UKBizDB.co.uk

CDG-WISE ABILITY LIMITED

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

This company is commonly known as Cdg-wise Ability Limited. The company was founded 14 years ago and was given the registration number 07033535. The firm's registered office is in OLDBURY. You can find them at Black Country House, Rounds Green Road, Oldbury, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:CDG-WISE ABILITY LIMITED
Company Number:07033535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85410 - Post-secondary non-tertiary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Black Country House, Rounds Green Road, Oldbury, England, B69 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Secretary26 January 2021Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director28 July 2023Active
Shaw Trust, 10 Victoria Street, 3rd Floor, Bristol, England, BS1 6BN

Secretary18 July 2017Active
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT

Secretary29 October 2019Active
Third Floor, 10 Victoria Street, Bristol, England, BS1 6BN

Secretary02 October 2009Active
Shaw Trust House, 19 Elmfield Road, Bromley, United Kingdom, BR1 1LT

Secretary04 March 2019Active
274, Jasper Road, Mckinnon, Australia,

Director29 September 2009Active
Carlton Plaza, 111 Upper Richmond Road, Putney, London, SW15 2TJ

Director20 January 2011Active
Shaw Trust House, 19 Elmfield Road, Bromley, United Kingdom, BR1 1LT

Director13 May 2019Active
Third Floor, 10 Victoria Street, Bristol, England, BS1 6BN

Director13 May 2019Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director26 June 2012Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director09 February 2021Active
Shaw House, Epsom Square, White Horse Business Park, Trowbridge, England, BA14 0XJ

Director31 December 2012Active
Flat 2, Forest Lodge, 95 West Hill, London, SW15 3SP

Director29 September 2009Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director04 June 2021Active
Third Floor, 10 Victoria Street, Bristol, England, BS1 6BN

Director30 July 2018Active
26, Clarendon Street, London, United Kingdom, SW1V 4RF

Director29 September 2009Active
Carlton Plaza, 111 Upper Richmond Road, Putney, London, SW15 2TJ

Director25 April 2012Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director18 December 2012Active
Carlton Plaza, 111 Upper Richmond Road, Putney, London, SW15 2TJ

Director07 September 2011Active
Carlton Plaza, 111 Upper Richmond Road, Putney, London, SW15 2TJ

Director02 September 2011Active
43, Richmond Terrace, Richmond, Australia,

Director29 September 2009Active

People with Significant Control

Shaw Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 10 Victoria Street, Bristol, England, BS1 6BN
Nature of control:
  • Voting rights 75 to 100 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 (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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-09Dissolution

Dissolution application strike off company.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-10-14Address

Change sail address company with old address new address.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-13Resolution

Resolution.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Accounts

Accounts with accounts type small.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Address

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

Download
2019-11-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.