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

CORD WORLDWIDE LTD

4TH FLOOR,, 110 HIGH HOLBORN, LONDON, WC1V 6JS,
Company Registration Number
06816179
Private Limited Company
Active

Company Overview

About Cord Worldwide Ltd
CORD WORLDWIDE LTD was founded on 2009-02-11 and has its registered office in London. The organisation's status is listed as "Active". Cord Worldwide Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORD WORLDWIDE LTD
 
Legal Registered Office
4TH FLOOR,
110 HIGH HOLBORN
LONDON
WC1V 6JS
Other companies in W1B
 
Previous Names
CUTTING EDGE COMMERCIAL LIMITED19/08/2011
Filing Information
Company Number 06816179
Company ID Number 06816179
Date formed 2009-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB946381791  
Last Datalog update: 2023-11-06 14:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORD WORLDWIDE LTD
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.

Company Officers of CORD WORLDWIDE LTD

Current Directors
Officer Role Date Appointed
DAVID JOSEPH BRODERICK
Director 2018-04-07
ANDREW JOHN DAY
Director 2018-04-07
DANIEL MARK JACKSON
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE SMITH
Company Secretary 2014-02-13 2018-04-07
RICHARD BONNER-DAVIES
Director 2013-03-01 2018-04-07
PHILIP MOROSS
Director 2010-11-01 2018-04-07
NEIL CAMERON
Company Secretary 2009-02-11 2014-02-13
NEIL STUART CAMERON
Director 2009-02-11 2010-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH BRODERICK FIRE WITHOUT SMOKE LTD Director 2018-05-29 CURRENT 2013-05-29 Active
DAVID JOSEPH BRODERICK CORD ARTISTS MANAGEMENT LIMITED Director 2018-04-07 CURRENT 2013-11-01 Active - Proposal to Strike off
DAVID JOSEPH BRODERICK LACED PUBLISHING LIMITED Director 2018-04-07 CURRENT 2002-09-17 Active
DAVID JOSEPH BRODERICK LACED MUSIC LTD Director 2018-04-07 CURRENT 2014-04-10 Active
DAVID JOSEPH BRODERICK KEYWORDS VENTURES LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
DAVID JOSEPH BRODERICK KEYWORDS UK HOLDINGS LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
DAVID JOSEPH BRODERICK KEYWORDS STUDIOS PLC Director 2016-10-04 CURRENT 2013-05-29 Active
DAVID JOSEPH BRODERICK BABEL MEDIA LIMITED Director 2016-10-04 CURRENT 1998-12-29 Active
DAVID JOSEPH BRODERICK LIQUID VIOLET LTD Director 2016-10-03 CURRENT 2011-01-07 Active
ANDREW JOHN DAY APPSECTEST LIMITED Director 2018-05-09 CURRENT 2015-06-12 Active - Proposal to Strike off
ANDREW JOHN DAY CORD ARTISTS MANAGEMENT LIMITED Director 2018-04-07 CURRENT 2013-11-01 Active - Proposal to Strike off
ANDREW JOHN DAY LACED PUBLISHING LIMITED Director 2018-04-07 CURRENT 2002-09-17 Active
ANDREW JOHN DAY LACED MUSIC LTD Director 2018-04-07 CURRENT 2014-04-10 Active
ANDREW JOHN DAY KEYWORDS VENTURES LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
ANDREW JOHN DAY KEYWORDS UK HOLDINGS LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
ANDREW JOHN DAY SPOV LIMITED Director 2017-02-16 CURRENT 2006-10-25 Active
ANDREW JOHN DAY PLAYER RESEARCH LTD Director 2016-10-25 CURRENT 2012-01-04 Active
ANDREW JOHN DAY BABEL MEDIA LIMITED Director 2014-02-17 CURRENT 1998-12-29 Active
ANDREW JOHN DAY LIQUID VIOLET LTD Director 2014-01-15 CURRENT 2011-01-07 Active
ANDREW JOHN DAY KEYWORDS STUDIOS PLC Director 2013-05-29 CURRENT 2013-05-29 Active
ANDREW JOHN DAY KW STUDIOS LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
DANIEL MARK JACKSON CAAST LIMITED Director 2013-12-04 CURRENT 2013-04-09 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
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-23Change of details for Keywords Uk Holdings Limited as a person with significant control on 2023-02-01
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom
2022-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England
2022-02-21PSC05Change of details for Keywords Uk Holdings Limited as a person with significant control on 2022-01-26
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAY
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ELISA HARRIS
2021-04-13AP01DIRECTOR APPOINTED MR DANIEL MARK KELLEHER
2021-01-27AP01DIRECTOR APPOINTED MR GIACOMO DURANTI
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-09AP01DIRECTOR APPOINTED ELISA HARRIS
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL MARCUS
2020-03-03AP01DIRECTOR APPOINTED MR DAVID MICHAEL MARCUS
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK JACKSON
