Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORD GLOBAL
Company Information for

CORD GLOBAL

OFFICE G7 ENTERPRISE HOUSE FOLESHILL ENTERPRISE PARK, COURTAULDS WAY, COVENTRY, CV6 5NX,
Company Registration Number
03566119
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cord Global
CORD GLOBAL was founded on 1998-05-18 and has its registered office in Coventry. The organisation's status is listed as "Active". Cord Global is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORD GLOBAL
 
Legal Registered Office
OFFICE G7 ENTERPRISE HOUSE FOLESHILL ENTERPRISE PARK
COURTAULDS WAY
COVENTRY
CV6 5NX
Other companies in CV31
 
Previous Names
CHRISTIAN OUTREACH11/06/2016
Charity Registration
Charity Number 1070684
Charity Address CHRISTIAN OUTREACH, 1 NEW STREET, LEAMINGTON SPA, CV31 1HP
Charter CORD WORKS TO TRANSFORM LIVES AND CONFLICT BY WORKING WITH PEOPLE AND COMMUNITIES IN THE DEVELOPING WORLD. CORD WORKS ACROSS THE CONFLICT SPECTRUM, TO BUILD TRUST AND SOCIAL COHESION THOUGH THE SECTORS OF LIVELIHOODS AND EDUCATION, ASSISTING PEOPLE TO REBUILD THEIR LIVELIHOODS AND TO FURTHER THEIR ECONOMIC AND SOCIAL DEVELOPMENT.
Filing Information
Company Number 03566119
Company ID Number 03566119
Date formed 1998-05-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
Last Datalog update: 2023-07-05 16:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORD GLOBAL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORD GLOBAL
The following companies were found which have the same name as CORD GLOBAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORD California Unknown
CORD - FAREAST (PIPES) PTE. LTD. ORCHARD ROAD Singapore 238841 Dissolved Company formed on the 2008-09-09
CORD (QLD) PTY LTD Dissolved Company formed on the 2019-01-18
CORD & BERG PTY. LTD. NSW 2010 Dissolved Company formed on the 2013-12-10
CORD & KRUSE LLC PO BOX 231287 HOUSTON TX 77223 Active Company formed on the 2020-12-10
Cord & Wires Machinery LLC Delaware Unknown
CORD 2020, INC. 7092 OWASCO ROAD Cayuga AUBURN NY 13021 Active Company formed on the 2017-07-25
Cord 3 Consulting LLC. 13353 Piute Dr. Pine CO 80470 Delinquent Company formed on the 2015-10-31
CORD 3 LLC Georgia Unknown
CORD 3 LLC Georgia Unknown
Cord 3 Outfitters LLC 14180 Penfold Dr Colorado Springs CO 80921 Good Standing Company formed on the 0000-00-00
CORD 3330, LLC 221 ROY ST HOUSTON TX 77007 Active Company formed on the 2019-03-22
CORD 8 INVESTMENTS LLC 175 SW 7 ST MIAMI FL 33130 Active Company formed on the 2019-02-08
CORD 902, LLC 104500 OVERSEAS HWY KEY LARGO FL 33037 Inactive Company formed on the 2013-05-09
CORD ACCESS & TRAINING SERVICES LIMITED SUITE 1 TELFORD HOUSE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT Active - Proposal to Strike off Company formed on the 2015-09-08
CORD AGENCIES LIMITED SACKVILLE COURT BARN NEWTONS HILL HARTFIELD EAST SUSSEX TN7 4DH Dissolved Company formed on the 2004-12-13
CORD AND COTTON CREATIONS LLC 623 ELK CHAPEL ROAD LAMONI IA 50140 Active Company formed on the 2022-11-01
CORD AND COMFORT LLC 3331 MONARCH LN MIDLOTHIAN TX 76065 Active Company formed on the 2023-10-05
CORD AND THE KITCHEN LIMITED LIABILITY COMPANY 1143 GRIMES DR FORNEY TX 75126 Forfeited Company formed on the 2021-04-30
CORD ANDREW & CO LTD Cherry Cottage Amberley Road Storrington Pulborough WEST SUSSEX RH20 4JQ Active - Proposal to Strike off Company formed on the 1999-06-29

