UKBizDB.co.uk

CDPSOFT LIMITED

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

This company is commonly known as Cdpsoft Limited. The company was founded 31 years ago and was given the registration number 02893590. The firm's registered office is in WEYBRIDGE. You can find them at Regus Abbey House, Wellington Way, Weybridge, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CDPSOFT LIMITED
Company Number:02893590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1994
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Regus Abbey House, Wellington Way, Weybridge, England, KT13 0TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillswood Business Park (Regus), 3000 Hillswood Drive, Lyne, Chertsey, United Kingdom, KT16 0RS

Secretary01 February 1994Active
Hillswood Business Park (Regus), 3000 Hillswood Drive, Lyne, Chertsey, United Kingdom, KT16 0RS

Director01 February 1994Active
Hillswood Business Park (Regus), 3000 Hillswood Drive, Lyne, Chertsey, United Kingdom, KT16 0RS

Director15 August 2002Active
Hillswood Business Park (Regus), 3000 Hillswood Drive, Lyne, Chertsey, United Kingdom, KT16 0RS

Director01 August 2004Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary01 February 1994Active
7 Moorland Close, Locks Heath, Southampton, SO31 6WD

Director10 March 1999Active
9 Barrow Road, Denham, Bury St Edmunds, IP29 5EQ

Director01 September 1998Active
24 Silver Crescent, London, W4 5SE

Director01 February 1994Active
Rathgar House 237 Baring Road, Grove Park, London, SE12 0BE

Director16 October 2000Active
2 Denewood Close, Watford, WD1 3SZ

Director01 February 1994Active
46 Pound Hill, Alresford, SO24 9BW

Director01 February 1994Active
11 Courtney Place, Terrace Road South, Binfield, RG42 4DP

Director27 January 2003Active
27 Anthony Wall Warfield Green, Bracknell, RG42 3UL

Director01 February 1994Active

People with Significant Control

Mr Christopher Gerard Lock
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Hillswood Business Park (Regus), 3000 Hillswood Drive, Chertsey, United Kingdom, KT16 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Andrew Gardner
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Hillswood Business Park (Regus), 3000 Hillswood Drive, Chertsey, United Kingdom, KT16 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Frank Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Hillswood Business Park (Regus), 3000 Hillswood Drive, Chertsey, United Kingdom, KT16 0RS
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.