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-14CH01Director's details changed for Mr Jonathan Ellis Hauck on 2019-10-14
2019-10-24AP01DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH BRODERICK
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-10CH01Director's details changed for Mr Andrew John Day on 2019-09-09
2019-09-09PSC05Change of details for Keywords Uk Holdings Limited as a person with significant control on 2018-06-19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM 12-14 Denman Street London W1D 7HJ England
2018-06-01AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-27RES01ADOPT ARTICLES 07/04/2018
2018-04-27RES01ADOPT ARTICLES 07/04/2018
2018-04-23PSC07CESSATION OF CUTTING EDGE MUSIC (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-23PSC02Notification of Keywords Uk Holdings Limited as a person with significant control on 2018-04-07
2018-04-23TM02Termination of appointment of Alison Jane Smith on 2018-04-07
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BONNER-DAVIES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOROSS
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOROSS
2018-04-23AP01DIRECTOR APPOINTED MR ANDREW JOHN DAY
2018-04-23AP01DIRECTOR APPOINTED MR DAVID JOSEPH BRODERICK
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-22MR05All of the property or undertaking has been released from charge for charge number 1
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM 6-8 Kingly Court Kingly Court London W1B 5PW
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 89
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 89
2016-03-11AR0110/03/16 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 89.25
2015-03-11AR0111/02/15 FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 88.75
2014-03-05AR0111/02/14 FULL LIST
2014-02-13AP03SECRETARY APPOINTED MISS ALISON JANE SMITH
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY NEIL CAMERON
2013-11-27RES01ALTER ARTICLES 12/06/2013
2013-11-27MEM/ARTSARTICLES OF ASSOCIATION
2013-10-14SH0122/04/13 STATEMENT OF CAPITAL GBP 88.75
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 18 RODMARTON STREET LONDON W1U 8BJ
2013-04-19SH02SUB-DIVISION 28/03/13
2013-04-12RES01ADOPT ARTICLES 28/03/2013
2013-04-12RES13RE-SUB DIV 28/03/2013
2013-04-12RES01ALTER ARTICLES 28/03/2013
2013-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-12SH0128/03/13 STATEMENT OF CAPITAL GBP 87.50
2013-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-12SH0128/03/13 STATEMENT OF CAPITAL GBP 80
2013-04-11AUDAUDITOR'S RESIGNATION
2013-03-14AP01DIRECTOR APPOINTED MR RICHARD BONNER-DAVIES
2013-03-08AR0111/02/13 FULL LIST
2013-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-08AR0111/02/12 FULL LIST
2011-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-19RES15CHANGE OF NAME 15/08/2011
2011-08-19CERTNMCOMPANY NAME CHANGED CUTTING EDGE COMMERCIAL LIMITED CERTIFICATE ISSUED ON 19/08/11
2011-03-11AP03SECRETARY APPOINTED NEIL CAMERON
2011-02-23AR0111/02/11 FULL LIST
2010-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-08AP01DIRECTOR APPOINTED DANIEL MARK JACKSON
2010-11-05AP01DIRECTOR APPOINTED MR PHILIP MOROSS
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON
2010-03-23AA01CURREXT FROM 28/02/2010 TO 30/06/2010
2010-02-17AR0111/02/10 FULL LIST
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 36 KING STREET LONDON WC2E 8JS
2009-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to CORD WORLDWIDE LTD 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 WORLDWIDE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-12-08 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WORLDWIDE LTD

Intangible Assets
Patents
We have not found any records of CORD WORLDWIDE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORD WORLDWIDE LTD
Trademarks
We have not found any records of CORD WORLDWIDE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORD WORLDWIDE LTD. 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 (59200 - Sound recording and music publishing activities) as CORD WORLDWIDE LTD are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where CORD WORLDWIDE LTD 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.
Import/Export of Goods
Goods imported/exported by CORD WORLDWIDE LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORD WORLDWIDE LTD 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 WORLDWIDE LTD 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.