CDIS GROUP LIMITED

Register to unlock more data on OkredoRegister

CDIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06879979

Incorporation date

17/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Innovation Centre, Maidstone Road, Chatham, Kent ME5 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2009)
dot icon02/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon09/10/2025
Termination of appointment of Philip Anthony Baldwin as a director on 2025-10-09
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon29/11/2022
Appointment of Miss Fern Davis as a director on 2022-11-29
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/04/2022
Appointment of Mr Philip Anthony Baldwin as a director on 2022-04-22
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon04/01/2022
Certificate of change of name
dot icon04/01/2022
Change of name notice
dot icon21/12/2021
Notification of Nicholas Ian Bridgen as a person with significant control on 2021-12-17
dot icon20/12/2021
Cessation of David Paul Summers as a person with significant control on 2021-12-17
dot icon20/12/2021
Termination of appointment of David Paul Summers as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Russell John Frith as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of David Paul Summers as a secretary on 2021-12-17
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon05/03/2020
Registration of charge 068799790001, created on 2020-03-03
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Appointment of Mr Nicholas Ian Bridgen as a director on 2017-07-14
dot icon03/04/2017
Termination of appointment of James Andrew Wood as a director on 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Certificate of change of name
dot icon12/06/2015
Change of name notice
dot icon27/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon05/06/2014
Appointment of Mr Russell John Frith as a director
dot icon05/06/2014
Appointment of Mr James Andrew Wood as a director
dot icon05/06/2014
Appointment of Mr David Paul Summers as a secretary
dot icon05/06/2014
Appointment of Mr David Paul Summers as a director
dot icon05/06/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon05/06/2014
Termination of appointment of Michael Lazenby as a director
dot icon05/06/2014
Registered office address changed from the Saddlery Eridge Park Eridge Tunbridge Wells Kent TN3 9JT on 2014-06-05
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon28/03/2014
Director's details changed for Mr Michael John Lazenby on 2013-08-01
dot icon21/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon20/04/2013
Termination of appointment of Mandip Ghattaora as a director
dot icon05/04/2013
Certificate of change of name
dot icon03/01/2013
Amended accounts made up to 2011-07-31
dot icon17/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/12/2012
Previous accounting period shortened from 2012-07-31 to 2012-06-30
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon07/08/2012
Registered office address changed from 17 Sea View Avenue Birchington Kent CT7 9LU United Kingdom on 2012-08-07
dot icon07/08/2012
Appointment of Miss Mandip Ghattaora as a director
dot icon07/08/2012
Termination of appointment of Robert Scruton as a director
dot icon16/07/2012
Termination of appointment of Michael Crookes as a secretary
dot icon13/07/2012
Appointment of Mr Michael John Lazenby as a director
dot icon07/07/2012
Registered office address changed from Brantwood House Bodiam Business Park Bodiam Robertsbridge East Sussex TN32 5UP United Kingdom on 2012-07-07
dot icon07/07/2012
Appointment of Mr Robert Scruton as a director
dot icon29/06/2012
Registered office address changed from 16, Sunnybank the Mount Flimwell Wadhurst East Sussex TN5 7QR on 2012-06-29
dot icon29/06/2012
Termination of appointment of Michael Crookes as a director
dot icon04/05/2012
Certificate of change of name
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon02/05/2012
Appointment of Michael Crookes as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/01/2012
Previous accounting period extended from 2011-04-30 to 2011-07-31
dot icon19/12/2011
Termination of appointment of Nicholas Bridgen as a director
dot icon28/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon14/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon26/04/2010
Registered office address changed from Brantwood House Bodiam East Sussex TN325UP on 2010-04-26
dot icon26/04/2010
Termination of appointment of Mark Mottershead as a secretary
dot icon26/04/2010
Director's details changed for Mr Nicholas Ian Bridgen on 2010-04-17
dot icon22/02/2010
Appointment of Michael Crookes as a secretary
dot icon17/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+37.22 % *

* during past year

Cash in Bank

£73,748.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
28.62K
-
0.00
53.75K
-
2022
7
52.34K
-
0.00
73.75K
-
2022
7
52.34K
-
0.00
73.75K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

52.34K £Ascended82.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.75K £Ascended37.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridgen, Nicholas Ian
Director
14/07/2017 - Present
6
Davis, Fern
Director
29/11/2022 - Present
-
Baldwin, Philip Anthony
Director
22/04/2022 - 09/10/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CDIS GROUP LIMITED

CDIS GROUP LIMITED is an(a) Active company incorporated on 17/04/2009 with the registered office located at Innovation Centre, Maidstone Road, Chatham, Kent ME5 9FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CDIS GROUP LIMITED?

toggle

CDIS GROUP LIMITED is currently Active. It was registered on 17/04/2009 .

Where is CDIS GROUP LIMITED located?

toggle

CDIS GROUP LIMITED is registered at Innovation Centre, Maidstone Road, Chatham, Kent ME5 9FD.

What does CDIS GROUP LIMITED do?

toggle

CDIS GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CDIS GROUP LIMITED have?

toggle

CDIS GROUP LIMITED had 7 employees in 2022.

What is the latest filing for CDIS GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-24 with no updates.