CDM (CONSULTANCY) LTD

Register to unlock more data on OkredoRegister

CDM (CONSULTANCY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04657419

Incorporation date

05/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Office 11, Navigation Business Centre, Mill Gate, Newark NG24 4TSCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2003)
dot icon11/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon27/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon03/04/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon03/04/2023
Change of details for Mr Justin Randall Kenyon as a person with significant control on 2023-04-01
dot icon03/04/2023
Director's details changed for Mr Justin Randall Kenyon on 2023-04-01
dot icon03/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/10/2019
Registered office address changed from Samson House Edward Avenue Newark NG24 4UZ England to Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS on 2019-10-02
dot icon21/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon13/02/2019
Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to Samson House Edward Avenue Newark NG24 4UZ on 2019-02-13
dot icon09/10/2018
Micro company accounts made up to 2018-02-28
dot icon30/07/2018
Registered office address changed from C/O Cdm Consultancy Ltd Princess House Wright Street Hull East Riding of Yorkshire HU2 8HX to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 2018-07-30
dot icon26/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon11/12/2017
Director's details changed for Mr Justin Randall Kenyon on 2017-12-11
dot icon15/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/04/2014
Director's details changed for Justin Randall Kenyon on 2014-04-04
dot icon24/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon24/02/2014
Director's details changed for Justin Randall Kenyon on 2014-02-21
dot icon22/02/2014
Secretary's details changed for Mrs Maria Johanna Kenyon on 2014-02-21
dot icon22/02/2014
Registered office address changed from Evergreen Cottage 11 High Street Scotter Lincolnshire DN21 3TN on 2014-02-22
dot icon19/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/02/2011
Termination of appointment of Kerry Kenyon as a director
dot icon26/02/2011
Appointment of Mrs Maria Johanna Kenyon as a secretary
dot icon26/02/2011
Termination of appointment of Kerry Kenyon as a secretary
dot icon18/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon02/03/2010
Director's details changed for Justin Randall Kenyon on 2010-02-05
dot icon02/03/2010
Director's details changed for Mrs Kerry Jane Kenyon on 2010-02-05
dot icon03/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 05/02/09; full list of members; amend
dot icon10/02/2009
Return made up to 05/02/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon25/07/2008
Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon30/05/2008
Director appointed mrs kerry jane kenyon
dot icon11/02/2008
Return made up to 05/02/08; full list of members
dot icon02/05/2007
Accounts for a dormant company made up to 2007-02-28
dot icon17/02/2007
Return made up to 05/02/07; full list of members
dot icon19/04/2006
Accounts for a dormant company made up to 2006-02-28
dot icon23/03/2006
Return made up to 05/02/06; full list of members; amend
dot icon17/02/2006
Return made up to 05/02/06; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: 6 siskin crescent bottesford scunthorpe north lincolnshire DN16 3GA
dot icon17/08/2005
Accounts for a dormant company made up to 2005-02-28
dot icon06/07/2005
Accounts for a dormant company made up to 2004-02-29
dot icon22/03/2005
Return made up to 05/02/05; full list of members
dot icon11/03/2004
Return made up to 05/02/04; full list of members
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
New secretary appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Registered office changed on 20/02/03 from: 85 south street dorking surrey RH4 2LA
dot icon05/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.70K
-
0.00
21.47K
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenyon, Justin Randall
Director
05/02/2003 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CDM (CONSULTANCY) LTD

CDM (CONSULTANCY) LTD is an(a) Active company incorporated on 05/02/2003 with the registered office located at Office 11, Navigation Business Centre, Mill Gate, Newark NG24 4TS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CDM (CONSULTANCY) LTD?

toggle

CDM (CONSULTANCY) LTD is currently Active. It was registered on 05/02/2003 .

Where is CDM (CONSULTANCY) LTD located?

toggle

CDM (CONSULTANCY) LTD is registered at Office 11, Navigation Business Centre, Mill Gate, Newark NG24 4TS.

What does CDM (CONSULTANCY) LTD do?

toggle

CDM (CONSULTANCY) LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CDM (CONSULTANCY) LTD have?

toggle

CDM (CONSULTANCY) LTD had 1 employees in 2023.

What is the latest filing for CDM (CONSULTANCY) LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-05 with no updates.