Change Person Secretary Company With Change Date
29 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Memorandum Articles
24 April 2024
MAMA
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Resolution
18 April 2024
RESOLUTIONSResolutions
Memorandum Articles
29 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Incorporation Company
13 July 2023
NEWINCIncorporation