CDD AUTOMATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CDD AUTOMATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01579088

Incorporation date

10/08/1981

Size

Full

Contacts

Registered address

Registered address

3 Summit Park Cygnet Road, Hampton, Peterborough, Cambridgeshire PE7 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1981)
dot icon27/01/2026
Full accounts made up to 2025-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon11/02/2025
Full accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon29/01/2024
Full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon12/01/2023
Full accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2022
Director's details changed for Mr Paul Martin Silverman on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Carlos Cabello Lalmolda on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Carlos Cabello Lalmolda on 2022-10-11
dot icon31/05/2022
Termination of appointment of Douglas Robert Shayler as a director on 2022-05-31
dot icon14/01/2022
Full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon16/07/2021
Satisfaction of charge 4 in full
dot icon14/01/2021
Full accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon09/03/2020
Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough PE1 5BQ to 3 Summit Park Cygnet Road Hampton Peterborough Cambridgeshire PE7 8FD on 2020-03-09
dot icon05/03/2020
Resolutions
dot icon05/03/2020
Change of name notice
dot icon29/01/2020
Appointment of Mr Paul Martin Silverman as a director on 2020-01-20
dot icon29/01/2020
Appointment of Mr Scott Paul Vallette as a director on 2020-01-20
dot icon29/01/2020
Director's details changed for Mr Andrew Smart on 2020-01-20
dot icon29/01/2020
Termination of appointment of Ian Francis Scott as a secretary on 2020-01-20
dot icon21/01/2020
Full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon19/03/2019
Full accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon18/01/2018
Full accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon18/01/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon06/10/2016
Appointment of Mr Carlos Cabello as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Christian Walter as a director on 2016-10-01
dot icon01/02/2016
Termination of appointment of Frank Herbert Zimmermann as a director on 2016-01-27
dot icon01/02/2016
Appointment of Mr Christian Walter as a director on 2016-01-27
dot icon25/01/2016
Full accounts made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon27/01/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Director's details changed for Douglas Robert Shayler on 2014-12-15
dot icon27/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon21/01/2014
Full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon17/01/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Director's details changed for Mr Andrew Smart on 2013-01-02
dot icon28/12/2012
Appointment of Mr Frank Herbert Zimmermann as a director
dot icon28/12/2012
Termination of appointment of Roman Strotz as a director
dot icon28/12/2012
Termination of appointment of Bruno Mendler as a director
dot icon28/12/2012
Appointment of Mr Andrew Smart as a director
dot icon22/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon18/01/2012
Full accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon07/02/2011
Full accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon14/10/2009
Director's details changed for Roman Strotz on 2009-10-12
dot icon14/10/2009
Director's details changed for Bruno Mendler on 2009-10-12
dot icon14/10/2009
Director's details changed for Douglas Robert Shayler on 2009-10-12
dot icon23/02/2009
Amended full accounts made up to 2008-12-31
dot icon23/01/2009
Accounts for a medium company made up to 2008-12-31
dot icon16/10/2008
Return made up to 12/10/08; full list of members
dot icon06/02/2008
Full accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 12/10/07; full list of members
dot icon30/05/2007
Declaration of mortgage charge released/ceased
dot icon01/05/2007
Director's particulars changed
dot icon29/01/2007
Full accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 12/10/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 12/10/05; full list of members
dot icon01/08/2005
Director's particulars changed
dot icon28/07/2005
Director resigned
dot icon15/07/2005
New director appointed
dot icon04/02/2005
Full accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 12/10/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-12-31
dot icon21/10/2003
Return made up to 12/10/03; full list of members
dot icon07/07/2003
Director resigned
dot icon27/01/2003
Full accounts made up to 2002-12-31
dot icon23/10/2002
Return made up to 12/10/02; full list of members
