CDP INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CDP INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04092910

Incorporation date

19/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Turnmill Street, London, EC1M 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2000)
dot icon04/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon11/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/12/2022
Accounts for a small company made up to 2021-12-31
dot icon29/11/2022
Registration of charge 040929100024, created on 2022-11-25
dot icon04/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon26/10/2020
Accounts for a small company made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon17/09/2014
Accounts for a small company made up to 2013-12-31
dot icon04/04/2014
Satisfaction of charge 23 in full
dot icon04/04/2014
Satisfaction of charge 13 in full
dot icon04/04/2014
Satisfaction of charge 14 in full
dot icon04/04/2014
Satisfaction of charge 12 in full
dot icon04/04/2014
Satisfaction of charge 11 in full
dot icon04/04/2014
Satisfaction of charge 18 in full
dot icon04/04/2014
Satisfaction of charge 16 in full
dot icon04/04/2014
Satisfaction of charge 17 in full
dot icon04/04/2014
Satisfaction of charge 15 in full
dot icon04/04/2014
Satisfaction of charge 10 in full
dot icon04/04/2014
Satisfaction of charge 9 in full
dot icon04/04/2014
Satisfaction of charge 8 in full
dot icon20/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon06/06/2013
Accounts for a small company made up to 2012-12-31
dot icon20/05/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon03/09/2012
Duplicate mortgage certificatecharge no:23
dot icon03/09/2012
Duplicate mortgage certificatecharge no:22
dot icon03/09/2012
Duplicate mortgage certificatecharge no:21
dot icon03/09/2012
Duplicate mortgage certificatecharge no:20
dot icon03/09/2012
Duplicate mortgage certificatecharge no:19
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 19
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 20
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 21
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 22
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 23
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon19/06/2012
Termination of appointment of David Freer as a secretary
dot icon19/06/2012
Termination of appointment of David Freer as a director
dot icon28/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 18
dot icon29/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon04/06/2010
Particulars of a mortgage or charge / charge no: 17
dot icon21/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 15
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 16
dot icon13/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon13/11/2009
Director's details changed for Brian Charles Harrabin on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr David Freer on 2009-11-13
dot icon30/07/2009
Accounts for a small company made up to 2008-09-30
dot icon30/10/2008
Return made up to 19/10/08; full list of members
dot icon09/05/2008
Accounts for a small company made up to 2007-09-30
dot icon28/03/2008
Appointment terminated director john moss
dot icon28/03/2008
Secretary appointed david freer
dot icon28/03/2008
Appointment terminated secretary john moss
dot icon20/11/2007
Return made up to 19/10/07; full list of members
dot icon13/04/2007
Particulars of mortgage/charge
dot icon05/03/2007
Accounts for a small company made up to 2006-09-30
dot icon15/11/2006
Return made up to 19/10/06; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2005-09-30
dot icon17/11/2005
Director's particulars changed
dot icon17/11/2005
Return made up to 19/10/05; full list of members
dot icon08/03/2005
Registered office changed on 08/03/05 from:\11 maddox street, london, W1S 2QF
dot icon18/02/2005
Accounts for a small company made up to 2004-09-30
dot icon26/10/2004
Return made up to 19/10/04; full list of members
dot icon20/10/2004
Particulars of property mortgage/charge
dot icon20/10/2004
Particulars of property mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Accounts for a small company made up to 2003-09-30
dot icon27/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon15/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Return made up to 19/10/03; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon11/06/2003
Full accounts made up to 2002-09-30
dot icon05/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon18/10/2002
Return made up to 19/10/02; full list of members
dot icon04/04/2002
Particulars of mortgage/charge
dot icon18/01/2002
Full accounts made up to 2001-09-30
dot icon01/11/2001
Return made up to 19/10/01; full list of members
dot icon23/10/2001
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon25/04/2001
Particulars of mortgage/charge
dot icon25/04/2001
Particulars of mortgage/charge
dot icon25/04/2001
Particulars of mortgage/charge
dot icon30/03/2001
Director's particulars changed
dot icon30/03/2001
Secretary's particulars changed;director's particulars changed
dot icon14/03/2001
New director appointed
dot icon13/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
Director resigned
dot icon19/10/2000
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 icon+2.06 % *

* during past year

Cash in Bank

£697,008.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
582.31K
-
0.00
682.94K
-
2022
0
469.75K
-
0.00
697.01K
-
2022
0
469.75K
-
0.00
697.01K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

469.75K £Descended-19.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

697.01K £Ascended2.06 % *

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
Harrabin, Ian David
Director
19/10/2000 - Present
25
Harrabin, Brian Charles
Director
19/10/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDP INVESTMENTS LIMITED

CDP INVESTMENTS LIMITED is an(a) Active company incorporated on 19/10/2000 with the registered office located at 89 Turnmill Street, London, EC1M 5QU. There are currently 2 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 CDP INVESTMENTS LIMITED?

toggle

CDP INVESTMENTS LIMITED is currently Active. It was registered on 19/10/2000 .

Where is CDP INVESTMENTS LIMITED located?

toggle

CDP INVESTMENTS LIMITED is registered at 89 Turnmill Street, London, EC1M 5QU.

What does CDP INVESTMENTS LIMITED do?

toggle

CDP INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CDP INVESTMENTS LIMITED?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2024-12-31.