Company Officers of CORD GLOBAL

Current Directors
Officer Role Date Appointed
KATIA MERLE RICHARDSON
Company Secretary 2018-06-04
PETER JOHN MONTAGUE DAVIS
Director 2012-07-13
RAVI GIDOOMAL
Director 2016-05-03
STEPHEN LAWRENCE CHARD HUCKLESBY
Director 2016-11-28
HELEN ELIZABETH JACKSON
Director 2014-01-23
ABIGAIL KNOWLES
Director 2014-07-11
LEIGHTON TIMOTHY WINGROVE
Director 2018-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ASITHA HINGULAGE
Company Secretary 2015-06-10 2018-06-04
HELEN BROWNSTONE
Director 2014-10-28 2018-06-04
CHRISTOPHER MCDONALD
Director 2012-07-13 2017-04-26
MALCOLM PETER FRANKS
Director 2005-11-25 2015-07-03
KERRY ANN BOSWORTH
Company Secretary 2013-10-18 2015-06-10
DAVID ALAN MCKAY
Director 2003-10-22 2014-07-11
NEIL FRASER HARRIS
Company Secretary 2012-09-04 2013-10-18
EEVA MARIA MARGARETA JOHN
Director 2007-09-29 2013-07-12
NOEL MATTHEWS
Director 2012-07-13 2013-04-18
KERRY ANN BOSWORTH
Company Secretary 2011-05-03 2012-09-04
NEIL FRASER HARRIS
Company Secretary 2010-05-15 2011-05-03
DANIEL BRUCE
Director 2007-09-29 2010-12-03
ADRIAN JOHN BAILEY
Director 2000-03-15 2010-07-09
KERRY BOSWORTH
Company Secretary 2008-06-30 2010-05-15
BILL MERRINGHTON
Director 2001-09-29 2008-07-18
MICHAEL GODFREY
Company Secretary 2004-02-21 2008-06-30
ROSEMARY AYTON
Director 1999-07-06 2007-07-13
TERRY ANTONY GOUGH
Director 1998-05-18 2006-07-14
KATHRYN MAY CHANDLER
Director 2003-07-16 2005-07-15
MARTIN JOHN LEE
Company Secretary 1998-05-18 2004-03-31
JEFFREY REGINALD BURGESS
Director 1998-05-18 2003-11-14
DAVID JOHN BAINES
Director 1998-05-18 2003-02-21
DAVID MICHAEL BEAL
Director 1998-05-18 2002-08-22
CORREEN ANN HASLETT
Director 1998-05-18 2002-05-18
ROBERT ALAN HASLETT
Director 1998-05-18 2002-05-18
WILLIAM THOMAS LEE
Director 1998-05-18 2000-04-15
KENNETH JOHN BOULLIER
Director 1998-05-18 1999-11-19
ADRIAN JOHN BAILEY
Director 1998-05-18 1999-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVI GIDOOMAL SW LONDON VINEYARD Director 2017-06-26 CURRENT 1995-02-13 Active
STEPHEN LAWRENCE CHARD HUCKLESBY THE COUNCIL ON CHRISTIAN APPROACHES TO DEFENCE AND DISARMAMENT LIMITED Director 2015-07-08 CURRENT 1965-09-20 Active
STEPHEN LAWRENCE CHARD HUCKLESBY THE ECUMENICAL COUNCIL FOR CORPORATE RESPONSIBILITY (ECCR) Director 2003-11-13 CURRENT 1992-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18DIRECTOR APPOINTED MR ANDREW STRANG MACLAY
2023-09-18APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KNOWLES
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM Cord Enterprise House, Foleshill Enterprise Park Courtaulds Way Coventry CV6 5NX England
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-07-05CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-05-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11AP01DIRECTOR APPOINTED MISS ABIGAIL KERRERA JULIET SUMPTION
2021-12-16DIRECTOR APPOINTED MR ROBIN CARL GREENWOOD
2021-12-16AP01DIRECTOR APPOINTED MR ROBIN CARL GREENWOOD
2021-12-03AP01DIRECTOR APPOINTED MISS REBECCA ANN SNEAD
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE CHARD HUCKLESBY
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-08AP01DIRECTOR APPOINTED MR IAIN SINCLAIR WILSON
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM Floor 9, Eaton House Eaton Road Coventry CV1 2FJ
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE ALI-NOOR
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RAVI GIDOOMAL
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH JACKSON
2020-01-24AP01DIRECTOR APPOINTED MR ADRIAN LESLIE HAWTHORN
2019-10-07AP01DIRECTOR APPOINTED MRS EMMA JANE ALI-NOOR
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LEIGHTON TIMOTHY WINGROVE
2019-02-22AP01DIRECTOR APPOINTED KATHERINE FRANCES BREALEY
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MONTAGUE DAVIS
2018-11-28AP01DIRECTOR APPOINTED MR MAARTEN FONTEIN
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-16AP01DIRECTOR APPOINTED MR LEIGHTON TIMOTHY WINGROVE
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-06-15TM02Termination of appointment of Asitha Hingulage on 2018-06-04
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BROWNSTONE
2018-06-15AP03Appointment of Ms Katia Merle Richardson as company secretary on 2018-06-04
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDONALD
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LEIGHTON WINGROVE
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16AP01DIRECTOR APPOINTED MR STEPHEN LAWRENCE CHARD HUCKLESBY
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF WARNE
2016-06-17AP01DIRECTOR APPOINTED MR RAVI GIDOOMAL
2016-06-17AP01DIRECTOR APPOINTED MR RAVI GIDOOMAL
2016-06-11RES15CHANGE OF NAME 25/04/2016
2016-06-11RES15CHANGE OF NAME 25/04/2016
2016-06-11CERTNMCOMPANY NAME CHANGED CHRISTIAN OUTREACH CERTIFICATE ISSUED ON 11/06/16
2016-06-11CERTNMCOMPANY NAME CHANGED CHRISTIAN OUTREACH CERTIFICATE ISSUED ON 11/06/16
