CDCH LIMITED

Register to unlock more data on OkredoRegister

CDCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09469917

Incorporation date

04/03/2015

Size

Small

Contacts

Registered address

Registered address

C/O Ion, 10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2015)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/09/2025
Cessation of Canouan Development Corporation Limited as a person with significant control on 2016-04-16
dot icon29/05/2025
Director's details changed for Mr Paul Robert Evans on 2025-03-26
dot icon09/05/2025
Accounts for a small company made up to 2023-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon17/07/2024
Appointment of Mr Paul Robert Evans as a director on 2024-07-12
dot icon21/06/2024
Termination of appointment of Ian Mcgreal as a director on 2024-06-14
dot icon27/02/2024
Notification of Canouan Development Corporation Limited as a person with significant control on 2016-04-16
dot icon27/02/2024
Notification of Andrea Pignataro as a person with significant control on 2016-04-16
dot icon27/02/2024
Cessation of Bessel Re S.À R.L. as a person with significant control on 2022-04-16
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon23/12/2023
Accounts for a small company made up to 2022-12-31
dot icon17/11/2023
Appointment of Mr Colm Casey as a director on 2023-11-16
dot icon22/08/2023
Termination of appointment of Patrick Walsh as a director on 2023-08-15
dot icon22/08/2023
Director's details changed for Mr Ian Mcgreal on 2023-08-22
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon10/11/2022
Termination of appointment of Conor Gerard Clinch as a director on 2022-10-31
dot icon11/03/2022
Full accounts made up to 2020-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon10/01/2022
Termination of appointment of Ashley Graham Woods as a director on 2021-08-03
dot icon17/12/2021
Termination of appointment of Andrea Pignataro as a director on 2021-12-16
dot icon17/12/2021
Appointment of Mr Patrick Walsh as a director on 2021-12-16
dot icon17/12/2021
Appointment of Mr Ian Mcgreal as a director on 2021-12-16
dot icon05/08/2021
Full accounts made up to 2019-12-31
dot icon27/07/2021
Appointment of Neil Griffin as a secretary on 2021-07-27
dot icon27/07/2021
Termination of appointment of Ashley Woods as a secretary on 2021-07-27
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon17/03/2020
Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 2020-03-17
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon02/01/2020
Full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon28/01/2019
Full accounts made up to 2017-12-31
dot icon14/01/2019
Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 2019-01-14
dot icon19/12/2018
Auditor's resignation
dot icon04/09/2018
Registered office address changed from Level 26 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 2018-09-04
dot icon04/04/2018
Confirmation statement made on 2018-02-27 with updates
dot icon08/02/2018
Full accounts made up to 2016-12-31
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon11/09/2017
Termination of appointment of Giovanni Saladino as a director on 2017-09-06
dot icon11/04/2017
Full accounts made up to 2015-12-31
dot icon30/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon14/12/2016
Statement of capital following an allotment of shares on 2016-12-13
dot icon20/05/2016
Memorandum and Articles of Association
dot icon07/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon04/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon27/11/2015
Termination of appointment of Ciaran Mcgloin as a director on 2015-11-27
dot icon27/11/2015
Appointment of Mr Conor Clinch as a director on 2015-11-27
dot icon17/04/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon17/04/2015
Appointment of Giovanni Saladino as a director on 2015-03-18
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon07/04/2015
Registered office address changed from 30 St. Mary Axe London EC3A 8EP United Kingdom to Level 26 30 St Mary Axe London EC3A 8EP on 2015-04-07
dot icon04/03/2015
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
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgloin, Ciaran
Director
04/03/2015 - 27/11/2015
5
Woods, Ashley Graham
Director
04/03/2015 - 03/08/2021
55
Clinch, Conor Gerard
Director
27/11/2015 - 31/10/2022
19
Walsh, Patrick
Director
16/12/2021 - 15/08/2023
12
Casey, Colm
Director
16/11/2023 - Present
22

Persons with Significant Control

4
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 CDCH LIMITED

CDCH LIMITED is an(a) Active company incorporated on 04/03/2015 with the registered office located at C/O Ion, 10 Queen Street Place, London EC4R 1BE. There are currently 2 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 CDCH LIMITED?

toggle

CDCH LIMITED is currently Active. It was registered on 04/03/2015 .

Where is CDCH LIMITED located?

toggle

CDCH LIMITED is registered at C/O Ion, 10 Queen Street Place, London EC4R 1BE.

What does CDCH LIMITED do?

toggle

CDCH LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CDCH LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with no updates.