dot icon03/10/2002
Director resigned
dot icon26/01/2002
Full accounts made up to 2001-12-31
dot icon24/10/2001
Return made up to 12/10/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-12-31
dot icon17/10/2000
Return made up to 12/10/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
Declaration of satisfaction of mortgage/charge
dot icon12/10/1999
Return made up to 12/10/99; full list of members
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
Secretary resigned
dot icon01/02/1999
Full accounts made up to 1998-12-31
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Return made up to 12/10/98; no change of members
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon21/05/1998
Director resigned
dot icon16/03/1998
Director resigned
dot icon08/10/1997
Return made up to 12/10/97; full list of members
dot icon19/09/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
New director appointed
dot icon20/05/1997
Director resigned
dot icon17/10/1996
Return made up to 12/10/96; full list of members
dot icon20/02/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
New director appointed
dot icon28/09/1995
Return made up to 12/10/95; no change of members
dot icon05/07/1995
Director resigned;new director appointed
dot icon22/02/1995
Full accounts made up to 1994-12-31
dot icon15/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 12/10/94; no change of members
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon06/07/1994
Director resigned
dot icon12/10/1993
Return made up to 12/10/93; full list of members
dot icon23/04/1993
Full accounts made up to 1992-12-31
dot icon12/10/1992
Return made up to 12/10/92; no change of members
dot icon17/06/1992
Particulars of mortgage/charge
dot icon12/06/1992
Particulars of mortgage/charge
dot icon06/03/1992
Accounts for a small company made up to 1991-12-31
dot icon09/10/1991
Return made up to 12/10/91; no change of members
dot icon09/10/1991
Registered office changed on 09/10/91
dot icon07/05/1991
Accounts for a small company made up to 1990-12-31
dot icon15/04/1991
Resolutions
dot icon15/03/1991
Location of register of members
dot icon15/03/1991
Return made up to 18/07/90; full list of members
dot icon13/09/1990
New director appointed
dot icon13/09/1990
Registered office changed on 13/09/90 from: 23 great castle street london W1N 8NQ
dot icon19/07/1990
Full accounts made up to 1990-04-05
dot icon19/07/1990
Auditor's resignation
dot icon19/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1990
Registered office changed on 19/07/90 from: 12 samworths close castor peterborough PE5 7BQ
dot icon19/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon15/06/1990
Declaration of satisfaction of mortgage/charge
dot icon15/06/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Director resigned
dot icon19/01/1990
Accounts for a small company made up to 1989-04-05
dot icon19/01/1990
Return made up to 12/10/89; full list of members
dot icon06/04/1989
Accounts for a small company made up to 1988-04-05
dot icon30/01/1989
Return made up to 30/12/88; full list of members
dot icon26/11/1987
Accounts for a small company made up to 1987-04-05
dot icon26/11/1987
Return made up to 02/11/87; full list of members
dot icon15/01/1987
New director appointed
dot icon11/12/1986
Full accounts made up to 1986-04-05
dot icon11/12/1986
Return made up to 17/10/86; full list of members
dot icon10/08/1981
Miscellaneous
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
31/12/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
2.60M
-
0.00
2.26M
-
2022
36
2.34M
-
6.80M
2.16M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silverman, Paul Martin
Director
20/01/2020 - Present
2
Vallette, Scott Paul
Director
20/01/2020 - Present
1
Cabello Lalmolda, Carlos
Director
01/10/2016 - Present
2
Smart, Andrew
Director
28/12/2012 - Present
-

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 CDD AUTOMATION SOLUTIONS LIMITED

CDD AUTOMATION SOLUTIONS LIMITED is an(a) Active company incorporated on 10/08/1981 with the registered office located at 3 Summit Park Cygnet Road, Hampton, Peterborough, Cambridgeshire PE7 8FD. 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 CDD AUTOMATION SOLUTIONS LIMITED?

toggle

CDD AUTOMATION SOLUTIONS LIMITED is currently Active. It was registered on 10/08/1981 .

Where is CDD AUTOMATION SOLUTIONS LIMITED located?

toggle

CDD AUTOMATION SOLUTIONS LIMITED is registered at 3 Summit Park Cygnet Road, Hampton, Peterborough, Cambridgeshire PE7 8FD.

What does CDD AUTOMATION SOLUTIONS LIMITED do?

toggle

CDD AUTOMATION SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CDD AUTOMATION SOLUTIONS LIMITED?

toggle

The latest filing was on 27/01/2026: Full accounts made up to 2025-12-31.