2016-06-11NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2016-06-11NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2016-06-11CERTNMCOMPANY NAME CHANGED CHRISTIAN OUTREACH CERTIFICATE ISSUED ON 11/06/16
2016-06-11CERTNMCOMPANY NAME CHANGED CHRISTIAN OUTREACH CERTIFICATE ISSUED ON 11/06/16
2016-05-21RES15CHANGE OF NAME 25/04/2016
2016-05-21RES15CHANGE OF NAME 25/04/2016
2016-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-18AR0118/05/16 NO MEMBER LIST
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH JACKSON / 01/05/2016
2016-05-18AR0118/05/16 NO MEMBER LIST
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH JACKSON / 01/05/2016
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH JACKSON / 01/05/2016
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FRANKS
2015-07-03AP01DIRECTOR APPOINTED MRS HELEN BROWNSTONE
2015-06-10AR0118/05/15 NO MEMBER LIST
2015-06-10TM02APPOINTMENT TERMINATED, SECRETARY KERRY BOSWORTH
2015-06-10AP03SECRETARY APPOINTED MR ASITHA HINGULAGE
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 1 NEW STREET LEAMINGTON SPA WARWICKSHIRE CV31 1HP
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON TIMOTHY WINGROVE / 13/01/2015
2014-10-11AP01DIRECTOR APPOINTED MS ABIGAIL KNOWLES
2014-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKAY
2014-06-13AR0118/05/14 NO MEMBER LIST
2014-01-31AP01DIRECTOR APPOINTED MS HELEN ELIZABETH JACKSON
2014-01-31AP01DIRECTOR APPOINTED MR LEIGHTON TIMOTHY WINGROVE
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WILLIAMS
2013-10-18AP03SECRETARY APPOINTED MRS KERRY ANN BOSWORTH
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY NEIL HARRIS
2013-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR EEVA JOHN
2013-06-11AR0118/05/13 NO MEMBER LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MATTHEWS
2013-04-23AP01DIRECTOR APPOINTED MR NOEL MATTHEWS
2013-04-23AP01DIRECTOR APPOINTED MR CHRISTOPHER MCDONALD
2013-04-23AP01DIRECTOR APPOINTED MR GEOFF WARNE
2013-04-23AP01DIRECTOR APPOINTED MR PETER JOHN MONTAGUE DAVIS
2012-09-06AP03SECRETARY APPOINTED MR NEIL FRASER HARRIS
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY KERRY BOSWORTH
2012-07-30MEM/ARTSARTICLES OF ASSOCIATION
2012-07-30RES01ALTER ARTICLES 13/07/2012
2012-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-30AR0118/05/12 NO MEMBER LIST
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-12MEM/ARTSARTICLES OF ASSOCIATION
2011-07-12RES01ALTER ARTICLES 01/07/2011
2011-06-03AR0118/05/11 NO MEMBER LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EEVA MARIA MARGARETA JOHN / 03/06/2011
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BRUCE
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BAILEY
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY NEIL HARRIS
2011-05-25AP03SECRETARY APPOINTED MRS KERRY ANN BOSWORTH
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-02AP03SECRETARY APPOINTED MR NEIL FRASER HARRIS
2010-05-24AR0118/05/10 NO MEMBER LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAM ALCM DANIEL BRUCE / 18/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JACQUELINE WILLIAMS / 18/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN MCKAY / 18/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EEVA MARIA MARGARETA JOHN / 18/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BAILEY / 18/05/2010
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY KERRY BOSWORTH
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRUCE / 24/08/2009
2009-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-14RES01ALTER ARTICLES 09/07/2009
2009-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-12RES01ALTER MEM AND ARTS 15/05/2009
2009-05-22363aANNUAL RETURN MADE UP TO 18/05/09
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WANKLING
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR BILL MERRINGHTON
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY MICHAEL GODFREY
2008-06-30288aSECRETARY APPOINTED KERRY BOSWORTH
2008-06-09363aANNUAL RETURN MADE UP TO 18/05/08
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288bDIRECTOR RESIGNED
2007-06-25363sANNUAL RETURN MADE UP TO 18/05/07
2006-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORD GLOBAL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORD GLOBAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORD GLOBAL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORD GLOBAL

Intangible Assets
Patents
We have not found any records of CORD GLOBAL registering or being granted any patents
Domain Names
We do not have the domain name information for CORD GLOBAL
Trademarks
We have not found any records of CORD GLOBAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORD GLOBAL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CORD GLOBAL are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CORD GLOBAL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORD GLOBAL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORD GLOBAL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.