Cordis Bright Limited LONDON


Founded in 1998, Cordis Bright, classified under reg no. 03620136 is an active company. Currently registered at Thomas Ford House EC1A 9LF, London the company has been in the business for twenty six years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 6 directors, namely Hannah N., Stephen B. and Kamaljit K. and others. Of them, Thomas N. has been with the company the longest, being appointed on 21 August 1998 and Hannah N. has been with the company for the least time - from 14 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cordis Bright Limited Address / Contact

Office Address Thomas Ford House
Office Address2 Smithfield Street
Town London
Post code EC1A 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03620136
Date of Incorporation Fri, 21st Aug 1998
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Hannah N.

Position: Director

Appointed: 14 March 2022

Stephen B.

Position: Director

Appointed: 05 December 2018

Kamaljit K.

Position: Director

Appointed: 03 June 2008

Colin H.

Position: Director

Appointed: 03 June 2008

Jane H.

Position: Director

Appointed: 01 December 2003

Thomas N.

Position: Director

Appointed: 21 August 1998

Lucy A.

Position: Director

Appointed: 05 December 2018

Resigned: 10 March 2022

Sally C.

Position: Director

Appointed: 01 October 2010

Resigned: 27 June 2014

Jane H.

Position: Secretary

Appointed: 01 August 2010

Resigned: 01 November 2011

Cathryn W.

Position: Director

Appointed: 09 March 2005

Resigned: 12 July 2007

Roger B.

Position: Director

Appointed: 17 April 2002

Resigned: 20 October 2003

Angela L.

Position: Director

Appointed: 17 April 2002

Resigned: 10 July 2003

Helen M.

Position: Director

Appointed: 12 December 2000

Resigned: 27 January 2004

Lesley H.

Position: Director

Appointed: 30 May 2000

Resigned: 12 September 2007

Ritchard B.

Position: Director

Appointed: 30 May 2000

Resigned: 31 January 2005

Dennis S.

Position: Director

Appointed: 30 May 2000

Resigned: 18 January 2001

Michael O.

Position: Director

Appointed: 06 March 2000

Resigned: 01 November 2009

Michael O.

Position: Secretary

Appointed: 12 February 1999

Resigned: 01 November 2009

Formation Director Limited

Position: Corporate Nominee Director

Appointed: 21 August 1998

Resigned: 21 August 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1998

Resigned: 12 February 1999

Formation Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1998

Resigned: 21 August 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Thomas N. This PSC and has 75,01-100% shares.

Thomas N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand363 828410 645833 586580 932621 923
Current Assets723 895827 5371 226 201856 0081 005 515
Debtors360 067416 892392 615275 076383 592
Other Debtors39 52891 27246 675223 953179 299
Property Plant Equipment5 55710 0915 8569 11112 876
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2396 7699 47610 3827 599
Average Number Employees During Period  212328
Bank Borrowings Overdrafts  50 000  
Capital Reduction Decrease In Equity    20
Corporation Tax Payable9 07710 24714 23026 17915 274
Creditors387 072477 512815 240401 022551 767
Dividends Paid15 85230 871 70 54167 371
Increase From Depreciation Charge For Year Property Plant Equipment 4 5305 5265 8826 281
Issue Equity Instruments 60  20
Net Current Assets Liabilities336 823350 025410 961454 986453 748
Other Creditors249 152339 471551 066290 078390 912
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 8204 9759 064
Other Disposals Property Plant Equipment  2 8204 9759 064
Other Taxation Social Security Payable110 291109 892174 71057 759114 774
Payments To Acquire Own Shares    -2 176
Profit Loss42 03148 54756 701117 821 
Property Plant Equipment Gross Cost7 79616 86015 33219 49320 475
Redemption Shares Decrease In Equity    20
Total Additions Including From Business Combinations Property Plant Equipment 9 0641 2929 13610 046
Total Assets Less Current Liabilities342 380360 116416 817464 097466 624
Trade Creditors Trade Payables18 55217 90225 23427 00630 807
Trade Debtors Trade Receivables320 539325 620345 94051 123204 293

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (9 pages)

Company search

Advertisements