UKBizDB.co.uk

CDSL GROUP LIMITED

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

This company is commonly known as Cdsl Group Limited. The company was founded 5 years ago and was given the registration number 11444741. The firm's registered office is in BIRMINGHAM. You can find them at Connect House Talbot Way, Small Heath, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CDSL GROUP LIMITED
Company Number:11444741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Connect House Talbot Way, Small Heath, Birmingham, United Kingdom, B10 0HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director03 July 2018Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director13 January 2022Active
Connect House, Talbot Way, Small Heath, Birmingham, United Kingdom, B10 0HJ

Secretary19 February 2021Active
Connect House, Talbot Way, Small Heath, Birmingham, United Kingdom, B10 0HJ

Secretary03 July 2018Active
Connect House, Talbot Way, Small Heath, Birmingham, United Kingdom, B10 0HJ

Director03 July 2018Active
Connect House, Talbot Way, Small Heath, Birmingham, United Kingdom, B10 0HJ

Director03 July 2018Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director26 August 2022Active
Connect House, Talbot Way, Small Heath, Birmingham, United Kingdom, B10 0HJ

Director03 July 2018Active
Connect House, Talbot Way, Small Heath, Birmingham, United Kingdom, B10 0HJ

Director03 July 2018Active

People with Significant Control

Martin Lee Depper
Notified on:03 July 2018
Status:Active
Date of birth:July 1968
Nationality:British
Address:Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mark Stephen Depper
Notified on:03 July 2018
Status:Active
Date of birth:December 1963
Nationality:British
Address:Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation in administration extension of period.

Download
2023-10-25Insolvency

Liquidation in administration progress report.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-04-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-04-05Insolvency

Liquidation in administration proposals.

Download
2023-03-23Address

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

Download
2023-03-23Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Capital

Capital return purchase own shares.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination secretary company with name termination date.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2022-01-06Gazette

Gazette filings brought up to date.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Capital

Capital variation of rights attached to shares.

Download
2021-03-20Incorporation

Memorandum articles.

Download
2021-03-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.