CDP WORLDWIDE

Register to unlock more data on OkredoRegister

CDP WORLDWIDE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05013650

Incorporation date

13/01/2004

Size

Group

Contacts

Registered address

Registered address

Dixon House Second Floor, 1 Lloyd's Avenue, London EC3N 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon30/03/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon19/12/2025
Registered office address changed from 4th Floor 60 Great Tower Street London EC3R 5AZ United Kingdom to Dixon House Second Floor 1 Lloyd's Avenue London EC3N 3DQ on 2025-12-19
dot icon30/09/2025
Termination of appointment of Holly Bowden as a secretary on 2025-09-18
dot icon04/07/2025
Appointment of Mr Marc Berryman as a director on 2025-06-27
dot icon01/07/2025
Appointment of Mr Hideo Tomita as a director on 2025-06-25
dot icon08/05/2025
Termination of appointment of Jeremy Philip Szoke Burke as a director on 2025-05-07
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon12/12/2024
Appointment of Holly Bowden as a secretary on 2024-12-05
dot icon04/12/2024
Termination of appointment of Tal Shira Sagorsky as a secretary on 2024-12-03
dot icon23/11/2024
Memorandum and Articles of Association
dot icon12/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon06/11/2024
Resolutions
dot icon17/10/2024
Termination of appointment of Stephen Tso-Min Chow as a director on 2024-10-17
dot icon17/10/2024
Termination of appointment of Christine Loh as a director on 2024-10-17
dot icon16/09/2024
Director's details changed for Mr Jeremy Philip Szoke Burke on 2024-09-16
dot icon08/05/2024
Director's details changed for Mrs Katherine Lucy Garrett-Cox on 2024-05-08
dot icon01/02/2024
Group of companies' accounts made up to 2023-03-31
dot icon19/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon02/01/2024
Appointment of Mr David Lubin as a director on 2023-03-15
dot icon22/12/2023
Termination of appointment of David Lubin as a director on 2023-12-22
dot icon13/12/2023
Termination of appointment of Jane Ambachtsheer as a director on 2023-12-13
dot icon13/12/2023
Appointment of Ms Tal Shira Sagorsky as a secretary on 2023-12-13
dot icon29/11/2023
Appointment of Mr David Lubin as a director on 2023-03-15
dot icon26/11/2023
Termination of appointment of Annise Parker as a director on 2023-11-20
dot icon07/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon15/12/2022
Termination of appointment of Rachel Kyte as a director on 2022-12-15
dot icon16/11/2022
Termination of appointment of Marcus Nicolas Laurie Norton as a secretary on 2022-11-16
dot icon06/10/2022
Director's details changed for Mr Stephen Tso-Min Chow on 2022-10-05
dot icon17/05/2022
Termination of appointment of David Allen Lubin as a director on 2022-05-16
dot icon14/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon06/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon19/12/2021
Appointment of Mr David Allen Lubin as a director on 2021-12-15
dot icon06/07/2021
Termination of appointment of Martin Randall Wise as a director on 2021-06-16
dot icon17/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon15/04/2021
Registered office address changed from 4th Floor, Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom to 4th Floor 60 Great Tower Street London EC3R 5AZ on 2021-04-15
dot icon18/03/2021
Termination of appointment of Justin Robert Johnson as a director on 2021-03-16
dot icon23/02/2021
Termination of appointment of Takejiro Sueyoshi as a director on 2021-02-18
dot icon15/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon05/01/2021
Appointment of Mr Michael John Hugman as a director on 2020-12-15
dot icon09/10/2020
Appointment of Amy Fiona Metcalfe as a director on 2020-09-23
dot icon02/06/2020
Termination of appointment of Jeremy James Grefory Smith as a director on 2020-05-28
dot icon24/03/2020
Appointment of Mr David Jonathan Wolfson as a director on 2020-03-17
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon19/12/2019
Termination of appointment of Alan John Brown as a director on 2019-12-17
dot icon12/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/07/2019
Resolutions
