CDOC LTD.

Register to unlock more data on OkredoRegister

CDOC LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04826566

Incorporation date

09/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire CB3 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2003)
dot icon17/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon03/09/2025
Confirmation statement made on 2025-07-09 with updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon05/04/2019
Sub-division of shares on 2009-01-10
dot icon21/03/2019
Cessation of Phil Hughes as a person with significant control on 2019-01-10
dot icon21/03/2019
Notification of Dbih Holdings Limited as a person with significant control on 2019-01-10
dot icon21/03/2019
Appointment of Mr Ian James Harfield as a director on 2019-01-10
dot icon21/03/2019
Termination of appointment of Phil Hughes as a director on 2019-01-10
dot icon17/01/2019
Registration of charge 048265660001, created on 2019-01-10
dot icon18/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-09 with updates
dot icon07/01/2018
Registered office address changed from C/O Staffords Cpc1, Capital Park Fulbourn, Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 2018-01-07
dot icon23/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon16/08/2017
Confirmation statement made on 2017-07-09 with updates
dot icon08/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon15/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon24/07/2014
Director's details changed for Mr Phil Hughes on 2014-06-30
dot icon24/07/2014
Director's details changed for Mr Dominic Bright on 2014-01-16
dot icon24/07/2014
Director's details changed for Mr Dominic Bright on 2014-01-15
dot icon27/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon06/11/2012
Appointment of Mr Dominic Bright as a director
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-08-13
dot icon16/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon23/05/2012
Purchase of own shares.
dot icon23/05/2012
Purchase of own shares.
dot icon09/05/2012
Cancellation of shares. Statement of capital on 2012-05-09
dot icon09/05/2012
Cancellation of shares. Statement of capital on 2012-05-09
dot icon02/05/2012
Termination of appointment of Josephine Ciborowska as a director
dot icon02/05/2012
Termination of appointment of John Ciborowski as a director
dot icon02/05/2012
Termination of appointment of Josephine Ciborowski as a secretary
dot icon27/04/2012
Purchase of own shares.
dot icon27/04/2012
Purchase of own shares.
dot icon20/04/2012
Cancellation of shares. Statement of capital on 2012-04-20
dot icon20/04/2012
Cancellation of shares. Statement of capital on 2012-04-20
dot icon16/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon02/11/2010
Sub-division of shares on 2010-10-05
dot icon02/11/2010
Change of share class name or designation
dot icon02/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon27/10/2010
Appointment of Mr Phil Hughes as a director
dot icon20/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Josephine Ciborowski on 2010-06-23
dot icon21/07/2010
Director's details changed for John Ciborowski on 2010-06-23
dot icon21/07/2010
Director's details changed for Josephine Elizabeth Ciborowska on 2010-06-23
dot icon10/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Return made up to 09/07/09; full list of members
dot icon11/08/2009
Registered office changed on 11/08/2009 from c/o stafford & co CPC1, capital park fulbourn, cambridge cambridgeshire CB21 5XE
dot icon18/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon15/07/2008
Return made up to 09/07/08; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: 35 hills road cambridge cambridgeshire CB2 1NT
dot icon25/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 09/07/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/08/2006
Return made up to 09/07/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon29/07/2005
Return made up to 09/07/05; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon10/08/2004
Return made up to 09/07/04; full list of members
dot icon30/09/2003
New director appointed
dot icon18/09/2003
Ad 24/07/03--------- £ si 9@1=9 £ ic 1/10
dot icon23/07/2003
Secretary resigned
dot icon09/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-8.19 % *

* during past year

Cash in Bank

£211,647.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
389.08K
-
0.00
227.90K
-
2022
5
465.74K
-
0.00
230.52K
-
2023
5
549.03K
-
0.00
211.65K
-
2023
5
549.03K
-
0.00
211.65K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

549.03K £Ascended17.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.65K £Descended-8.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bright, Dominic Robert
Director
13/08/2012 - Present
2
Harfield, Ian James
Director
10/01/2019 - 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

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 CDOC LTD.

CDOC LTD. is an(a) Active company incorporated on 09/07/2003 with the registered office located at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire CB3 0QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CDOC LTD.?

toggle

CDOC LTD. is currently Active. It was registered on 09/07/2003 .

Where is CDOC LTD. located?

toggle

CDOC LTD. is registered at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire CB3 0QH.

What does CDOC LTD. do?

toggle

CDOC LTD. operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CDOC LTD. have?

toggle

CDOC LTD. had 5 employees in 2023.

What is the latest filing for CDOC LTD.?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-07-31.