C.D.S. SECRETARIES LTD

Register to unlock more data on OkredoRegister

C.D.S. SECRETARIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11811068

Incorporation date

06/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

56 Victor Walk, Hornchurch RM12 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2019)
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon19/09/2025
Micro company accounts made up to 2024-07-01
dot icon19/09/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon26/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon10/12/2024
Compulsory strike-off action has been discontinued
dot icon09/12/2024
Micro company accounts made up to 2023-07-01
dot icon09/12/2024
Confirmation statement made on 2024-05-03 with updates
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Micro company accounts made up to 2022-07-01
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon21/12/2022
Previous accounting period shortened from 2023-02-28 to 2022-07-01
dot icon22/09/2022
Registered office address changed from Pobox 101 st. Johns Road Chadwell St. Mary Grays RM16 4AT England to 56 Victor Walk Hornchurch RM12 4XG on 2022-09-22
dot icon15/09/2022
Notification of Matt Broomfield as a person with significant control on 2022-09-01
dot icon15/09/2022
Cessation of Andrew Goddleston as a person with significant control on 2022-09-01
dot icon15/09/2022
Appointment of Mr Matt Broomfield as a director on 2022-02-01
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
Confirmation statement made on 2022-02-05 with updates
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon21/02/2022
Registered office address changed from 22 Askew Farm Lane Grays RM17 5XR England to Pobox 101 st. Johns Road Chadwell St. Mary Grays RM16 4AT on 2022-02-21
dot icon15/02/2022
Registered office address changed from Official Fraud Office Official Fraud Office Birmingham B2 2HB England to 22 Askew Farm Lane Grays RM17 5XR on 2022-02-15
dot icon28/01/2022
Notification of Andrew Goddleston as a person with significant control on 2022-01-14
dot icon28/01/2022
Termination of appointment of Sean Kellegher as a director on 2022-01-14
dot icon28/01/2022
Termination of appointment of Michael Kellegher as a director on 2022-01-14
dot icon28/01/2022
Termination of appointment of John Patrick Kellegher as a director on 2022-01-14
dot icon28/01/2022
Registered office address changed from 39 Bruce Avenue Hornchurch RM12 4JF England to Official Fraud Office Official Fraud Office Birmingham B2 2HB on 2022-01-28
dot icon28/01/2022
Cessation of Sean Kellegher as a person with significant control on 2022-01-14
dot icon11/01/2022
Registered office address changed from Room101 Pcstein, 116, Ballards Lane London N3 2DN England to 39 Bruce Avenue Hornchurch RM12 4JF on 2022-01-11
dot icon28/06/2021
Cessation of Phillip Charles Stein as a person with significant control on 2021-06-01
dot icon28/06/2021
Notification of Sean Kellegher as a person with significant control on 2021-06-01
dot icon23/06/2021
Appointment of Mr Sean Kellegher as a director on 2021-06-10
dot icon09/06/2021
Appointment of Mr John Patrick Kellegher as a director on 2021-06-01
dot icon07/06/2021
Termination of appointment of Phillip Charles Stein as a director on 2021-05-24
dot icon05/05/2021
Appointment of Mr Michael Kellegher as a director on 2021-04-27
dot icon24/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon30/11/2020
Registered office address changed from C/O Countstein , 29 East End Road London N3 2TA England to Room101 Pcstein, 116, Ballards Lane London N3 2DN on 2020-11-30
dot icon10/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon07/02/2020
Registered office address changed from PO Box Pcs 11 Mulletsfield Cromer Street London WC1H 8LJ United Kingdom to C/O Countstein , 29 East End Road London N3 2TA on 2020-02-07
dot icon06/02/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/07/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
01/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/07/2024
dot iconNext account date
01/07/2025
dot iconNext due on
01/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
115.23K
-
0.00
12.43K
-
2022
10
314.80K
-
0.00
-
-
2022
10
314.80K
-
0.00
-
-

Employees

2022

Employees

10 Ascended400 % *

Net Assets(GBP)

314.80K £Ascended173.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomfield, Matt
Director
01/02/2022 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C.D.S. SECRETARIES LTD

C.D.S. SECRETARIES LTD is an(a) Active company incorporated on 06/02/2019 with the registered office located at 56 Victor Walk, Hornchurch RM12 4XG. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of C.D.S. SECRETARIES LTD?

toggle

C.D.S. SECRETARIES LTD is currently Active. It was registered on 06/02/2019 .

Where is C.D.S. SECRETARIES LTD located?

toggle

C.D.S. SECRETARIES LTD is registered at 56 Victor Walk, Hornchurch RM12 4XG.

What does C.D.S. SECRETARIES LTD do?

toggle

C.D.S. SECRETARIES LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does C.D.S. SECRETARIES LTD have?

toggle

C.D.S. SECRETARIES LTD had 10 employees in 2022.

What is the latest filing for C.D.S. SECRETARIES LTD?

toggle

The latest filing was on 20/09/2025: Compulsory strike-off action has been discontinued.