CDAC NETWORK LIMITED

Register to unlock more data on OkredoRegister

CDAC NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10571501

Incorporation date

18/01/2017

Size

Full

Contacts

Registered address

Registered address

Sayer Vincent, 110 Golden Lane, London EC1Y 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2017)
dot icon21/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon29/08/2025
Director's details changed for Mr Richard John Lace on 2025-08-27
dot icon29/08/2025
Director's details changed for Ms Roseanna Parkyn on 2025-04-01
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon09/10/2024
Change of details for Ms Roseanna Parkyn as a person with significant control on 2024-07-24
dot icon08/10/2024
Change of details for Dr Geoff Loane as a person with significant control on 2024-07-24
dot icon08/10/2024
Change of details for Mr Richard John Lace as a person with significant control on 2024-07-24
dot icon06/08/2024
Notification of Richard John Lace as a person with significant control on 2024-07-24
dot icon06/08/2024
Notification of Geoff Loane as a person with significant control on 2024-07-24
dot icon06/08/2024
Notification of Roseanna Parkyn as a person with significant control on 2024-07-24
dot icon06/08/2024
Change of details for Ms Roseanna Parkyn as a person with significant control on 2024-07-24
dot icon05/08/2024
Withdrawal of a person with significant control statement on 2024-08-05
dot icon05/08/2024
Termination of appointment of Jonathan Mitchell as a director on 2024-07-24
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon24/04/2024
Registered office address changed from Sayer Vincent-Invicta House 108-114 Golden Lane London EC1Y 0TL to Sayer Vincent 110 Golden Lane London EC1Y 0TG on 2024-04-24
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon11/12/2023
Termination of appointment of Janet-Marie (Jamo) Huddle as a director on 2023-11-07
dot icon10/10/2023
Termination of appointment of Marian Casey-Maslen as a secretary on 2023-09-30
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon10/01/2023
Registered office address changed from 27 Dingley Place London EC1V 8BR to Sayer Vincent-Invicta House 108-114 Golden Lane London EC1Y 0TL on 2023-01-10
dot icon10/01/2023
Director's details changed for Jonathan Mitchell on 2023-01-01
dot icon23/11/2022
Director's details changed for Jonathan Mitchell on 2022-10-24
dot icon22/11/2022
Termination of appointment of Laura Collier-Keywood as a director on 2022-10-24
dot icon22/11/2022
Appointment of Ms Judith Ann Hall as a secretary on 2022-10-24
dot icon22/11/2022
Appointment of Mr Richard John Lace as a director on 2022-10-24
dot icon15/08/2022
Full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Director's details changed for Ms Laura Collier-Keywood on 2021-09-15
dot icon28/04/2021
Appointment of Ms Roseanna Parkyn as a director on 2021-02-24
dot icon02/03/2021
Director's details changed for Jonathan Mitchell on 2021-03-01
dot icon01/03/2021
Notification of a person with significant control statement
dot icon01/03/2021
Cessation of Jonathan Mitchell as a person with significant control on 2021-03-01
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon11/01/2021
Cessation of Caroline Mary Nursey as a person with significant control on 2020-12-31
dot icon11/01/2021
Termination of appointment of Caroline Mary Nursey as a director on 2020-12-31
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon07/01/2020
Termination of appointment of Daniel John Bruce as a director on 2019-12-05
dot icon19/12/2019
Appointment of Dr Geoff Loane as a director on 2019-12-05
dot icon13/12/2019
Termination of appointment of Paul Brendan Gormley as a director on 2019-12-05
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Appointment of Ms Janet-Marie (Jamo) Huddle as a director on 2019-03-12
dot icon10/04/2019
Change of details for Jonathan Mitchell as a person with significant control on 2019-04-10
dot icon10/04/2019
Appointment of Ms Laura Collier-Keywood as a director on 2019-03-12
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon24/04/2018
Resolutions
dot icon24/04/2018
Resolutions
dot icon24/04/2018
Statement of company's objects
dot icon30/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon17/01/2018
Cessation of Internews Europe as a person with significant control on 2017-05-24
dot icon30/06/2017
Rectified AP01 was removed from the public register on 04/04/2018 as it was invalid or ineffective.
dot icon30/06/2017
Rectified AP01 was removed from the public register on 04/04/2018 as it was invalid or ineffective.
dot icon21/06/2017
Termination of appointment of Internews Europe as a director on 2017-05-24
dot icon08/06/2017
Registered office address changed from 27 Dingley Place Dingley Place London EC1V 8BR England to 27 Dingley Place London EC1V 8BR on 2017-06-08
dot icon08/06/2017
Appointment of Mr Daniel John Bruce as a director on 2017-05-24
dot icon08/06/2017
Appointment of Sir Paul Brendan Gormley as a director on 2017-05-24
dot icon08/06/2017
Termination of appointment of Internews Europe as a director on 2017-05-24
dot icon08/06/2017
Registered office address changed from 196 Old Street London EC1V 9FR to 27 Dingley Place Dingley Place London EC1V 8BR on 2017-06-08
dot icon18/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jonathan Mitchell
Director
18/01/2017 - 24/07/2024
-
Collier-Keywood, Laura
Director
12/03/2019 - 24/10/2022
2
Nursey, Caroline Mary
Director
18/01/2017 - 31/12/2020
3
Parkyn, Rose Anna
Director
24/02/2021 - Present
2
Hall, Judith Ann
Secretary
24/10/2022 - Present
-

Persons with Significant Control

6
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 CDAC NETWORK LIMITED

CDAC NETWORK LIMITED is an(a) Active company incorporated on 18/01/2017 with the registered office located at Sayer Vincent, 110 Golden Lane, London EC1Y 0TG. 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 CDAC NETWORK LIMITED?

toggle

CDAC NETWORK LIMITED is currently Active. It was registered on 18/01/2017 .

Where is CDAC NETWORK LIMITED located?

toggle

CDAC NETWORK LIMITED is registered at Sayer Vincent, 110 Golden Lane, London EC1Y 0TG.

What does CDAC NETWORK LIMITED do?

toggle

CDAC NETWORK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CDAC NETWORK LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-17 with no updates.