CDL INTERNET SERVICES LIMITED

Register to unlock more data on OkredoRegister

CDL INTERNET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03871928

Incorporation date

05/11/1999

Size

Medium

Contacts

Registered address

Registered address

Strata House, Kings Reach Road, Stockport, Cheshire SK4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1999)
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon11/07/2025
Accounts for a medium company made up to 2024-09-30
dot icon01/04/2025
Appointment of Mr Adam Pickering as a director on 2025-03-24
dot icon01/04/2025
Appointment of Mr Robert James Trueman as a director on 2025-03-24
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon05/09/2024
Termination of appointment of Frank Robinson as a director on 2024-08-30
dot icon26/06/2024
Accounts for a medium company made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon23/06/2023
Full accounts made up to 2022-09-30
dot icon11/01/2023
Cessation of Thomas Harland Hogg as a person with significant control on 2023-01-11
dot icon11/01/2023
Notification of Melissa Fiona Johnson as a person with significant control on 2023-01-11
dot icon11/01/2023
Change of details for Mrs Melissa Fiona Johnson as a person with significant control on 2023-01-11
dot icon12/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon07/07/2022
Accounts for a small company made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon25/07/2021
Accounts for a small company made up to 2020-09-30
dot icon14/12/2020
Memorandum and Articles of Association
dot icon14/12/2020
Resolutions
dot icon01/12/2020
Termination of appointment of Gary Arthur Johnson as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Thomas Harland Hogg as a director on 2020-12-01
dot icon01/12/2020
Appointment of Cdl Group Holdings Limited as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Melissa Fiona Johnson as a director on 2020-12-01
dot icon02/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/10/2020
Termination of appointment of Melissa Fiona Johnson as a secretary on 2020-10-01
dot icon01/10/2020
Appointment of Mr Steven Aldred as a secretary on 2020-10-01
dot icon07/07/2020
Accounts for a small company made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon19/06/2019
Accounts for a small company made up to 2018-09-30
dot icon08/02/2019
Termination of appointment of Andrew Lee as a director on 2019-01-11
dot icon08/11/2018
Appointment of Mr Andrew Lee as a director on 2018-10-29
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-09-30
dot icon20/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon27/06/2017
Full accounts made up to 2016-09-30
dot icon31/10/2016
Appointment of Mr Frank Robinson as a director on 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/06/2016
Full accounts made up to 2015-09-30
dot icon13/01/2016
Termination of appointment of Lawrence Peter Larkham as a director on 2016-01-11
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon24/06/2015
Full accounts made up to 2014-09-30
dot icon14/11/2014
Second filing of AP01 previously delivered to Companies House
dot icon03/11/2014
Appointment of Mr Nigel Christopher Phillips as a director on 2014-10-01
dot icon30/10/2014
Appointment of Mr Andrew Wormleighton as a director on 2014-10-01
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/10/2014
Director's details changed for Mr Lawrence Peter Larkham on 2014-10-01
dot icon22/10/2014
Appointment of Mr Lawrence Peter Larkham as a director on 2014-10-01
dot icon22/10/2014
Appointment of Mr Steven Aldred as a director on 2014-10-01
dot icon22/10/2014
Appointment of Mr Stuart Bishop as a director on 2014-10-01
dot icon22/10/2014
Resolutions
dot icon22/05/2014
Accounts for a small company made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon21/06/2013
Accounts for a small company made up to 2012-09-30
dot icon07/02/2013
Director's details changed for Mrs Melissa Fiona Johnson on 2012-12-05
dot icon07/02/2013
Director's details changed for Thomas Harland Hogg on 2012-12-05
dot icon15/01/2013
Appointment of Mr Gary Arthur Johnson as a director
dot icon15/01/2013
Secretary's details changed for Mrs Melissa Fiona Johnson on 2012-12-05
dot icon15/01/2013
Director's details changed for Thomas Harland Hogg on 2012-12-05
dot icon17/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon15/03/2012
Full accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon16/03/2011
Accounts for a small company made up to 2010-09-30
dot icon20/10/2010
Secretary's details changed for Mrs Melissa Fiona Johnson on 2009-10-01
dot icon20/10/2010
Director's details changed for Mrs Melissa Fiona Johnson on 2009-10-01
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon08/04/2010
Accounts for a small company made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon16/03/2009
Director and secretary's change of particulars / melissa hogg / 02/05/2008
dot icon26/02/2009
Accounts for a small company made up to 2008-09-30
dot icon24/10/2008
Return made up to 20/10/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-09-30
dot icon02/11/2007
Return made up to 20/10/07; full list of members
dot icon30/03/2007
Accounts for a small company made up to 2006-09-30
dot icon09/11/2006
Return made up to 20/10/06; full list of members
dot icon29/08/2006
Registered office changed on 29/08/06 from: cdl house hindley street stockport cheshire SK1 3LF
dot icon09/06/2006
Accounts for a small company made up to 2005-09-30
dot icon07/11/2005
Return made up to 20/10/05; full list of members
dot icon22/07/2005
Accounts for a small company made up to 2004-09-30
dot icon13/12/2004
Return made up to 20/10/04; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2003-09-30
dot icon10/11/2003
Return made up to 20/10/03; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-09-30
dot icon13/12/2002
Return made up to 05/11/02; full list of members
dot icon13/08/2002
Auditor's resignation
dot icon14/06/2002
Full accounts made up to 2001-09-30
dot icon05/12/2001
Return made up to 05/11/01; full list of members
dot icon04/07/2001
Full accounts made up to 2000-09-30
dot icon23/11/2000
Return made up to 05/11/00; full list of members
dot icon27/03/2000
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon21/03/2000
Registered office changed on 21/03/00 from: the cottages regent road altrincham cheshire WA14 1RX
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New secretary appointed;new director appointed
dot icon28/01/2000
Director resigned
dot icon28/01/2000
Secretary resigned
dot icon28/01/2000
Memorandum and Articles of Association
dot icon27/01/2000
Certificate of change of name
dot icon05/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£380,803.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.49M
-
10.28M
380.80K
-
2022
0
1.49M
-
10.28M
380.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