dot icon08/04/2019
Appointment of Mr Justin Robert Johnson as a director on 2019-03-28
dot icon03/04/2019
Termination of appointment of Sonia Medina Gomez as a director on 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon23/10/2018
Amended group of companies' accounts made up to 2018-03-31
dot icon11/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/09/2018
Director's details changed for Alan John Brown on 2018-09-12
dot icon12/09/2018
Registered office address changed from Level 3 71 Queen Victoria Street London EC4V 4AY England to 4th Floor, Plantation Place South 60 Great Tower Street London EC3R 5AD on 2018-09-12
dot icon10/08/2018
Resolutions
dot icon10/07/2018
Notification of a person with significant control statement
dot icon10/07/2018
Cessation of Alan John Brown as a person with significant control on 2018-07-09
dot icon09/07/2018
Termination of appointment of Simon Charles Barker as a secretary on 2018-06-19
dot icon09/07/2018
Appointment of Mr Marcus Nicolas Laurie Norton as a secretary on 2018-06-19
dot icon29/01/2018
Appointment of Mr Stephen Tso-Min Chow as a director on 2016-10-18
dot icon25/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon25/01/2018
Appointment of Ms Annise Parker as a director on 2017-10-05
dot icon25/01/2018
Appointment of Ms Rachel Kyte as a director on 2017-09-12
dot icon25/01/2018
Appointment of Mr Mukundan Ramakrishnan as a director on 2017-09-12
dot icon25/01/2018
Appointment of Ms Katherine Garrett-Cox as a director on 2017-12-12
dot icon25/01/2018
Appointment of Ms Christine Loh as a director on 2017-12-12
dot icon23/01/2018
Director's details changed for Ms Sonia Medina Gomez on 2017-06-28
dot icon27/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/08/2017
Appointment of Ms Sonia Medina Gomez as a director on 2017-06-28
dot icon09/08/2017
Termination of appointment of Katherine Eugenie Hampton as a director on 2017-06-28
dot icon23/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon07/10/2016
Registration of charge 050136500001, created on 2016-10-06
dot icon28/09/2016
Registered office address changed from 3rd Floor, Quadrant House, 4 Thomas More Square Thomas More Square London E1W 1YW to Level 3 71 Queen Victoria Street London EC4V 4AY on 2016-09-28
dot icon09/08/2016
Amended group of companies' accounts made up to 2016-03-31
dot icon15/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/06/2016
Appointment of Ms Jane Ambachtsheer as a director on 2015-12-16
dot icon09/06/2016
Termination of appointment of Chris Page as a director on 2015-12-16
dot icon09/06/2016
Termination of appointment of Teresa Mary Tennant as a director on 2015-12-16
dot icon09/06/2016
Termination of appointment of Christoph Carl August Schroder as a director on 2015-12-16
dot icon09/06/2016
Termination of appointment of Benjamin James Goldsmith as a director on 2015-02-16
dot icon09/06/2016
Termination of appointment of Jonathon James O'grady Cameron as a director on 2015-12-16
dot icon09/02/2016
Annual return made up to 2016-01-13 no member list
dot icon26/11/2015
Appointment of Simon Charles Barker as a secretary on 2015-09-30
dot icon09/11/2015
Termination of appointment of Roy Paterson Wilson as a secretary on 2015-09-30
dot icon04/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/04/2015
Appointment of Mr Jeremy Philip Szoke Burke as a director on 2015-03-18
dot icon16/04/2015
Appointment of Ms Katherine Eugenie Hampton as a director on 2015-03-18
dot icon10/02/2015
Annual return made up to 2015-01-13 no member list
dot icon10/02/2015
Director's details changed for Alan John Brown on 2014-11-07
dot icon08/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon19/12/2014
Registered office address changed from 3Rd Floor, Quadrant House, 4 Thomas More Square Thomas More Street London E1W 1YW England to 3Rd Floor, Quadrant House, 4 Thomas More Square Thomas More Square London E1W 1YW on 2014-12-19
dot icon19/12/2014
Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to 3Rd Floor, Quadrant House, 4 Thomas More Square Thomas More Square London E1W 1YW on 2014-12-19
dot icon05/02/2014
Annual return made up to 2014-01-13 no member list
