CORDIC LTD
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 4UG

Company number 04504365
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address PROGRESS HOUSE, ROWLES WAY, SWAVESEY, CAMBRIDGE, CB24 4UG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 30 November 2015; Confirmation statement made on 28 July 2016 with updates; Statement of capital following an allotment of shares on 28 October 2015 GBP 71,550 . The most likely internet sites of CORDIC LTD are www.cordic.co.uk, and www.cordic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Cordic Ltd is a Private Limited Company. The company registration number is 04504365. Cordic Ltd has been working since 06 August 2002. The present status of the company is Active. The registered address of Cordic Ltd is Progress House Rowles Way Swavesey Cambridge Cb24 4ug. . SHAYAN ARANI, Faramarz, Dr is a Secretary of the company. GRIFFITHS, David Rossell, Dr. is a Director of the company. SHAYAN ARANI, Faramarz, Dr is a Director of the company. ZOLGHADR, Farshid, Dr. is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BRUCE, Richard Stuart has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SHAYAN ARANI, Faramarz, Dr
Appointed Date: 06 August 2002

Director
GRIFFITHS, David Rossell, Dr.
Appointed Date: 24 September 2002
73 years old

Director
SHAYAN ARANI, Faramarz, Dr
Appointed Date: 06 August 2002
65 years old

Director
ZOLGHADR, Farshid, Dr.
Appointed Date: 06 August 2002
61 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Director
BRUCE, Richard Stuart
Resigned: 28 January 2011
Appointed Date: 04 April 2003
78 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Persons With Significant Control

Dr Faramarz Shayan Arani
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr David Rossell Griffiths
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Farshid Zolghadr
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORDIC LTD Events

08 Sep 2016
Accounts for a small company made up to 30 November 2015
02 Aug 2016
Confirmation statement made on 28 July 2016 with updates
28 Oct 2015
Statement of capital following an allotment of shares on 28 October 2015
  • GBP 71,550

24 Aug 2015
Accounts for a small company made up to 30 November 2014
20 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 71,550

...
... and 66 more events
27 Aug 2002
New secretary appointed;new director appointed
27 Aug 2002
New director appointed
15 Aug 2002
Director resigned
15 Aug 2002
Secretary resigned
06 Aug 2002
Incorporation

CORDIC LTD Charges

6 April 2005
Rent deposit deed
Delivered: 8 April 2005
Status: Satisfied on 14 July 2015
Persons entitled: Eposs Limited
Description: The deposit balance being the balance from time to time…