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.
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 | : |
|
Registered Address | : | Regus Abbey House, Wellington Way, Weybridge, England, KT13 0TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillswood Business Park (Regus), 3000 Hillswood Drive, Lyne, Chertsey, United Kingdom, KT16 0RS | Secretary | 01 February 1994 | Active |
Hillswood Business Park (Regus), 3000 Hillswood Drive, Lyne, Chertsey, United Kingdom, KT16 0RS | Director | 01 February 1994 | Active |
Hillswood Business Park (Regus), 3000 Hillswood Drive, Lyne, Chertsey, United Kingdom, KT16 0RS | Director | 15 August 2002 | Active |
Hillswood Business Park (Regus), 3000 Hillswood Drive, Lyne, Chertsey, United Kingdom, KT16 0RS | Director | 01 August 2004 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 01 February 1994 | Active |
7 Moorland Close, Locks Heath, Southampton, SO31 6WD | Director | 10 March 1999 | Active |
9 Barrow Road, Denham, Bury St Edmunds, IP29 5EQ | Director | 01 September 1998 | Active |
24 Silver Crescent, London, W4 5SE | Director | 01 February 1994 | Active |
Rathgar House 237 Baring Road, Grove Park, London, SE12 0BE | Director | 16 October 2000 | Active |
2 Denewood Close, Watford, WD1 3SZ | Director | 01 February 1994 | Active |
46 Pound Hill, Alresford, SO24 9BW | Director | 01 February 1994 | Active |
11 Courtney Place, Terrace Road South, Binfield, RG42 4DP | Director | 27 January 2003 | Active |
27 Anthony Wall Warfield Green, Bracknell, RG42 3UL | Director | 01 February 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.