CDI REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CDI REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09105695

Incorporation date

27/06/2014

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2014)
dot icon28/01/2026
Administrator's progress report
dot icon06/01/2026
Notice of extension of period of Administration
dot icon29/07/2025
Administrator's progress report
dot icon28/01/2025
Administrator's progress report
dot icon31/10/2024
Notice of extension of period of Administration
dot icon31/07/2024
Administrator's progress report
dot icon12/02/2024
Notice of deemed approval of proposals
dot icon29/01/2024
Change of name notice
dot icon29/01/2024
Certificate of change of name
dot icon25/01/2024
Statement of administrator's proposal
dot icon22/01/2024
Statement of affairs with form AM02SOA
dot icon04/01/2024
Appointment of an administrator
dot icon04/01/2024
Termination of appointment of Philip David Hoggarth as a secretary on 2023-12-28
dot icon04/01/2024
Termination of appointment of Philip David Hoggarth as a director on 2023-12-28
dot icon04/01/2024
Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to C/O Interpath Ltd 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-01-04
dot icon19/12/2023
Registration of charge 091056950005, created on 2023-12-14
dot icon04/12/2023
Termination of appointment of Keith Maib as a director on 2023-11-30
dot icon04/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon29/06/2023
Appointment of Mr Keith Maib as a director on 2023-06-16
dot icon26/06/2023
Termination of appointment of Claire Louise Watt as a director on 2023-06-15
dot icon05/12/2022
Satisfaction of charge 091056950003 in full
dot icon01/12/2022
Registration of charge 091056950004, created on 2022-11-30
dot icon24/11/2022
Termination of appointment of Timothy Austin Burgham as a director on 2022-11-15
dot icon24/11/2022
Appointment of Mrs Claire Watt as a director on 2022-11-15
dot icon24/11/2022
Termination of appointment of Timothy Austin Burgham as a secretary on 2022-11-15
dot icon24/11/2022
Appointment of Mr Philip David Hoggarth as a secretary on 2022-11-15
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon05/09/2022
Registration of charge 091056950003, created on 2022-08-31
dot icon02/09/2022
Satisfaction of charge 091056950001 in full
dot icon29/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon20/11/2020
Appointment of Mr Philip David Hoggarth as a director on 2020-11-20
dot icon20/11/2020
Termination of appointment of Andrew Martin Blundell as a director on 2020-11-20
dot icon20/11/2020
Appointment of Mr Timothy Austin Burgham as a secretary on 2020-11-20
dot icon20/11/2020
Appointment of Mr Timothy Austin Burgham as a director on 2020-11-20
dot icon20/11/2020
Termination of appointment of Steven Clive Rawlins as a secretary on 2020-11-20
dot icon20/11/2020
Termination of appointment of Steven Clive Rawlins as a director on 2020-11-20
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon13/07/2020
Full accounts made up to 2019-12-31
dot icon20/12/2019
Memorandum and Articles of Association
dot icon29/10/2019
Registration of charge 091056950002, created on 2019-10-15
dot icon27/10/2019
Resolutions
dot icon16/10/2019
Registration of charge 091056950001, created on 2019-10-15
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon07/03/2019
Termination of appointment of Sarah Caddy as a secretary on 2019-02-28
dot icon06/03/2019
Appointment of Mr Steven Clive Rawlins as a secretary on 2019-02-28
dot icon11/12/2018
Change of details for Communisis Plc as a person with significant control on 2018-12-10
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon10/09/2018
Resolutions
dot icon10/09/2018
Change of name notice
dot icon08/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon05/12/2017
Appointment of Mr Steven Clive Rawlins as a director on 2017-12-04
dot icon05/12/2017
Termination of appointment of Mark Anthony Stoner as a director on 2017-12-04
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon01/02/2016
Termination of appointment of Nigel Guy Howes as a director on 2016-01-31
dot icon01/02/2016
Termination of appointment of David Rushton as a director on 2016-01-31
dot icon06/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon16/09/2014
Appointment of Mr Mark Anthony Stoner as a director on 2014-09-16
dot icon20/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon19/08/2014
Secretary's details changed for Sarah Caddy on 2014-08-15
dot icon16/08/2014
Director's details changed for Mr Andrew Martin Blundell on 2014-08-15
dot icon16/08/2014
Director's details changed for Mr Nigel Guy Howes on 2014-08-15
dot icon16/08/2014
Director's details changed for Mr David Rushton on 2014-08-15
dot icon15/08/2014
Registered office address changed from Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 2014-08-15
dot icon29/07/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon27/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Claire
Director
15/11/2022 - 15/06/2023
15
Burgham, Timothy Austin
Director
20/11/2020 - 15/11/2022
59
Hoggarth, Philip David
Director
20/11/2020 - 28/12/2023
28
Burgham, Timothy Austin
Secretary
20/11/2020 - 15/11/2022
-
Hoggarth, Philip David
Secretary
15/11/2022 - 28/12/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDI REALISATIONS LIMITED

CDI REALISATIONS LIMITED is an(a) In Administration company incorporated on 27/06/2014 with the registered office located at C/O Interpath Ltd 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP. There is currently no 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 CDI REALISATIONS LIMITED?

toggle

CDI REALISATIONS LIMITED is currently In Administration. It was registered on 27/06/2014 .

Where is CDI REALISATIONS LIMITED located?

toggle

CDI REALISATIONS LIMITED is registered at C/O Interpath Ltd 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP.

What does CDI REALISATIONS LIMITED do?

toggle

CDI REALISATIONS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CDI REALISATIONS LIMITED?

toggle

The latest filing was on 28/01/2026: Administrator's progress report.