CDA GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CDA GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07216765

Incorporation date

08/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Highfield Road, Chislehurst BR7 6QZCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2010)
dot icon07/04/2026
Director's details changed for Chioma Ajaegbu on 2026-04-07
dot icon23/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon16/02/2026
Registered office address changed from 16 Dene Drive Orpington Kent BR6 9EB to 40 Highfield Road Chislehurst BR7 6QZ on 2026-02-16
dot icon01/10/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon08/05/2025
Confirmation statement made on 2024-08-12 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon22/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon21/08/2023
Director's details changed for Chioma Ajaegbu on 2023-08-21
dot icon24/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon14/02/2023
Compulsory strike-off action has been discontinued
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon05/02/2023
Registered office address changed from 4 Aztec Row Berners Road London N1 0PW England to 16 Dene Drive Orpington Kent BR6 9EB on 2023-02-06
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon14/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon27/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon05/11/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon25/07/2019
Director's details changed for Chioma Ajaegbu on 2019-03-01
dot icon27/06/2019
Appointment of Mrs Grace Nwady Ojiyi as a secretary on 2019-03-01
dot icon27/06/2019
Termination of appointment of Chioma Ajaegbu as a secretary on 2019-03-01
dot icon24/06/2019
Resolutions
dot icon18/06/2019
Confirmation statement made on 2019-04-08 with updates
dot icon17/06/2019
Notification of Ace Financial Holdings Ltd as a person with significant control on 2019-03-01
dot icon08/06/2019
Registered office address changed from 85-87 Bayham Street London NW1 0AG England to 4 Aztec Row Berners Road London N1 Opw on 2019-06-08
dot icon01/05/2019
Resolutions
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-01-17
dot icon30/04/2019
Change of share class name or designation
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2018
Registered office address changed from 956 Brighton Road Purley Surrey CR8 2LP England to 85-87 Bayham Street London NW1 0AG on 2018-12-06
dot icon07/06/2018
Micro company accounts made up to 2017-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon25/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon30/12/2017
Previous accounting period extended from 2017-03-31 to 2017-04-30
dot icon18/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/02/2016
Secretary's details changed for Chioma Ajaegbu on 2016-02-12
dot icon15/02/2016
Director's details changed for Chioma Ajaegbu on 2016-02-12
dot icon15/02/2016
Registered office address changed from 10 Baird Gardens London SE19 1HJ to 956 Brighton Road Purley Surrey CR8 2LP on 2016-02-15
dot icon30/01/2016
Compulsory strike-off action has been discontinued
dot icon29/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon29/01/2016
Total exemption small company accounts made up to 2014-04-30
dot icon27/01/2016
Compulsory strike-off action has been suspended
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon06/05/2015
Compulsory strike-off action has been discontinued
dot icon05/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon05/05/2015
Director's details changed for Chioma Ajaegbu on 2015-05-05
dot icon05/05/2015
Secretary's details changed for Chioma Ajaegbu on 2015-05-05
dot icon05/05/2015
Registered office address changed from 35 Dulwichwood Ave London SE19 1HG to 10 Baird Gardens London SE19 1HJ on 2015-05-05
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon17/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/06/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon08/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.37K
-
0.00
5.01K
-
2022
1
6.40K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

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
Ajaegbu, Chioma
Director
08/04/2010 - Present
2

Persons with Significant Control

2
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 CDA GLOBAL LIMITED

CDA GLOBAL LIMITED is an(a) Active company incorporated on 08/04/2010 with the registered office located at 40 Highfield Road, Chislehurst BR7 6QZ. 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 CDA GLOBAL LIMITED?

toggle

CDA GLOBAL LIMITED is currently Active. It was registered on 08/04/2010 .

Where is CDA GLOBAL LIMITED located?

toggle

CDA GLOBAL LIMITED is registered at 40 Highfield Road, Chislehurst BR7 6QZ.

What does CDA GLOBAL LIMITED do?

toggle

CDA GLOBAL LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CDA GLOBAL LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Chioma Ajaegbu on 2026-04-07.