CDCM LIMITED

30 Fenchurch Street, London, EC3M 3BD, England
StatusACTIVE
Company No.04298118
CategoryPrivate Limited Company
Incorporated03 Oct 2001
Age22 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

CDCM LIMITED is an active private limited company with number 04298118. It was incorporated 22 years, 7 months, 13 days ago, on 03 October 2001. The company address is 30 Fenchurch Street, London, EC3M 3BD, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2024

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-28

Psc name: Iquw Uk Insurance Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Change sail address company with old address new address

Date: 04 May 2023

Category: Address

Type: AD02

Old address: 21 Lombard Street London EC3V 9AH England

New address: 30 Fenchurch Street London EC3M 3BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Old address: 21 Lombard Street London EC3V 9AH England

New address: 30 Fenchurch Street London EC3M 3BD

Change date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Richard Warren

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Hextall

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-24

Psc name: Iquw Uk Insurance Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-24

Psc name: Ers Insurance Group Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-08

Officer name: David Charles Turner

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Renuka Shyamalee Fernando

Appointment date: 2021-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Peter Antony Bilsby

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Antony Bilsby

Appointment date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Parker

Termination date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Parker

Change date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Richard Warren

Appointment date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Katharine Anne Wade

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Jun 2019

Category: Address

Type: AD04

New address: 21 Lombard Street London EC3V 9AH

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jun 2019

Category: Address

Type: AD02

New address: 21 Lombard Street London EC3V 9AH

Old address: 88 Leadenhall Street London EC3A 3BA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Change date: 2019-05-22

Old address: 52 - 54 Leadenhall Street London EC3A 2BJ England

New address: 21 Lombard Street London EC3V 9AH

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Mar 2019

Category: Address

Type: AD03

New address: 88 Leadenhall Street London EC3A 3BA

Documents

View document PDF

Change sail address company with new address

Date: 13 Mar 2019

Category: Address

Type: AD02

New address: 88 Leadenhall Street London EC3A 3BA

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-05

Officer name: Mr Ian David Parker

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Parker

Change date: 2016-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Charles Turner

Appointment date: 2017-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-14

Officer name: James David Seton Adams

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James David Seton Adams

Appointment date: 2015-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Terence Hunter Griffin

Termination date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Old address: Library House, New Road Brentwood Essex CM14 4GD

Change date: 2015-07-16

New address: 52 - 54 Leadenhall Street London EC3A 2BJ

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Victoria Louise Cuggy

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2014-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/12/14

Documents

View document PDF

Resolution

Date: 31 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Terence Hunter Griffin

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katharine Anne Wade

Change date: 2013-12-23

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katharine Anne Wade

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gibson

Documents

View document PDF

Miscellaneous

Date: 23 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Miscellaneous

Date: 23 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-12-31

Documents

View document PDF

Memorandum articles

Date: 13 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Parker

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Foy

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 23 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Russell Foy

Change date: 2011-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Russell Foy

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Gibson

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brewster

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equity red star LIMITED\certificate issued on 23/12/09

Documents

View document PDF

Change of name notice

Date: 23 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Richard Mark Brewster

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victoria Louise Cuggy

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Douglas Michael Morgan

Documents

View document PDF

Resolution

Date: 25 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 24

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 23

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary steven griffin

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard brewster / 17/09/2008

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / victoria cuggy / 21/02/2008

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ASPIRE MARKET GROUP LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11962277
Status:ACTIVE
Category:Private Limited Company

CURTIS CLARKE LLP

43 PLAYFORD CLOSE,KETTERING,NN14 6TU

Number:OC307428
Status:ACTIVE
Category:Limited Liability Partnership

IMBIBE MEDIA LIMITED

GATEWAY HOUSE 28,RICHMOND,TW9 1DN

Number:08462391
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH (UK) LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:06629181
Status:ACTIVE
Category:Private Limited Company

PEPPERS GRILL (LEYLAND) LIMITED

91 LEYLAND LANE,LEYLAND,PR25 1XB

Number:10094612
Status:ACTIVE
Category:Private Limited Company

THE 5TH AVENUE NEWCASTLE LIMITED

ASTON HOUSE,NEWCASTLE UPON TYNE,NE5 1NB

Number:11034192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source