Cordelicious Limited KINGS LANGLEY


Cordelicious started in year 2015 as Private Limited Company with registration number 09496603. The Cordelicious company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Kings Langley at 2 The Warren, Marwood Close. Postal code: WD4 9LQ.

The company has one director. Annette J., appointed on 18 March 2015. There are currently no secretaries appointed. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Cordelicious Limited Address / Contact

Office Address 2 The Warren, Marwood Close
Town Kings Langley
Post code WD4 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09496603
Date of Incorporation Wed, 18th Mar 2015
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Annette J.

Position: Director

Appointed: 18 March 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Annette J. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Corre Holdings Sa that put Geneva, Switzerland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Annette J.

Notified on 17 September 2016
Nature of control: 75,01-100% shares

Corre Holdings Sa

21 4th Floor, 118 Rue Du Rhone, Geneva, 1204, 1207, Switzerland

Legal authority Swiss
Legal form Limited Company
Country registered Switzerland
Place registered Swiss
Registration number Ch66015250142
Notified on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  26 5379 44123 40735 16227 89158 049
Current Assets11 22728 16526 53711 28723 407   
Debtors   1 846    
Net Assets Liabilities  111   
Other Debtors   1 846    
Property Plant Equipment  988494    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  140     
Accumulated Depreciation Impairment Property Plant Equipment  4949881 4821 4821 4821 482
Average Number Employees During Period  11-1-1-1 
Corporation Tax Payable  1 2874 3365 605   
Creditors20 92728 10527 38411 78023 40635 16127 89031 513
Fixed Assets  988     
Increase From Depreciation Charge For Year Property Plant Equipment   494494   
Net Current Assets Liabilities9660-847-49311126 536
Other Creditors  19 80214010 88423 4328 20011 637
Other Taxation Social Security Payable  6 4357 3046 917   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 796       
Property Plant Equipment Gross Cost   1 4821 4821 4821 4821 482
Taxation Social Security Payable    12 52211 72919 69019 876
Total Assets Less Current Liabilities966014111   
Advances Credits Directors   1 84610 884   
Advances Credits Made In Period Directors   1 846    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (6 pages)

Company search

Advertisements