C.D.S. COMPUTER DESIGN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

C.D.S. COMPUTER DESIGN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01092135

Incorporation date

24/01/1973

Size

Full

Contacts

Registered address

Registered address

Building 8 Suite 5.2 - 5th Floor, Exchange Quay, Salford Quays, Manchester M5 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1973)
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon22/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon03/03/2025
Resolutions
dot icon18/02/2025
Appointment of Mr Garreth James Howes as a director on 2025-02-18
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon29/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon22/12/2021
Termination of appointment of Michael David Wade as a director on 2021-12-21
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon20/10/2021
Resolutions
dot icon20/10/2021
Resolutions
dot icon20/10/2021
Memorandum and Articles of Association
dot icon03/08/2021
Termination of appointment of Ciaran Dorr as a director on 2021-07-23
dot icon14/04/2021
Previous accounting period shortened from 2021-04-05 to 2021-03-31
dot icon14/04/2021
Change of details for Paul Nicholas Willis as a person with significant control on 2021-04-14
dot icon14/04/2021
Change of details for Mr William Lea as a person with significant control on 2021-04-14
dot icon14/04/2021
Change of details for Mr Robert Bernard Bowran as a person with significant control on 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2020-03-31
dot icon15/07/2020
Appointment of Mr Jonathan Harry Bishop as a director on 2020-07-15
dot icon01/04/2020
Termination of appointment of Graham Wilson Theaker as a director on 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon06/03/2020
Director's details changed for Mr William Lea on 2020-03-06
dot icon17/02/2020
Registered office address changed from Building 8, Suite 5.2, 5th Floor Building 8, Suite 5.2, 5th Floor Exchange Quay Salford Quays Manchester M5 3EJ England to Building 8 Suite 5.2 - 5th Floor Exchange Quay Salford Quays Manchester M5 3EJ on 2020-02-17
dot icon17/02/2020
Registered office address changed from The Mill South Hall Street Salford Manchester M5 4TP to Building 8, Suite 5.2, 5th Floor Building 8, Suite 5.2, 5th Floor Exchange Quay Salford Quays Manchester M5 3EJ on 2020-02-17
dot icon05/02/2020
Appointment of Mrs Rachel Helen Bent as a director on 2020-02-05
dot icon17/12/2019
Registration of charge 010921350006, created on 2019-12-10
dot icon14/11/2019
Accounts for a small company made up to 2019-03-31
dot icon22/08/2019
Appointment of Mr Michael David Wade as a director on 2019-08-21
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon14/12/2018
Accounts for a small company made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon19/07/2017
Termination of appointment of John Edward Mccabe as a secretary on 2017-06-30
dot icon19/07/2017
Termination of appointment of John Edward Mccabe as a director on 2017-06-30
dot icon05/06/2017
Satisfaction of charge 2 in full
dot icon05/06/2017
Satisfaction of charge 3 in full
dot icon02/06/2017
Satisfaction of charge 5 in full
dot icon10/05/2017
All of the property or undertaking has been released from charge 5
dot icon24/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon12/12/2016
Accounts for a small company made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-03-25
dot icon29/01/2016
Appointment of Ciaran Dorr as a director on 2016-01-11
dot icon11/11/2015
Accounts for a small company made up to 2015-03-31
dot icon15/05/2015
Appointment of Graham Wilson Theaker as a director on 2015-04-13
dot icon23/04/2015
Annual return made up to 2015-03-25
dot icon21/04/2015
Termination of appointment of Paul Nicholas Willis as a director on 2015-03-31
dot icon28/12/2014
Accounts for a small company made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon28/11/2013
Accounts for a small company made up to 2013-03-31
dot icon03/07/2013
Appointment of Graeme Lea as a director
dot icon05/06/2013
Annual return made up to 2013-03-25
dot icon15/05/2013
Auditor's resignation
dot icon13/05/2013
Auditor's resignation
dot icon06/12/2012
Accounts for a small company made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-25
dot icon03/11/2011
Accounts for a small company made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon20/10/2010
Accounts for a small company made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr John Edward Mccabe on 2009-11-06
dot icon11/11/2009
Director's details changed for Mr Paul Nicholas Willis on 2009-11-06
dot icon11/11/2009
Director's details changed for Mr William Lea on 2009-11-06
dot icon15/10/2009
Accounts for a small company made up to 2009-03-31
dot icon21/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/04/2009
Return made up to 25/03/09; no change of members
dot icon11/09/2008
Accounts for a small company made up to 2008-03-31
dot icon16/05/2008
Return made up to 25/03/08; no change of members
dot icon24/09/2007
Accounts for a small company made up to 2007-03-31
dot icon23/04/2007
Return made up to 25/03/07; full list of members
dot icon06/06/2006
Accounts for a small company made up to 2006-03-31
dot icon10/04/2006
