CD REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CD REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04133016

Incorporation date

29/12/2000

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon11/02/2026
Final Gazette dissolved following liquidation
dot icon11/11/2025
Notice of move from Administration to Dissolution
dot icon29/07/2025
Administrator's progress report
dot icon28/01/2025
Administrator's progress report
dot icon31/10/2024
Notice of extension of period of Administration
dot icon31/07/2024
Administrator's progress report
dot icon11/02/2024
Notice of deemed approval of proposals
dot icon29/01/2024
Change of name notice
dot icon29/01/2024
Certificate of change of name
dot icon25/01/2024
Statement of administrator's proposal
dot icon22/01/2024
Statement of affairs with form AM02SOA
dot icon04/01/2024
Termination of appointment of Philip David Hoggarth as a secretary on 2023-12-28
dot icon04/01/2024
Termination of appointment of Philip David Hoggarth as a director on 2023-12-28
dot icon04/01/2024
Appointment of an administrator
dot icon04/01/2024
Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to C/O Interpath Limited 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-01-04
dot icon19/12/2023
Registration of charge 041330160005, created on 2023-12-14
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon04/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon29/06/2023
Appointment of Mr Keith Maib as a director on 2023-06-16
dot icon26/06/2023
Termination of appointment of Claire Louise Watt as a director on 2023-06-15
dot icon05/12/2022
Satisfaction of charge 041330160003 in full
dot icon01/12/2022
Registration of charge 041330160004, created on 2022-11-30
dot icon16/11/2022
Termination of appointment of Timothy Austin Burgham as a secretary on 2022-11-15
dot icon16/11/2022
Appointment of Mr Philip David Hoggarth as a secretary on 2022-11-15
dot icon16/11/2022
Termination of appointment of Timothy Austin Burgham as a director on 2022-11-15
dot icon16/11/2022
Appointment of Mrs Claire Watt as a director on 2022-11-15
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Registration of charge 041330160003, created on 2022-08-31
dot icon02/09/2022
Satisfaction of charge 041330160001 in full
dot icon02/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon20/11/2020
Termination of appointment of Andrew Martin Blundell as a director on 2020-11-20
dot icon20/11/2020
Appointment of Mr Philip David Hoggarth as a director on 2020-11-20
dot icon20/11/2020
Appointment of Mr Timothy Austin Burgham as a secretary on 2020-11-20
dot icon20/11/2020
Termination of appointment of Steven Clive Rawlins as a director on 2020-11-20
dot icon20/11/2020
Appointment of Mr Timothy Austin Burgham as a director on 2020-11-20
dot icon20/11/2020
Termination of appointment of Steven Clive Rawlins as a secretary on 2020-11-20
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon13/07/2020
Full accounts made up to 2019-12-31
dot icon11/12/2019
Memorandum and Articles of Association
dot icon29/10/2019
Registration of charge 041330160002, created on 2019-10-15
dot icon27/10/2019
Resolutions
dot icon16/10/2019
Registration of charge 041330160001, created on 2019-10-15
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon07/03/2019
Termination of appointment of Sarah Louise Caddy as a secretary on 2019-02-28
dot icon07/03/2019
Appointment of Mr Steven Clive Rawlins as a secretary on 2019-02-28
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon05/12/2017
Termination of appointment of Mark Anthony Stoner as a director on 2017-12-04
dot icon05/12/2017
Appointment of Mr Steven Clive Rawlins as a director on 2017-12-04
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon19/12/2016
Termination of appointment of Smita Malipatil as a director on 2016-12-08
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon01/02/2016
Termination of appointment of David Rushton as a director on 2016-01-31
dot icon01/02/2016
Termination of appointment of Nigel Guy Howes as a director on 2016-01-31
dot icon04/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon16/09/2014
Appointment of Mr Mark Anthony Stoner as a director on 2014-09-16
dot icon20/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon18/08/2014
Secretary's details changed for Sarah Louise Caddy on 2014-08-15
dot icon16/08/2014
Director's details changed for Mr Andrew Martin Blundell on 2014-08-15
dot icon16/08/2014
Director's details changed for Mr Nigel Guy Howes on 2014-08-15
dot icon16/08/2014
Director's details changed for Mr David Rushton on 2014-08-15
dot icon16/08/2014
Director's details changed for Smita Malipatil on 2014-08-15
dot icon15/08/2014
Registered office address changed from Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 2014-08-15
dot icon14/08/2014
Termination of appointment of Gwilym Robert Meirion Lewis as a director on 2014-08-12
