CDC ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

CDC ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00952395

Incorporation date

18/04/1969

Size

Dormant

Contacts

Registered address

Registered address

6th Floor Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1969)
dot icon10/02/2026
Accounts for a dormant company made up to 2024-12-31
dot icon10/02/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon18/12/2025
Satisfaction of charge 009523950004 in full
dot icon05/08/2025
Compulsory strike-off action has been discontinued
dot icon02/08/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Compulsory strike-off action has been discontinued
dot icon01/04/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon29/03/2024
Appointment of Mr Sitar Miah as a director on 2023-12-03
dot icon29/03/2024
Termination of appointment of Shafikur Rahman as a director on 2023-12-03
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/07/2023
Compulsory strike-off action has been discontinued
dot icon26/07/2023
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-07-26
dot icon26/07/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon29/12/2022
Micro company accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon24/08/2020
Micro company accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/07/2019
Registration of charge 009523950004, created on 2019-07-26
dot icon26/07/2019
Registration of charge 009523950003, created on 2019-07-26
dot icon10/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/02/2018
Compulsory strike-off action has been discontinued
dot icon20/02/2018
First Gazette notice for compulsory strike-off
dot icon14/02/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon14/02/2018
Termination of appointment of Nazir Ahmed as a secretary on 2017-11-19
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mr Shafikur Rahman on 2015-02-03
dot icon04/11/2014
Director's details changed for Mr Shafikur Kur Rahman on 2014-11-04
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Registered office address changed from Doshi & Co 1St Floor ,Windsor House 1270 London Road Norbury London SW16 4DH on 2014-05-30
dot icon28/03/2014
Amended accounts made up to 2012-12-31
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Nicole Parker as a director
dot icon04/10/2012
Termination of appointment of Andre Wigley as a director
dot icon04/10/2012
Termination of appointment of June Wigley as a director
dot icon04/10/2012
Termination of appointment of Michele Wigley as a director
dot icon04/10/2012
Termination of appointment of Pierre Wigley as a director
dot icon04/10/2012
Termination of appointment of Colette Moore as a director
dot icon04/10/2012
Termination of appointment of Theresa Lovell as a director
dot icon04/10/2012
Termination of appointment of Glenda Wigley as a secretary
dot icon04/10/2012
Appointment of Mr Nazir Ahmed as a secretary
dot icon04/10/2012
Appointment of Mr Shafikur Rahman as a director
dot icon04/10/2012
Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 2012-10-04
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Appointment of Mrs Nicole Josette Parker as a director
dot icon14/01/2011
Termination of appointment of Nicole Parker as a director
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/10/2010
Appointment of Michele Pierrette Wigley as a director
dot icon05/10/2010
Appointment of Mrs Nicole Josette Parker as a director
dot icon05/10/2010
Appointment of Mrs Theresa June Lovell as a director
dot icon05/10/2010
Appointment of Mrs Colette Andree Mauricette Moore as a director
dot icon04/10/2010
Appointment of Mr Andre Peter Wigley as a director
dot icon04/10/2010
Appointment of Mrs June Wigley as a director
dot icon22/09/2010
Director's details changed for Mr Pierre Andre Wigley on 2010-01-02
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr Pierre Andre Wigley on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Glenda Christine Wigley on 2009-10-01
dot icon25/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 31/12/08; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon01/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 31/12/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 31/12/05; full list of members
dot icon09/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon21/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 31/12/03; full list of members
dot icon22/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon13/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/02/2002
Return made up to 31/12/01; full list of members
dot icon30/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon06/10/2000
Registered office changed on 06/10/00 from: 1433B london road norbury london SW16 4AW
dot icon23/02/2000
Return made up to 31/12/99; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/10/1999
Certificate of change of name
dot icon09/03/1999
Return made up to 31/12/98; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/04/1998
Registered office changed on 06/04/98 from: grigsby farm grigsby lane burnthouse lane smarden, nr ashford kent TN27 8QQ
dot icon29/12/1997
Return made up to 31/12/97; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon03/01/1997
Return made up to 31/12/96; full list of members
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon08/02/1996
Return made up to 31/12/95; no change of members
dot icon06/11/1995
Accounts for a small company made up to 1994-12-31
dot icon21/09/1995
Particulars of mortgage/charge
dot icon17/05/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon07/03/1994
Return made up to 31/12/93; full list of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon28/07/1993
Registered office changed on 28/07/93 from:\1433B london road norbury london SW16 4AW
dot icon28/01/1993
Declaration of satisfaction of mortgage/charge
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon05/07/1992
Accounts for a small company made up to 1990-12-31
dot icon18/02/1992
Return made up to 31/12/91; full list of members
dot icon15/08/1991
Return made up to 31/12/90; full list of members
dot icon15/08/1991
Return made up to 31/12/89; full list of members
dot icon02/08/1991
Accounts for a small company made up to 1989-12-31
dot icon30/10/1990
Accounts for a small company made up to 1988-12-31
dot icon17/07/1989
Accounts for a small company made up to 1987-12-31
dot icon17/07/1989
Director resigned
dot icon28/03/1989
Return made up to 31/12/88; full list of members
dot icon25/02/1988
Return made up to 31/12/87; full list of members
dot icon25/01/1988
Accounts for a small company made up to 1986-12-31
dot icon19/02/1987
Return made up to 31/12/86; full list of members
dot icon09/01/1987
Accounts for a small company made up to 1985-10-31
dot icon04/12/1986
Accounting reference date shortened from 31/10 to 31/12
dot icon20/11/1986
Registered office changed on 20/11/86 from:\8-12 bromley rd beckenham kent
dot icon22/09/1986
New director appointed
dot icon08/05/1986
Accounts for a small company made up to 1984-10-31
dot icon18/04/1969
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
273.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miah, Sitar
Director
03/12/2023 - Present
8
Rahman, Shafikur
Director
03/10/2012 - 03/12/2023
17
Wigley, Andre Peter
Director
02/01/2010 - 03/10/2012
1
Lovell, Theresa June
Director
02/01/2010 - 03/10/2012
-
Moore, Colette Andree Mauricette
Director
02/01/2010 - 03/10/2012
-

Persons with Significant Control

0

No PSC data available.

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 CDC ENTERPRISE LIMITED

CDC ENTERPRISE LIMITED is an(a) Active company incorporated on 18/04/1969 with the registered office located at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX. 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 CDC ENTERPRISE LIMITED?

toggle

CDC ENTERPRISE LIMITED is currently Active. It was registered on 18/04/1969 .

Where is CDC ENTERPRISE LIMITED located?

toggle

CDC ENTERPRISE LIMITED is registered at 6th Floor Amp House, Dingwall Road, Croydon CR0 2LX.

What does CDC ENTERPRISE LIMITED do?

toggle

CDC ENTERPRISE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CDC ENTERPRISE LIMITED?

toggle

The latest filing was on 10/02/2026: Accounts for a dormant company made up to 2024-12-31.