C.D.I. ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.D.I. ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01851343

Incorporation date

28/09/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

16 Russell Road, London N13 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1987)
dot icon03/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon11/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-29
dot icon30/03/2023
Micro company accounts made up to 2022-03-29
dot icon03/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon25/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon06/02/2020
Appointment of Mr Saagar Naik as a director on 2020-02-01
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon29/03/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/06/2018
Registered office address changed from C/O Js Bookkeeping Services Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 16 Russell Road London N13 4RP on 2018-06-30
dot icon21/03/2018
Compulsory strike-off action has been discontinued
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon17/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon01/04/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Registered office address changed from 67 Lee High Road London SE13 5NS to C/O Js Bookkeeping Services Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2015-12-23
dot icon25/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Compulsory strike-off action has been discontinued
dot icon10/06/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2012
Registered office address changed from 16 Russell Road London N13 4RP England on 2012-12-31
dot icon23/06/2012
Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG on 2012-06-23
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/01/2011
Termination of appointment of Saagar Naik as a secretary
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Pradip Naik on 2010-01-04
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 31/12/07; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 31/12/06; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 31/12/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon06/06/2003
Secretary resigned
dot icon06/06/2003
New secretary appointed
dot icon31/12/2002
Return made up to 31/12/02; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon23/03/2000
Return made up to 31/12/99; full list of members
dot icon23/02/2000
Return made up to 31/12/98; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon09/02/1999
Return made up to 31/12/97; full list of members
dot icon15/12/1998
Registered office changed on 15/12/98 from: 54 tooting high street london SW17 0RN
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon07/11/1997
Full accounts made up to 1997-03-31
dot icon14/03/1997
Return made up to 31/12/96; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/04/1996
Return made up to 31/12/95; no change of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/04/1995
Return made up to 31/12/94; full list of members
dot icon18/12/1994
Accounts for a small company made up to 1994-03-31
dot icon21/03/1994
Return made up to 31/12/93; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/03/1993
Return made up to 31/12/92; full list of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon14/04/1992
Full accounts made up to 1991-03-31
dot icon08/04/1992
Return made up to 31/12/91; no change of members
dot icon23/05/1991
Full accounts made up to 1990-03-31
dot icon14/03/1991
Full accounts made up to 1989-03-31
dot icon14/03/1991
Registered office changed on 14/03/91 from: 16 russell road, palmers green, london. N13 4RP.
dot icon18/10/1990
Registered office changed on 18/10/90 from: 367 ballards lane london N12 8LJ
dot icon18/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/03/1990
Accounts for a small company made up to 1988-03-31
dot icon23/03/1990
Accounts for a small company made up to 1987-03-31
dot icon16/01/1990
Accounts for a small company made up to 1986-03-31
dot icon16/01/1990
Return made up to 31/12/89; full list of members
dot icon07/06/1989
Return made up to 31/12/88; full list of members
dot icon24/03/1988
Return made up to 31/12/87; full list of members
dot icon03/11/1987
Full accounts made up to 1985-03-31
dot icon08/04/1987
Return made up to 10/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.34K
-
0.00
-
-
2022
2
10.01K
-
0.00
-
-
2023
2
8.72K
-
0.00
-
-
2023
2
8.72K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

8.72K £Descended-12.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naik, Saagar Pradip
Director
01/02/2020 - Present
2
Naik, Saagar
Secretary
04/03/2003 - 30/12/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.D.I. ELECTRICAL SERVICES LIMITED

C.D.I. ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 28/09/1984 with the registered office located at 16 Russell Road, London N13 4RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.D.I. ELECTRICAL SERVICES LIMITED?

toggle

C.D.I. ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 28/09/1984 .

Where is C.D.I. ELECTRICAL SERVICES LIMITED located?

toggle

C.D.I. ELECTRICAL SERVICES LIMITED is registered at 16 Russell Road, London N13 4RP.

What does C.D.I. ELECTRICAL SERVICES LIMITED do?

toggle

C.D.I. ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does C.D.I. ELECTRICAL SERVICES LIMITED have?

toggle

C.D.I. ELECTRICAL SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for C.D.I. ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2025-12-31 with no updates.