CDPSOFT LIMITED

Register to unlock more data on OkredoRegister

CDPSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02893590

Incorporation date

01/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

No.5 The Heights, Brooklands, Weybridge KT13 0NYCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1994)
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon05/11/2025
Director's details changed for Mr David Andrew Gardner on 2025-11-05
dot icon05/11/2025
Change of details for Mr Christopher Gerard Lock as a person with significant control on 2025-11-05
dot icon28/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/08/2024
Registered office address changed from Hillswood Business Park (Regus) 3000 Hillswood Drive Lyne Chertsey Surrey KT16 0RS United Kingdom to No.5 the Heights Brooklands Weybridge KT13 0NY on 2024-08-30
dot icon02/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon14/11/2022
Registered office address changed from Regus Abbey House Wellington Way Weybridge KT13 0TT England to Hillswood Business Park (Regus) 3000 Hillswood Drive Lyne Chertsey Surrey KT16 0RS on 2022-11-14
dot icon22/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon31/01/2022
Cancellation of shares. Statement of capital on 2021-07-15
dot icon12/01/2022
Purchase of own shares.
dot icon18/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/06/2018
Registered office address changed from Regus Building, Rourke House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA England to Regus Abbey House Wellington Way Weybridge KT13 0TT on 2018-06-11
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon18/10/2017
Registered office address changed from Knyvett House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA England to Regus Building, Rourke House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA on 2017-10-18
dot icon26/05/2017
Accounts for a small company made up to 2017-01-31
dot icon20/02/2017
Amended accounts for a small company made up to 2016-01-31
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/10/2016
Full accounts made up to 2016-01-31
dot icon26/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon17/10/2015
Accounts for a small company made up to 2015-01-31
dot icon26/06/2015
Registered office address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR to Knyvett House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA on 2015-06-26
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon24/09/2014
Accounts for a small company made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon08/10/2013
Accounts for a small company made up to 2013-01-31
dot icon23/07/2013
Registered office address changed from Greyhound House 23/24 George Street Richmond Surrey TW9 1HY United Kingdom on 2013-07-23
dot icon13/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2011-01-31
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon15/02/2011
Director's details changed for Mr Michael Frank Cooper on 2010-02-01
dot icon15/02/2011
Director's details changed for David Andrew Gardner on 2010-06-01
dot icon15/02/2011
Secretary's details changed for Mr Michael Frank Cooper on 2010-02-01
dot icon15/02/2011
Director's details changed for Christopher Gerard Lock on 2010-02-01
dot icon14/10/2010
Accounts for a small company made up to 2010-01-31
dot icon23/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon23/02/2010
Director's details changed for Christopher Gerard Lock on 2009-10-01
dot icon23/02/2010
Director's details changed for David Andrew Gardner on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Michael Frank Cooper on 2009-10-01
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2009
Purchase of own shares.
dot icon08/12/2009
Resolutions
dot icon05/11/2009
Resolutions
dot icon02/11/2009
Accounts for a small company made up to 2009-01-31
dot icon30/04/2009
Gbp ic 26442.3/21859\01/04/09\gbp sr [email protected]=4583.3\
dot icon20/04/2009
Resolutions
dot icon19/03/2009
Return made up to 01/02/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from 23/24 george street greyhound house richmond, surrey TW9 2PR richmond TW9 1HY uk
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/08/2008
Registered office changed on 07/08/2008 from parkshot house 5 kew road richmond surrey TW9 2PR
dot icon07/07/2008
Accounts for a small company made up to 2008-01-31
dot icon18/02/2008
Return made up to 01/02/08; full list of members
dot icon16/11/2007
Accounts for a small company made up to 2007-01-31
dot icon31/07/2007
Registered office changed on 31/07/07 from: queens wharf queen caroline street london W6 9RJ
dot icon03/07/2007
Memorandum and Articles of Association
dot icon26/06/2007
Certificate of change of name
dot icon13/02/2007
Return made up to 01/02/07; full list of members
dot icon13/11/2006
Accounts for a small company made up to 2006-01-31
dot icon24/03/2006
Return made up to 01/02/06; full list of members
dot icon11/11/2005
Accounts for a small company made up to 2005-01-31
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon29/11/2004
Accounts for a small company made up to 2004-01-31
dot icon29/09/2004
£ ic 33000/32935 02/09/04 £ sr [email protected]=65
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon21/06/2004
Director resigned
dot icon23/02/2004
Return made up to 01/02/04; full list of members
dot icon23/10/2003
Registered office changed on 23/10/03 from: unit 1 parkside, ravenscourt park hammersmith london W6 0UU
dot icon09/08/2003
Accounts for a small company made up to 2003-01-31
dot icon09/04/2003
Return made up to 01/02/03; full list of members
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon07/08/2002
Accounts for a small company made up to 2002-01-31
dot icon20/03/2002
Return made up to 01/02/02; full list of members
dot icon28/11/2001
Particulars of mortgage/charge
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Registered office changed on 16/11/01 from: media house 334-336 king street london W6 0RR
dot icon04/09/2001
Accounts for a small company made up to 2001-01-31
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon27/06/2001
Ad 27/03/01--------- £ si 32750@1=32750 £ ic 250/33000
dot icon27/06/2001
Nc inc already adjusted 27/03/01
dot icon27/06/2001
Resolutions
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon27/11/2000
New director appointed
dot icon22/08/2000
Accounts for a small company made up to 2000-01-31
dot icon23/05/2000
Registered office changed on 23/05/00 from: frencon house 8 power road london W4 5PY
dot icon05/03/2000
Return made up to 01/02/00; full list of members
dot icon28/01/2000
Particulars of mortgage/charge
dot icon14/09/1999
Accounts for a small company made up to 1999-01-31
dot icon10/09/1999
Director resigned
dot icon28/04/1999
Return made up to 01/02/99; full list of members
dot icon28/04/1999
Director resigned
dot icon12/04/1999
New director appointed
dot icon23/09/1998
New director appointed
dot icon28/05/1998
Accounts for a small company made up to 1998-01-31
dot icon25/03/1998
Registered office changed on 25/03/98 from: 24 silver crescent london W4 5SE
dot icon16/02/1998
Return made up to 01/02/98; full list of members
dot icon05/06/1997
Accounts for a small company made up to 1997-01-31
dot icon18/02/1997
Return made up to 01/02/97; no change of members
dot icon06/06/1996
Accounts for a small company made up to 1996-01-31
dot icon20/02/1996
Return made up to 01/02/96; no change of members
dot icon19/10/1995
Accounts for a small company made up to 1995-01-31
dot icon14/02/1995
Return made up to 01/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Registered office changed on 03/09/94 from: 78 silver crescent london W4 5SE
dot icon15/03/1994
Ad 03/03/94--------- £ si 248@1=248 £ ic 2/250
dot icon15/03/1994
Accounting reference date notified as 31/01
dot icon15/02/1994
Secretary resigned;new secretary appointed
dot icon01/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+28.36 % *

