CDL BUSINESS SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

CDL BUSINESS SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04368116

Incorporation date

06/02/2002

Size

Full

Contacts

Registered address

Registered address

Unit 21 The Io Centre, Armstrong Road, London SE18 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2002)
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon08/07/2020
Confirmation statement made on 2019-07-18 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon11/06/2019
Termination of appointment of Sean Patrick Durack as a director on 2019-06-11
dot icon17/05/2019
Termination of appointment of Neil Alfred Riley as a director on 2019-05-16
dot icon15/10/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon25/07/2018
Accounts for a small company made up to 2017-10-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon17/10/2017
Appointment of Miss Pareeta Hitesh Patel as a director on 2017-10-16
dot icon07/10/2017
Accounts for a small company made up to 2016-10-31
dot icon25/09/2017
Appointment of Mr Sean Patrick Durack as a director on 2017-09-25
dot icon25/09/2017
Appointment of Mrs Amita Hitesh Patel as a director on 2017-09-25
dot icon25/08/2017
Secretary's details changed for Sean Patrick Durack on 2017-08-25
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon11/08/2016
Accounts for a small company made up to 2015-10-31
dot icon24/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon07/07/2015
Accounts for a small company made up to 2014-10-31
dot icon24/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon05/08/2014
Accounts for a small company made up to 2013-10-31
dot icon24/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon29/01/2014
Resolutions
dot icon29/01/2014
Change of share class name or designation
dot icon25/07/2013
Group of companies' accounts made up to 2012-10-31
dot icon06/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon06/03/2013
Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 2013-03-06
dot icon01/08/2012
Group of companies' accounts made up to 2011-10-31
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon01/08/2011
Accounts for a small company made up to 2010-10-31
dot icon02/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon02/08/2010
Accounts for a small company made up to 2009-10-31
dot icon12/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon12/03/2010
Director's details changed for Hitesh Patel on 2010-01-28
dot icon28/08/2009
Accounts for a small company made up to 2008-10-31
dot icon02/04/2009
Return made up to 28/01/09; full list of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS
dot icon02/04/2009
Location of debenture register
dot icon02/04/2009
Location of register of members
dot icon01/09/2008
Accounts for a small company made up to 2007-10-31
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/01/2008
Return made up to 28/01/08; full list of members
dot icon19/10/2007
Particulars of mortgage/charge
dot icon05/09/2007
Accounts for a small company made up to 2006-10-31
dot icon30/01/2007
Return made up to 29/01/07; full list of members
dot icon30/01/2007
Location of debenture register
dot icon30/01/2007
Location of register of members
dot icon30/01/2007
Registered office changed on 30/01/07 from: unit e 04 towerbridge business complex 100 clements road bermondsey london SE16 4DG
dot icon06/09/2006
Accounts for a small company made up to 2005-10-31
dot icon22/02/2006
Return made up to 29/01/06; full list of members
dot icon30/12/2005
Particulars of mortgage/charge
dot icon30/12/2005
Particulars of mortgage/charge
dot icon05/09/2005
Accounts for a small company made up to 2004-10-31
dot icon09/04/2005
Return made up to 29/01/05; full list of members
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
New secretary appointed
dot icon31/08/2004
Accounts for a small company made up to 2003-10-31
dot icon10/02/2004
Return made up to 29/01/04; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2002-10-31
dot icon17/07/2003
Secretary resigned;director resigned
dot icon17/07/2003
New secretary appointed
dot icon26/03/2003
Return made up to 06/02/03; full list of members
dot icon27/11/2002
Accounting reference date shortened from 28/02/03 to 31/10/02
dot icon11/10/2002
Statement of affairs
dot icon11/10/2002
Ad 19/07/02--------- £ si 998@1=998 £ ic 2/1000
dot icon08/08/2002
Resolutions
dot icon24/05/2002
Resolutions
dot icon24/05/2002
Div 25/04/02
dot icon24/05/2002
Resolutions
dot icon22/05/2002
Certificate of change of name
dot icon08/03/2002
Secretary resigned
dot icon08/03/2002
Director resigned
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New secretary appointed;new director appointed
dot icon08/03/2002
Registered office changed on 08/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
dot icon06/02/2002
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
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
0
7.33M
-
0.00
191.21K
-
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
Patel, Pareeta Hitesh
Director
16/10/2017 - Present
1
Patel, Amita Hitesh
Director
25/09/2017 - Present
4
Patel, Hitesh
Director
06/02/2002 - Present
1
Durack, Sean Patrick
Director
25/09/2017 - 11/06/2019
10

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 CDL BUSINESS SERVICES GROUP LIMITED

CDL BUSINESS SERVICES GROUP LIMITED is an(a) Active company incorporated on 06/02/2002 with the registered office located at Unit 21 The Io Centre, Armstrong Road, London SE18 6RS. There are currently 3 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 CDL BUSINESS SERVICES GROUP LIMITED?

toggle

CDL BUSINESS SERVICES GROUP LIMITED is currently Active. It was registered on 06/02/2002 .

Where is CDL BUSINESS SERVICES GROUP LIMITED located?

toggle

CDL BUSINESS SERVICES GROUP LIMITED is registered at Unit 21 The Io Centre, Armstrong Road, London SE18 6RS.

What does CDL BUSINESS SERVICES GROUP LIMITED do?

toggle

CDL BUSINESS SERVICES GROUP LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CDL BUSINESS SERVICES GROUP LIMITED?

toggle

The latest filing was on 26/09/2025: Full accounts made up to 2024-12-31.