UKBizDB.co.uk

SOUTH EAST ENGLAND CDA LIMITED

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

This company is commonly known as South East England Cda Limited. The company was founded 14 years ago and was given the registration number 07116020. The firm's registered office is in CRAWLEY. You can find them at Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOUTH EAST ENGLAND CDA LIMITED
Company Number:07116020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director01 April 2022Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director02 January 2019Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Secretary16 March 2012Active
9, Fosseway, Lichfield, United Kingdom, WS14 0AD

Secretary05 January 2010Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director17 July 2018Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director02 January 2019Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director04 February 2019Active
1, Queens Gate, Saville Park, Halifax, HX3 0EQ

Director05 January 2010Active
46 Woodwharf Apartments, Horseferry Place, Greenwich, England, SE10 9BB

Director17 September 2013Active
24 Highwood Crescent, Horsham, United Kingdom, RH12 1EN

Director16 March 2012Active
Innovation House, Faraday Road, Crawley, England, RH10 9TF

Director21 April 2017Active
23, Mansfield Road, South Normanton, DE55 2ER

Director05 January 2010Active
Innovation House, Faraday Road, Crawley, England, RH10 9TF

Director21 April 2017Active
Robinsons Solicitors, 10-11 St. James Court, Friar Gate, Derby, United Kingdom, DE1 1BT

Director05 January 2010Active
Beehive, City Place, Gatwick, United Kingdom, RH6 0PA

Director01 August 2018Active
12, Derwent Close, Hope Valley, S32 2HD

Director05 January 2010Active

People with Significant Control

Mazdak Eyrumlu
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:Swedish
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Significant influence or control
Colosseum Dental Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Endeavour House, Second Floor, Crawley, United Kingdom, RH10 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Address

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

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.