CDNETWORKS EUROPE, CO. LTD.

Register to unlock more data on OkredoRegister

CDNETWORKS EUROPE, CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08228359

Incorporation date

25/09/2012

Size

Small

Contacts

Registered address

Registered address

Wework, 1 Fore Street Avenue, London EC2Y 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2012)
dot icon16/04/2026
Accounts for a small company made up to 2025-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon26/03/2025
Accounts for a small company made up to 2024-12-31
dot icon18/09/2024
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Wework 1 Fore Street Avenue London EC2Y 9DT
dot icon18/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon18/09/2024
Appointment of Mr Chad Garrikk-Collins as a director on 2024-09-13
dot icon09/05/2024
Accounts for a small company made up to 2023-12-31
dot icon26/10/2023
Registered office address changed from 85 Gresham Street London EC2V 7NQ United Kingdom to 1 Wework Fore Street Avenue London EC2Y 9DT on 2023-10-26
dot icon26/10/2023
Registered office address changed from 1 Wework Fore Street Avenue London EC2Y 9DT England to Wework 1 Fore Street Avenue London EC2Y 9DT on 2023-10-26
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon18/05/2023
Accounts for a small company made up to 2022-12-31
dot icon07/11/2022
Appointment of Xinghua Chen as a director on 2022-11-03
dot icon07/11/2022
Director's details changed for Xinghua Chen on 2022-11-03
dot icon04/11/2022
Termination of appointment of Ke Hong as a director on 2022-11-03
dot icon04/11/2022
Elect to keep the directors' register information on the public register
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon15/12/2021
Full accounts made up to 2020-12-31
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon08/12/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon28/08/2020
Appointment of Mr Ke Hong as a director on 2020-07-09
dot icon28/08/2020
Termination of appointment of Huanying Zou as a director on 2020-07-09
dot icon02/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon11/07/2019
Appointment of Mr Huanying Zou as a director on 2019-07-03
dot icon11/07/2019
Termination of appointment of Chin Yau Lee as a director on 2019-07-03
dot icon28/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Appointment of Mr Chin Yau Lee as a director on 2018-06-29
dot icon30/07/2018
Termination of appointment of Qian Xiao as a director on 2018-06-29
dot icon30/07/2018
Termination of appointment of Yongkee Lim as a director on 2018-06-29
dot icon11/01/2018
Termination of appointment of Seo Hyeon Nam as a director on 2017-12-15
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon27/09/2017
Notification of a person with significant control statement
dot icon27/09/2017
Cessation of Kddi Corporation as a person with significant control on 2017-03-31
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Termination of appointment of Jaehak Koo as a director on 2017-06-16
dot icon28/06/2017
Termination of appointment of Jong Chan Kim as a director on 2017-06-16
dot icon16/06/2017
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
dot icon16/06/2017
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
dot icon05/05/2017
Appointment of Qian Xiao as a director on 2017-03-31
dot icon05/05/2017
Appointment of Wei Jiang as a director on 2017-03-31
dot icon03/05/2017
Termination of appointment of Keita Kowaguchi as a director on 2017-03-31
dot icon03/05/2017
Termination of appointment of Hidenori Suzuki as a director on 2017-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon27/09/2016
Director's details changed for Keita Kowaguchi on 2015-11-18
dot icon27/09/2016
Director's details changed for Seo Hyeon Nam on 2016-08-16
dot icon27/09/2016
Director's details changed for Yongkee Lim on 2015-09-30
dot icon27/09/2016
Director's details changed for Mr Jong Chan Kim on 2014-10-30
dot icon27/09/2016
Director's details changed for Mr Jaehak Koo on 2015-11-18
dot icon27/09/2016
Director's details changed for Mr Jaehak Koo on 2016-05-01
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Registered office address changed from Hill House-1 Little New Street London EC4A 3TR to 85 Gresham Street London EC2V 7NQ on 2016-08-16
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon06/08/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Appointment of Mr Jaehak Koo as a director on 2015-04-01
dot icon26/01/2015
Appointment of Keita Kowaguchi as a director on 2014-11-17
dot icon26/01/2015
Termination of appointment of Jeff Sesung Kim as a director on 2014-11-17
dot icon16/01/2015
Miscellaneous
dot icon17/12/2014
Auditor's resignation
dot icon24/11/2014
Appointment of Seo Hyeon Nam as a director on 2014-11-12
dot icon21/11/2014
Registered office address changed from 10-18 Union Street London United Kingdom SE1 1SZ to Hill House-1 Little New Street London EC4A 3TR on 2014-11-21
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Appointment of Mr Jong Chan Kim as a director
dot icon27/02/2014
Termination of appointment of Samuel Ko as a director
dot icon08/11/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon18/10/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon25/09/2012
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
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
12
1.48M
-
0.00
2.57M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrikk-Collins, Chad
Director
13/09/2024 - Present
-
Jiang, Wei
Director
31/03/2017 - Present
-
Chen, Xinghua
Director
03/11/2022 - Present
-

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 CDNETWORKS EUROPE, CO. LTD.

CDNETWORKS EUROPE, CO. LTD. is an(a) Active company incorporated on 25/09/2012 with the registered office located at Wework, 1 Fore Street Avenue, London EC2Y 9DT. 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 CDNETWORKS EUROPE, CO. LTD.?

toggle

CDNETWORKS EUROPE, CO. LTD. is currently Active. It was registered on 25/09/2012 .

Where is CDNETWORKS EUROPE, CO. LTD. located?

toggle

CDNETWORKS EUROPE, CO. LTD. is registered at Wework, 1 Fore Street Avenue, London EC2Y 9DT.

What does CDNETWORKS EUROPE, CO. LTD. do?

toggle

CDNETWORKS EUROPE, CO. LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CDNETWORKS EUROPE, CO. LTD.?

toggle

The latest filing was on 16/04/2026: Accounts for a small company made up to 2025-12-31.