Return made up to 25/03/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 25/03/05; full list of members
dot icon08/04/2005
Director resigned
dot icon16/11/2004
Accounts for a small company made up to 2004-03-31
dot icon02/04/2004
Return made up to 25/03/04; full list of members
dot icon28/11/2003
Accounts for a small company made up to 2003-04-05
dot icon19/05/2003
Return made up to 25/03/03; full list of members
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 25/03/02; full list of members
dot icon22/11/2001
Registered office changed on 22/11/01 from: gresham mill south hall street salford manchester M5 4TP
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon18/04/2001
Return made up to 25/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon19/04/2000
Return made up to 25/03/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon07/04/1999
Return made up to 25/03/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon27/03/1998
Return made up to 25/03/98; no change of members
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon31/05/1997
Return made up to 25/03/97; full list of members
dot icon30/12/1996
Full group accounts made up to 1996-03-31
dot icon19/10/1996
Ad 28/06/96--------- £ si 90000@1=90000 £ ic 227500/317500
dot icon18/10/1996
Ad 28/06/96--------- £ si 90000@1=90000 £ ic 137500/227500
dot icon02/04/1996
Return made up to 25/03/96; no change of members
dot icon23/10/1995
Full group accounts made up to 1995-03-31
dot icon28/03/1995
Return made up to 25/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Full group accounts made up to 1994-03-31
dot icon18/04/1994
Director resigned
dot icon18/04/1994
Return made up to 25/03/94; no change of members
dot icon11/10/1993
Full group accounts made up to 1993-03-31
dot icon07/04/1993
Return made up to 25/03/93; no change of members
dot icon14/12/1992
Full group accounts made up to 1992-03-31
dot icon25/04/1992
Return made up to 25/03/92; full list of members
dot icon11/12/1991
Full group accounts made up to 1991-03-31
dot icon23/09/1991
Director resigned
dot icon07/04/1991
Return made up to 25/03/91; full list of members
dot icon30/01/1991
Full group accounts made up to 1990-03-31
dot icon11/01/1991
Ad 21/12/90--------- £ si 80000@1=80000 £ ic 50750/130750
dot icon11/01/1991
Director resigned
dot icon02/01/1991
Resolutions
dot icon02/01/1991
£ nc 100000/1050000 23/11/90
dot icon01/12/1990
Particulars of mortgage/charge
dot icon02/05/1990
Return made up to 14/02/90; full list of members
dot icon14/02/1990
Full group accounts made up to 1989-03-31
dot icon30/01/1990
New director appointed
dot icon13/07/1989
Full accounts made up to 1988-03-31
dot icon13/07/1989
Return made up to 09/03/89; full list of members
dot icon01/06/1989
Registered office changed on 01/06/89 from: 4 new elm road water street manchester M3 4JU
dot icon08/03/1989
Particulars of mortgage/charge
dot icon19/07/1988
Particulars of mortgage/charge
dot icon19/07/1988
Particulars of mortgage/charge
dot icon29/03/1988
Full group accounts made up to 1987-03-31
dot icon29/03/1988
Return made up to 26/02/88; full list of members
dot icon29/03/1988
Return made up to 31/12/87; full list of members
dot icon24/06/1987
Full accounts made up to 1986-03-31
dot icon24/06/1987
Return made up to 22/12/86; full list of members
dot icon07/05/1986
Full accounts made up to 1985-03-31
dot icon07/05/1986
Return made up to 20/12/85; full list of members
dot icon22/05/1985
Accounts made up to 1984-03-31
dot icon26/06/1984
Accounts made up to 1983-03-31
dot icon25/09/1983
Accounts made up to 1981-03-31
dot icon25/02/1983
Accounts made up to 1982-03-31
dot icon08/06/1981
Accounts made up to 1980-03-31
dot icon17/10/1979
Accounts made up to 1979-03-31
dot icon03/11/1978
Accounts made up to 1978-03-31
dot icon18/10/1978
Memorandum and Articles of Association
dot icon24/01/1978
Accounts made up to 1977-04-05
dot icon16/12/1977
Certificate of change of name
dot icon10/05/1977
Accounts made up to 1976-04-05
dot icon20/08/1976
Accounts made up to 1975-04-05
dot icon24/01/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bent, Rachel Helen
Director
05/02/2020 - Present
3
Howes, Garreth James
Director
18/02/2025 - Present
-
Bishop, Jonathan Harry
Director
15/07/2020 - Present
-
Lea, Graeme
Director
27/06/2013 - Present
-

Persons with Significant Control

3
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.S. COMPUTER DESIGN SYSTEMS LIMITED

C.D.S. COMPUTER DESIGN SYSTEMS LIMITED is an(a) Active company incorporated on 24/01/1973 with the registered office located at Building 8 Suite 5.2 - 5th Floor, Exchange Quay, Salford Quays, Manchester M5 3EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.D.S. COMPUTER DESIGN SYSTEMS LIMITED?

toggle

C.D.S. COMPUTER DESIGN SYSTEMS LIMITED is currently Active. It was registered on 24/01/1973 .

Where is C.D.S. COMPUTER DESIGN SYSTEMS LIMITED located?

toggle

C.D.S. COMPUTER DESIGN SYSTEMS LIMITED is registered at Building 8 Suite 5.2 - 5th Floor, Exchange Quay, Salford Quays, Manchester M5 3EJ.

What does C.D.S. COMPUTER DESIGN SYSTEMS LIMITED do?

toggle

C.D.S. COMPUTER DESIGN SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for C.D.S. COMPUTER DESIGN SYSTEMS LIMITED?

toggle

The latest filing was on 17/12/2025: Full accounts made up to 2025-03-31.