CBD COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CBD COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05188323

Incorporation date

23/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4 Bridge Innovation Centre, Pembroke Dock, Pembrokeshire SA72 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2004)
dot icon18/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon04/02/2025
Registered office address changed from 20 Market Place 20 Market Place Long Buckby Northamptonshire NN6 7RR England to Office 4 Bridge Innovation Centre Pembroke Dock Pembrokeshire SA72 6UN on 2025-02-04
dot icon12/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon02/02/2024
Registered office address changed from Linden Building a Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR England to 20 Market Place 20 Market Place Long Buckby Northamptonshire NN6 7RR on 2024-02-02
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-10-31
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon01/02/2022
Registered office address changed from Unit 5 Oak House Medlicott Close Corby NN18 9NF England to Linden Building a Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR on 2022-02-01
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon27/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon05/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon31/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon22/08/2017
Registered office address changed from Unit 305 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD to Unit 5 Oak House Medlicott Close Corby NN18 9NF on 2017-08-22
dot icon18/07/2017
Micro company accounts made up to 2016-10-31
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/09/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Kathleen Jane Robinson as a director on 2014-09-11
dot icon18/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/07/2014
Appointment of Mr Neil Meek as a secretary
dot icon11/07/2014
Termination of appointment of Kathleen Robinson as a secretary
dot icon26/02/2014
Registered office address changed from Unit 305 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England on 2014-02-26
dot icon26/02/2014
Registered office address changed from Unit 17 Interchange Business Centre Howard Way Newport Pagnell Milton Keynes MK16 9PY England on 2014-02-26
dot icon28/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon13/07/2011
Registered office address changed from 5 Meadoway Steeple Claydon Buckingham Buckinghamshire MK18 2PA on 2011-07-13
dot icon22/09/2010
Director's details changed for Neil Meek on 2010-06-30
dot icon22/09/2010
Director's details changed for Kathleen Jane Robinson on 2010-06-30
dot icon22/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon22/09/2010
Director's details changed for Kathleen Jane Robinson on 2010-06-30
dot icon22/09/2010
Director's details changed for Neil Meek on 2010-06-30
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/08/2009
Return made up to 23/07/09; full list of members
dot icon22/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/10/2008
Return made up to 23/07/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/08/2007
Return made up to 23/07/07; no change of members
dot icon05/10/2006
Return made up to 23/07/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/08/2005
Return made up to 23/07/05; full list of members
dot icon16/05/2005
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon12/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Registered office changed on 08/11/04 from: 5 meadoway steeple claydon bucks MK18 2PA
dot icon25/10/2004
Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/2004
Registered office changed on 18/10/04 from: sherwood place, 155 sherwood drive, bletchley milton keynes MK3 6RT
dot icon23/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
27.02K
-
0.00
-
-
2022
4
26.29K
-
0.00
-
-
2022
4
26.29K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

26.29K £Descended-2.69 % *

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
Meek, Neil
Director
23/07/2004 - Present
-
Meek, Neil
Secretary
01/12/2013 - Present
-

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 CBD COMMUNICATIONS LIMITED

CBD COMMUNICATIONS LIMITED is an(a) Active company incorporated on 23/07/2004 with the registered office located at Office 4 Bridge Innovation Centre, Pembroke Dock, Pembrokeshire SA72 6UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CBD COMMUNICATIONS LIMITED?

toggle

CBD COMMUNICATIONS LIMITED is currently Active. It was registered on 23/07/2004 .

Where is CBD COMMUNICATIONS LIMITED located?

toggle

CBD COMMUNICATIONS LIMITED is registered at Office 4 Bridge Innovation Centre, Pembroke Dock, Pembrokeshire SA72 6UN.

What does CBD COMMUNICATIONS LIMITED do?

toggle

CBD COMMUNICATIONS LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

How many employees does CBD COMMUNICATIONS LIMITED have?

toggle

CBD COMMUNICATIONS LIMITED had 4 employees in 2022.

What is the latest filing for CBD COMMUNICATIONS LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-07-23 with no updates.