10.28M £Ascended- *

Cash in Bank(GBP)

380.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CDL GROUP HOLDINGS LIMITED
Corporate Director
01/12/2020 - Present
9
Wormleighton, Andrew
Director
01/10/2014 - Present
5
Robinson, Frank
Director
31/10/2016 - 30/08/2024
6
Aldred, Steven
Director
01/10/2014 - Present
11
Bishop, Stuart
Director
01/10/2014 - Present
4

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

39
DAVID JENKINS LIMITEDThe Millennium Coast Bakery, South Avenue, Trostre Business Park Llanelli, Carmarthenshire SA14 9UU
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00401414

Reg. date:

03/12/1945

Turnover:

-

No. of employees:

-
NORTHERN HYDRAULICS LTD63 Gortgonis Road, Coalisland, Co. Tyrone BT71 4QG
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

NI039984

Reg. date:

15/01/2001

Turnover:

-

No. of employees:

-
MEDRANO UK LIMITEDC/O Haines Watts, Old Station, House, Station Approach,, Newport Street, Swindon SN1 3DU
Active

Category:

Repair of other equipment

Comp. code:

05761368

Reg. date:

29/03/2006

Turnover:

-

No. of employees:

-
LIFT MONITORING SYSTEMS LTDUnit 1 Galverston Grove, Oldfield Business Park, Stoke-On-Trent, Staffordshire ST4 3PE
Active

Category:

Repair of other equipment

Comp. code:

02771066

Reg. date:

04/12/1992

Turnover:

-

No. of employees:

-
ENSTROGA LTDAlexandra House, 43 Alexandra Street, Nottingham NG5 1AY
Active

Category:

Trade of electricity

Comp. code:

09812700

Reg. date:

07/10/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDL INTERNET SERVICES LIMITED

CDL INTERNET SERVICES LIMITED is an(a) Active company incorporated on 05/11/1999 with the registered office located at Strata House, Kings Reach Road, Stockport, Cheshire SK4 2HD. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CDL INTERNET SERVICES LIMITED?

toggle

CDL INTERNET SERVICES LIMITED is currently Active. It was registered on 05/11/1999 .

Where is CDL INTERNET SERVICES LIMITED located?

toggle

CDL INTERNET SERVICES LIMITED is registered at Strata House, Kings Reach Road, Stockport, Cheshire SK4 2HD.

What does CDL INTERNET SERVICES LIMITED do?

toggle

CDL INTERNET SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CDL INTERNET SERVICES LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-30 with no updates.