UKBizDB.co.uk

CDEC LIMITED

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

This company is commonly known as Cdec Limited. The company was founded 23 years ago and was given the registration number 04102256. The firm's registered office is in SLOUGH. You can find them at 337 Bath Road, , Slough, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CDEC LIMITED
Company Number:04102256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:337 Bath Road, Slough, Berkshire, United Kingdom, SL1 5PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director15 February 2022Active
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director15 February 2022Active
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director15 February 2022Active
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director15 February 2022Active
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director13 October 2015Active
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director15 February 2022Active
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director15 February 2022Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary06 November 2000Active
337 Bath Road, Slough, United Kingdom, SL1 5PR

Secretary13 October 2015Active
Unit 1 Faraday Way, Orpington, Kent, BR5 3QW

Secretary06 November 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director06 November 2000Active
22 Eardley Road, Upper Belvedere, DA17 6HA

Director06 November 2000Active
337 Bath Road, Slough, United Kingdom, SL1 5PR

Director13 October 2015Active
10 Monks Way, Orpington, BR5 1HN

Director01 October 2003Active
Unit 1 Faraday Way, Orpington, Kent, BR5 3QW

Director06 November 2000Active
Centrum House, 36 Station Road, Egham, England, TW20 9LF

Director16 February 2016Active

People with Significant Control

Mr Brett John O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Centrum House, 36 Station Road, Egham, England, TW20 9LF
Nature of control:
  • Significant influence or control
Tjlam Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Toni Jane Moss
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Address

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

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Change account reference date company current extended.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.