UKBizDB.co.uk

CDI ALLIANCE LTD

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

This company is commonly known as Cdi Alliance Ltd. The company was founded 13 years ago and was given the registration number 07607537. The firm's registered office is in WETHERBY. You can find them at Parkhill Studio, Walton Road, Wetherby, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CDI ALLIANCE LTD
Company Number:07607537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ

Director01 October 2021Active
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ

Director06 April 2018Active
The Bristol Office 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Corporate Secretary18 April 2011Active
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ

Director18 April 2011Active
Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ

Director18 April 2011Active
55, Knowle Lane, Sheffield, United Kingdom, S11 9SL

Director18 April 2011Active

People with Significant Control

Miss Deborah Michelle Goodall
Notified on:01 October 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Stanfield Lewis
Notified on:06 April 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Murdoch Mcfarlane-Bedford
Notified on:01 July 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Lukey
Notified on:01 July 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Parkhill Studio, Walton Road, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.