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Certificate of change of name
dot icon25/06/2014
Appointment of Mr David Rushton as a director
dot icon21/05/2014
Termination of appointment of Denis Connery as a secretary
dot icon21/01/2014
Appointment of Denis Connery as a secretary
dot icon30/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon20/09/2012
Secretary's details changed for Sarah Louise Morton on 2012-09-20
dot icon01/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon11/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/06/2012
Director's details changed for Gwilym Robert Meirion Lewis on 2012-06-20
dot icon20/06/2012
Director's details changed for Smita Malipatil on 2012-06-20
dot icon22/05/2012
Appointment of Sarah Louise Morton as a secretary
dot icon11/05/2012
Resolutions
dot icon09/05/2012
Appointment of Andrew Martin Blundell as a director
dot icon09/05/2012
Appointment of Mr Nigel Guy Howes as a director
dot icon09/05/2012
Termination of appointment of Christopher Maccoll as a director
dot icon09/05/2012
Termination of appointment of Richard Church as a director
dot icon09/05/2012
Termination of appointment of David Firth as a director
dot icon08/05/2012
Registered office address changed from 7 Garrick Street London WC2E 9AR on 2012-05-08
dot icon08/05/2012
Termination of appointment of David Firth as a secretary
dot icon08/05/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon29/03/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon14/03/2012
Change of share class name or designation
dot icon05/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon08/02/2010
Director's details changed for Smita Malipatil on 2010-02-08
dot icon08/02/2010
Director's details changed for Gwilym Robert Meirion Lewis on 2010-02-08
dot icon08/02/2010
Termination of appointment of John Evans as a director
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 29/12/08; full list of members
dot icon07/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 29/12/07; full list of members; amend
dot icon22/05/2008
Appointment terminated secretary gwilym lewis
dot icon31/01/2008
Registered office changed on 31/01/08 from: 31 warriner gardens, london, SW11 4EA
dot icon29/01/2008
Return made up to 29/12/07; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/12/2007
Certificate of change of name
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New secretary appointed;new director appointed
dot icon08/11/2007
Ad 18/10/07--------- £ si [email protected]=1222 £ ic 1000/2222
dot icon08/11/2007
Nc inc already adjusted 30/09/07
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon23/10/2007
Div 30/09/07
dot icon02/10/2007
Director resigned
dot icon29/08/2007
Ad 01/07/07--------- £ si 990@1=990 £ ic 10/1000
dot icon29/08/2007
Nc inc already adjusted 01/07/07
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon01/06/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon22/02/2007
Return made up to 29/12/06; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/06/2006
New director appointed
dot icon25/01/2006
Return made up to 29/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 29/12/04; full list of members
dot icon17/09/2004
Resolutions
dot icon17/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 29/12/03; full list of members
dot icon18/12/2003
Secretary's particulars changed;director's particulars changed
dot icon18/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/11/2003
Resolutions
dot icon17/03/2003
Return made up to 29/12/02; full list of members
dot icon03/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/12/2002
Resolutions
dot icon27/01/2002
Return made up to 29/12/01; full list of members
dot icon20/06/2001
Registered office changed on 20/06/01 from: 3 saint dunstans road, barons court london, W6 8RD
dot icon29/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushton, David
Director
19/06/2014 - 31/01/2016
16
Watt, Claire
Director
15/11/2022 - 15/06/2023
15
Howes, Nigel Guy
Director
18/04/2012 - 31/01/2016
47
Firth, David Samuel Peter
Director
18/10/2007 - 18/04/2012
53
Sharma, Dinesh Kumar
Director
29/12/2000 - 01/06/2006
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CD REALISATIONS LIMITED

CD REALISATIONS LIMITED is an(a) Dissolved company incorporated on 29/12/2000 with the registered office located at C/O Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CD REALISATIONS LIMITED?

toggle

CD REALISATIONS LIMITED is currently Dissolved. It was registered on 29/12/2000 and dissolved on 11/02/2026.

Where is CD REALISATIONS LIMITED located?

toggle

CD REALISATIONS LIMITED is registered at C/O Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP.

What does CD REALISATIONS LIMITED do?

toggle

CD REALISATIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CD REALISATIONS LIMITED?

toggle

The latest filing was on 11/02/2026: Final Gazette dissolved following liquidation.