Chord Uk Limited BATH


Chord Uk started in year 2001 as Private Limited Company with registration number 04182583. The Chord Uk company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bath at 11 Laura Place. Postal code: BA2 4BL. Since 21st July 2004 Chord Uk Limited is no longer carrying the name Canvas Sales.

There is a single director in the firm at the moment - Amanda G., appointed on 19 March 2001. In addition, a secretary was appointed - Jeremy G., appointed on 19 March 2001. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Chord Uk Limited Address / Contact

Office Address 11 Laura Place
Town Bath
Post code BA2 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04182583
Date of Incorporation Mon, 19th Mar 2001
Industry Market research and public opinion polling
Industry Activities of call centres
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Jeremy G.

Position: Secretary

Appointed: 19 March 2001

Amanda G.

Position: Director

Appointed: 19 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2001

Resigned: 19 March 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Jeremy G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Amanda G. This PSC owns 25-50% shares and has 25-50% voting rights.

Jeremy G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amanda G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Canvas Sales July 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 3858 2741 52210 47011 54811 472       
Balance Sheet
Cash Bank In Hand8 160 22 71434 11616 54849 255       
Cash Bank On Hand     49 25570 00552 30828 04773 637113 551103 736123 296
Current Assets72 02344 07165 521133 40770 331125 368155 300196 841121 998149 785257 008212 727251 456
Debtors63 86344 07142 80799 29153 78376 11385 295144 53393 95176 148143 457108 991128 160
Net Assets Liabilities     11 47210 39420 5607212 59422 82828 16732 909
Net Assets Liabilities Including Pension Asset Liability7 3858 2741 52210 47011 54811 472       
Other Debtors     14 41612 15819 64628 62114 7838 37814 17814 325
Property Plant Equipment     7 0513 3488 48417 53911 1058 37611 8436 566
Tangible Fixed Assets4 4904 1266 46111 45814 0097 051       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve7 2858 1741 42210 37011 44811 372       
Shareholder Funds7 3858 2741 52210 47011 54811 472       
Other
Accumulated Depreciation Impairment Property Plant Equipment     60 29764 59065 56873 28980 84888 37798 183108 243
Additional Provisions Increase From New Provisions Recognised      -8071 1051 415    
Average Number Employees During Period     121313129111514
Bank Borrowings Overdrafts        3 7731 28944 46931 66721 666
Creditors     709147 916183 3227 4202 51944 46931 66721 666
Creditors Due After One Year    3 507709       
Creditors Due Within One Year 39 92370 460132 50566 805119 093       
Deferred Tax Liabilities       1 4432 8582 1102 110  
Finance Lease Liabilities Present Value Total     709654 3 6471 230   
Increase From Depreciation Charge For Year Property Plant Equipment      4 2939787 7217 5597 52915 69010 060
Net Current Assets Liabilities2 8954 148-4 9399023 5266 2757 38413 519-6 540-3 88260 51350 24149 257
Number Shares Allotted  100100 100       
Number Shares Issued Fully Paid      100100444450
Other Creditors     49 52278 508102 12976 00973 71980 86985 707108 732
Other Taxation Social Security Payable     46 71954 56564 04130 64545 45183 36052 53468 634
Par Value Share  11 11111111
Property Plant Equipment Gross Cost     67 34867 93874 05290 82891 95396 753110 026114 809
Provisions     1 1453381 4432 8582 1101 5922 2501 248
Provisions For Liabilities Balance Sheet Subtotal     1 1453381 4432 8582 1101 5922 2501 248
Provisions For Liabilities Charges   1 8902 4801 145       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 9564 1318 396 829       
Tangible Fixed Assets Cost Or Valuation44 20245 15849 28957 68566 51967 348       
Tangible Fixed Assets Depreciation39 71241 03242 82846 22752 51060 297       
Tangible Fixed Assets Depreciation Charged In Period  1 7963 399 7 787       
Total Additions Including From Business Combinations Property Plant Equipment      5906 11416 7761 1254 80019 5184 783
Total Assets Less Current Liabilities7 3858 2741 52212 36017 53513 32610 73222 00310 9997 22368 88962 08455 823
Trade Creditors Trade Payables     20 29114 18917 15216 98329 59624 21614 24514 833
Trade Debtors Trade Receivables     61 69773 137124 88765 33061 365135 07994 813113 835
Advances Credits Directors   8 6305 2502 112       
Advances Credits Made In Period Directors    4 620        
Advances Credits Repaid In Period Directors    8 000        
Disposals Decrease In Depreciation Impairment Property Plant Equipment           5 884 
Disposals Property Plant Equipment           6 245 
Creditors Due Within One Year Total Current Liabilities69 12839 923           
Fixed Assets4 4904 1266 46111 458         
Tangible Fixed Assets Depreciation Charge For Period 1 320           
Secured Debts 15 104           
Amount Specific Advance Or Credit Directors  5 2448 630         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, October 2023
Free Download (11 pages)

Company search