dot icon13/01/2014
Certificate of change of name
dot icon13/01/2014
Miscellaneous
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Change of name notice
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon27/12/2013
Resolutions
dot icon27/12/2013
Change of name notice
dot icon07/02/2013
Annual return made up to 2013-01-13 no member list
dot icon21/01/2013
Appointment of Mr Benjamin James Goldsmith as a director
dot icon22/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/10/2012
Auditor's resignation
dot icon07/02/2012
Annual return made up to 2012-01-13 no member list
dot icon06/02/2012
Termination of appointment of Robert Napier as a director
dot icon29/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-13 no member list
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon17/02/2010
Appointment of Senior Vice President Chris Page as a director
dot icon17/02/2010
Appointment of Martin Randall Wise as a director
dot icon09/02/2010
Director's details changed for Alan John Brown on 2010-02-09
dot icon08/02/2010
Annual return made up to 2010-01-13 no member list
dot icon05/02/2010
Director's details changed for Takejiro Sueyoshi on 2010-02-05
dot icon05/02/2010
Director's details changed for Dr Christoph Carl August Schroder on 2010-02-05
dot icon05/02/2010
Director's details changed for Jonathon James O'grady Cameron on 2010-02-05
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon07/07/2009
Director appointed teresa tennant
dot icon07/07/2009
Appointment terminated director douglas bauer
dot icon16/06/2009
Director appointed takejiro sueyoshi
dot icon10/02/2009
Annual return made up to 13/01/09
dot icon10/02/2009
Appointment terminated secretary robert napier
dot icon07/02/2009
Director appointed dr christoph carl august schroder
dot icon07/11/2008
Accounts for a small company made up to 2008-03-31
dot icon11/06/2008
Director appointed jeremy james gregory smith
dot icon11/06/2008
Secretary appointed mr roy paterson wilson
dot icon27/05/2008
Director appointed alan brown
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon17/01/2008
Annual return made up to 13/01/08
dot icon23/12/2007
New director appointed
dot icon20/12/2007
Memorandum and Articles of Association
dot icon18/12/2007
Certificate of change of name
dot icon08/02/2007
Annual return made up to 13/01/07
dot icon08/02/2007
Registered office changed on 08/02/07 from: 57A farringdon road london EC1M 3JB
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon03/02/2006
Annual return made up to 13/01/06
dot icon18/11/2005
Accounts for a small company made up to 2005-03-31
dot icon18/02/2005
Annual return made up to 13/01/05
dot icon03/11/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon13/10/2004
New director appointed
dot icon28/01/2004
Secretary resigned;director resigned
dot icon28/01/2004
Director resigned
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New secretary appointed
dot icon13/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napier, Robert Stewart
Director
24/05/2004 - 09/05/2011
32
Medina Gomez, Sonia
Director
28/06/2017 - 31/03/2019
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/01/2004 - 13/01/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
13/01/2004 - 13/01/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
13/01/2004 - 13/01/2004
43699

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

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 CDP WORLDWIDE

CDP WORLDWIDE is an(a) Active company incorporated on 13/01/2004 with the registered office located at Dixon House Second Floor, 1 Lloyd's Avenue, London EC3N 3DQ. There are currently 8 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 CDP WORLDWIDE?

toggle

CDP WORLDWIDE is currently Active. It was registered on 13/01/2004 .

Where is CDP WORLDWIDE located?

toggle

CDP WORLDWIDE is registered at Dixon House Second Floor, 1 Lloyd's Avenue, London EC3N 3DQ.

What does CDP WORLDWIDE do?

toggle

CDP WORLDWIDE operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CDP WORLDWIDE?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-01-13 with no updates.