Cordoba Group Ltd RICHMOND


Cordoba Group Ltd was officially closed on 2021-06-22. Cordoba Group was a private limited company that could have been found at Suite 301, Oriel House, 26 The Quadrant, Richmond, TW9 1DL, Surrey, ENGLAND. Its net worth was valued to be around 7404 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 2002-11-14) was run by 1 director and 1 secretary.
Director Peter M. who was appointed on 14 November 2002.
Among the secretaries, we can name: Peter M. appointed on 20 May 2016.

The company was officially classified as "other service activities not elsewhere classified" (96090). According to the CH data, there was a name alteration on 2007-04-23, their previous name was Cordoba Consulting. The latest confirmation statement was filed on 2019-11-14 and last time the accounts were filed was on 31 December 2019. 2015-11-14 is the date of the latest annual return.

Cordoba Group Ltd Address / Contact

Office Address Suite 301, Oriel House
Office Address2 26 The Quadrant
Town Richmond
Post code TW9 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04589984
Date of Incorporation Thu, 14th Nov 2002
Date of Dissolution Tue, 22nd Jun 2021
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sat, 26th Dec 2020
Last confirmation statement dated Thu, 14th Nov 2019

Company staff

Peter M.

Position: Secretary

Appointed: 20 May 2016

Peter M.

Position: Director

Appointed: 14 November 2002

Wsm Services Limited

Position: Corporate Secretary

Appointed: 26 June 2013

Resigned: 20 May 2016

Nicholas C.

Position: Secretary

Appointed: 31 December 2006

Resigned: 26 June 2013

Gillian D.

Position: Director

Appointed: 29 August 2006

Resigned: 16 October 2006

Gerald L.

Position: Director

Appointed: 14 January 2004

Resigned: 16 November 2004

Michael B.

Position: Director

Appointed: 18 December 2002

Resigned: 05 August 2004

David F.

Position: Secretary

Appointed: 14 November 2002

Resigned: 31 January 2003

Carola F.

Position: Secretary

Appointed: 14 November 2002

Resigned: 31 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2002

Resigned: 14 November 2002

David F.

Position: Director

Appointed: 14 November 2002

Resigned: 15 August 2011

People with significant control

Peter M.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cordoba Consulting April 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth7 404-37 573     
Balance Sheet
Cash Bank On Hand  7 5649 8311 3951 0041 091
Current Assets24 64935 25325 74936 5707 7005 8391 193
Debtors 4 79018 18526 7396 3054 835102
Net Assets Liabilities  -75 021-82 222-67 930-85 451-86 382
Other Debtors  8 114291305305102
Cash Bank In Hand3 31418 941     
Reserves/Capital
Called Up Share Capital20 61920 619     
Profit Loss Account Reserve-14 216-59 193     
Shareholder Funds7 404-37 573     
Other
Amounts Owed By Group Undertakings Participating Interests  4 201 6 000  
Amounts Owed To Group Undertakings Participating Interests  92 01253 03353 03353 03353 033
Average Number Employees During Period  22222
Creditors  108 270118 79275 63091 29087 575
Finance Lease Liabilities Present Value Total  2 069  14 51914 519
Fixed Assets  7 500    
Investments Fixed Assets22 4007 5007 500    
Net Current Assets Liabilities-14 996-45 073-82 521-82 222-67 930-85 451-86 382
Other Creditors  1 202    
Other Taxation Social Security Payable  3 0322 658   
Taxation Social Security Payable   2 658407259 
Total Assets Less Current Liabilities7 404-37 573-75 021-82 222-67 930-85 451-86 382
Trade Creditors Trade Payables  9 95563 10122 19023 47920 023
Trade Debtors Trade Receivables  5 87026 448 4 530 
Creditors Due Within One Year39 64580 326     
Number Shares Allotted 206 186     
Par Value Share 0     
Prepayments Accrued Income Current Asset21 33511 522     
Share Capital Allotted Called Up Paid20 61920 619     
Share Premium Account1 0011 001     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, September 2020
Free Download (4 pages)

Company search

Advertisements