* during past year

Cash in Bank

£1,209,088.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
351.96K
-
0.00
750.63K
-
2022
9
334.29K
-
0.00
941.98K
-
2023
9
461.47K
-
0.00
1.21M
-
2023
9
461.47K
-
0.00
1.21M
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

461.47K £Ascended38.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21M £Ascended28.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, Christopher Gerard
Director
01/08/2004 - Present
2
Mr Michael Frank Cooper
Director
01/02/1994 - Present
-
Gardner, David Andrew
Director
15/08/2002 - Present
2
Cooper, Michael Frank
Secretary
01/02/1994 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CDPSOFT LIMITED

CDPSOFT LIMITED is an(a) Active company incorporated on 01/02/1994 with the registered office located at No.5 The Heights, Brooklands, Weybridge KT13 0NY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CDPSOFT LIMITED?

toggle

CDPSOFT LIMITED is currently Active. It was registered on 01/02/1994 .

Where is CDPSOFT LIMITED located?

toggle

CDPSOFT LIMITED is registered at No.5 The Heights, Brooklands, Weybridge KT13 0NY.

What does CDPSOFT LIMITED do?

toggle

CDPSOFT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CDPSOFT LIMITED have?

toggle

CDPSOFT LIMITED had 9 employees in 2023.

What is the latest filing for CDPSOFT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-01 with no updates.