Company NameCordillo Ltd.
DirectorsAlan Lowe and Lianne Lowe
Company StatusActive - Proposal to Strike off
Company Number07121793
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Alan Lowe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Bank Of Scotland Chambers Market Street
Leigh
Lancashire
WN7 1ED
Secretary NameAlan James Lowe
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRoyal Bank Of Scotland Chambers Market Street
Leigh
Lancashire
WN7 1ED
Director NameMrs Lianne Lowe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(3 months, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Bank Of Scotland Chambers Market Street
Leigh
Lancashire
WN7 1ED
Director NameMr Premnath Burtun
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Bank Of Scotland Chambers Market Street
Leigh
Lancashire
WN7 1ED

Contact

Websitewww.informatician.net

Location

Registered Address76 Factory Street West
Atherton
Manchester
M46 0EF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan James Lowe
50.00%
Ordinary
1 at £1Lianne Carol Lowe
50.00%
Ordinary

Financials

Year2014
Net Worth£17,589
Cash£31,269
Current Liabilities£17,418

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2023 (1 year, 3 months ago)
Next Return Due24 January 2024 (overdue)

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 June 2017Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 76 Factory Street West Atherton Manchester M46 0EF on 21 June 2017 (1 page)
21 June 2017Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 76 Factory Street West Atherton Manchester M46 0EF on 21 June 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
13 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
4 February 2013Director's details changed for Mrs. Alan James Lowe on 10 January 2013 (2 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
4 February 2013Director's details changed for Mrs. Alan James Lowe on 10 January 2013 (2 pages)
4 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
27 April 2010Appointment of Lianne Carol Lowe as a director (3 pages)
27 April 2010Appointment of Lianne Carol Lowe as a director (3 pages)
26 April 2010Termination of appointment of Premnath Burtun as a director (2 pages)
26 April 2010Termination of appointment of Premnath Burtun as a director (2 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)