UKBizDB.co.uk

CDC WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Cdc Wealth Management Limited. The company was founded 17 years ago and was given the registration number 05883908. The firm's registered office is in EAST SUNDERLAND. You can find them at North East Business & Innovation Centre, Wearfield Enterprise Park, East Sunderland, Tyne And Wear. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CDC WEALTH MANAGEMENT LIMITED
Company Number:05883908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:North East Business & Innovation Centre, Wearfield Enterprise Park, East Sunderland, Tyne And Wear, SR5 2TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clove Building 2nd Floor, 4 Maguire Street, London, England, SE1 2NQ

Secretary14 March 2022Active
The Clove Building 2nd Floor, 4 Maguire Street, London, England, SE1 2NQ

Director16 March 2020Active
The Clove Building 2nd Floor, 4 Maguire Street, London, England, SE1 2NQ

Director21 July 2006Active
The Clove Building 2nd Floor, 4 Maguire Street, London, England, SE1 2NQ

Director21 July 2006Active
The Clove Building 2nd Floor, 4 Maguire Street, London, England, SE1 2NQ

Director14 March 2022Active
The Clove Building 2nd Floor, 4 Maguire Street, London, England, SE1 2NQ

Director14 March 2022Active
Cdc Wealth Management Ltd, North East Bic, Wearfield Enterprise Park East, Sunderland, United Kingdom, SR5 2TA

Director16 December 2012Active
Wearfield Enterprise Park, East Sunderland, SR5 2TA

Secretary21 July 2006Active
Wearfield Enterprise Park, Sunderland Enterprise Park East, Sunderland, SR5 2TA

Director21 January 2010Active

People with Significant Control

Cdc Wealth Management Holdings Limited
Notified on:05 September 2019
Status:Active
Country of residence:England
Address:North East Business & Innovation Centre, Wearfield Enterprise Park, Sunderland, England, SR5 2TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip David George Cain
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Wearfield Enterprise Park, East Sunderland, SR5 2TA
Nature of control:
  • Significant influence or control
Mr John George Dixon
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Wearfield Enterprise Park, East Sunderland, SR5 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-18Officers

Termination secretary company with name termination date.

Download
2024-02-21Address

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

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Capital

Capital variation of rights attached to shares.

Download
2022-03-23Capital

Capital name of class of shares.

Download
2022-03-23Capital

Capital name of class of shares.

Download
2022-03-23Incorporation

Memorandum articles.

Download
2022-03-23Resolution

Resolution.

Download
2022-03-18Accounts

Change account reference date company previous shortened.

Download
2022-03-17Address

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

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2022-03-17Officers

Appoint person secretary company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.