UKBizDB.co.uk

CDAC NETWORK LIMITED

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

This company is commonly known as Cdac Network Limited. The company was founded 7 years ago and was given the registration number 10571501. The firm's registered office is in LONDON. You can find them at 27 Dingley Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CDAC NETWORK LIMITED
Company Number:10571501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27 Dingley Place, London, EC1V 8BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sayer Vincent-Invicta House, 108-114 Golden Lane, London, EC1Y 0TL

Secretary24 October 2022Active
Sayer Vincent-Invicta House, 108-114 Golden Lane, London, EC1Y 0TL

Director24 October 2022Active
Sayer Vincent-Invicta House, 108-114 Golden Lane, London, EC1Y 0TL

Director05 December 2019Active
Sayer Vincent-Invicta House, 108-114 Golden Lane, London, EC1Y 0TL

Director18 January 2017Active
Sayer Vincent-Invicta House, 108-114 Golden Lane, London, EC1Y 0TL

Director24 February 2021Active
Sayer Vincent-Invicta House, 108-114 Golden Lane, London, EC1Y 0TL

Secretary18 January 2017Active
27, Dingley Place, London, EC1V 8BR

Director24 May 2017Active
27, Dingley Place, London, EC1V 8BR

Director12 March 2019Active
27, Dingley Place, London, EC1V 8BR

Director24 May 2017Active
Sayer Vincent-Invicta House, 108-114 Golden Lane, London, EC1Y 0TL

Director12 March 2019Active
Bbc Media Action, Ibex House 42-47, Minories, London, United Kingdom, EC3N 1DY

Director18 January 2017Active
New City Cloisters 196, Old Street, London, United Kingdom, EC1V 9FR

Corporate Director18 January 2017Active

People with Significant Control

Jonathan Mitchell
Notified on:18 January 2017
Status:Active
Date of birth:November 1958
Nationality:British
Address:27, Dingley Place, London, EC1V 8BR
Nature of control:
  • Voting rights 25 to 50 percent
Ms Caroline Mary Nursey
Notified on:18 January 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Bbc Media Action, Ibex House 42-47, London, United Kingdom, EC3N 1DY
Nature of control:
  • Voting rights 25 to 50 percent
Internews Europe
Notified on:18 January 2017
Status:Active
Country of residence:United Kingdom
Address:New City Cloisters 196, Old Street, London, United Kingdom, EC1V 9FR
Nature of control:
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-10Address

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

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Appoint person secretary company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-01Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.