UKBizDB.co.uk

C D L LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C D L London Limited. The company was founded 27 years ago and was given the registration number 03215853. The firm's registered office is in WOOLWICH. You can find them at Units 21-22 The Io Centre, Armstrong Road, Woolwich, London. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:C D L LONDON LIMITED
Company Number:03215853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Units 21-22 The Io Centre, Armstrong Road, Woolwich, London, England, SE18 6RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 21-22, The Io Centre, Armstrong Road, Woolwich, England, SE18 6RS

Secretary15 November 2004Active
Units 21-22, The Io Centre, Armstrong Road, Woolwich, England, SE18 6RS

Director15 November 2004Active
29 Orchard Road, Bromley, BR1 2PR

Director07 October 1996Active
Copper Beeches 26 Weysprings, Haslemere, GU27 1DE

Secretary25 June 1999Active
7 Elm Bank Drive, Bromley, BR1 2ST

Secretary01 December 1998Active
7 Elm Bank Drive, Bromley, BR1 2ST

Secretary07 October 1996Active
29 Orchard Road, Bromley, BR1 2PR

Secretary27 June 2003Active
15 Arran Close, Holmes Chapel, Crewe, CW4 7QP

Secretary18 December 2000Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary24 June 1996Active
31 Langton Way, Blackheath, London, SE3 7TJ

Director25 June 1999Active
Brookmead 27 Second Avenue, Frinton On Sea, CO13 9ER

Director25 June 1999Active
227 Court Road, London, SE9 4TG

Director25 June 1999Active
Copper Beeches 26 Weysprings, Haslemere, GU27 1DE

Director25 June 1999Active
11 Windy Ridge, Bickley, Bromley, BR1 2RQ

Director18 December 2000Active
15 Arran Close, Holmes Chapel, Crewe, CW4 7QP

Director18 December 2000Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director24 June 1996Active

People with Significant Control

Cdl Business Services Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 21 The Io Centre, Armstrong Road, London, England, SE18 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2018-10-15Accounts

Change account reference date company current extended.

Download
2018-07-25Accounts

Accounts with accounts type small.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Address

Change registered office address company with date old address new address.

Download
2017-08-25Officers

Change person director company with change date.

Download
2017-08-17Accounts

Accounts with accounts type small.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-08-11Accounts

Accounts with accounts type small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-15Officers

Change person director company with change date.

Download
2016-06-15Officers

Change person secretary company with change date.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.