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.
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 | : |
|
Registered Address | : | 337 Bath Road, Slough, Berkshire, United Kingdom, SL1 5PR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 15 February 2022 | Active |
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 15 February 2022 | Active |
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 15 February 2022 | Active |
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 15 February 2022 | Active |
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 13 October 2015 | Active |
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 15 February 2022 | Active |
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 15 February 2022 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 06 November 2000 | Active |
337 Bath Road, Slough, United Kingdom, SL1 5PR | Secretary | 13 October 2015 | Active |
Unit 1 Faraday Way, Orpington, Kent, BR5 3QW | Secretary | 06 November 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 06 November 2000 | Active |
22 Eardley Road, Upper Belvedere, DA17 6HA | Director | 06 November 2000 | Active |
337 Bath Road, Slough, United Kingdom, SL1 5PR | Director | 13 October 2015 | Active |
10 Monks Way, Orpington, BR5 1HN | Director | 01 October 2003 | Active |
Unit 1 Faraday Way, Orpington, Kent, BR5 3QW | Director | 06 November 2000 | Active |
Centrum House, 36 Station Road, Egham, England, TW20 9LF | Director | 16 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Change account reference date company current extended. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.