CDR CAPITAL LTD

Register to unlock more data on OkredoRegister

CDR CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08801430

Incorporation date

04/12/2013

Size

Full

Contacts

Registered address

Registered address

5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2013)
dot icon06/04/2026
Final Gazette dissolved following liquidation
dot icon06/01/2026
Return of final meeting in a members' voluntary winding up
dot icon18/06/2025
Declaration of solvency
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Appointment of a voluntary liquidator
dot icon18/06/2025
Registered office address changed from 9 Hawkshead Road Potters Bar EN6 1LZ England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2025-06-18
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon09/05/2025
Resolutions
dot icon09/05/2025
Solvency Statement dated 09/05/25
dot icon09/05/2025
Statement by Directors
dot icon09/05/2025
Statement of capital on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Paul Ian Feldman on 2025-03-01
dot icon17/02/2025
Registered office address changed from C701 70 Holland Street London SE1 9NX England to 9 Hawkshead Road Potters Bar EN6 1LZ on 2025-02-17
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon05/12/2024
Register inspection address has been changed from C/O 4th Floor 11 Charles Ii Street London SW1Y 4QU England to C701 70 Holland Street London SE1 9NX
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon07/11/2024
Registered office address changed from 11 Charles Ii Street London SW1Y 4QU England to C701 70 Holland Street London SE1 9NX on 2024-11-07
dot icon21/10/2024
Full accounts made up to 2023-12-31
dot icon19/09/2024
Termination of appointment of Bojan Milicic as a director on 2024-09-18
dot icon19/09/2024
Termination of appointment of Leila Roxanne Kotlar-Bouget as a director on 2024-09-18
dot icon02/04/2024
Appointment of Mr Bojan Milicic as a director on 2024-04-01
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-12
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon28/04/2023
Full accounts made up to 2022-12-31
dot icon30/01/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon23/08/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon05/04/2022
Full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-12-03
dot icon26/04/2021
Full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon25/11/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon29/04/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon18/12/2019
Registered office address changed from 4th Floor 11 Charles Ii Street London SW1Y 4QU England to 11 Charles Ii Street London SW1Y 4QU on 2019-12-18
dot icon13/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon09/04/2019
Full accounts made up to 2018-12-31
dot icon31/12/2018
Termination of appointment of Stephen Charles Smith as a director on 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-12-04
dot icon18/10/2018
Appointment of Mrs Leila Roxanne Kotlar-Bouget as a director on 2018-10-16
dot icon28/09/2018
Director's details changed for Mr Paul Ian Feldman on 2017-03-01
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-07-12
dot icon17/04/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-06-26
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon18/12/2017
Notification of a person with significant control statement
dot icon06/10/2017
Cessation of Omar Adib El-Ayache as a person with significant control on 2017-10-05
dot icon06/10/2017
Cessation of Stephen Charles Smith as a person with significant control on 2017-10-05
dot icon01/09/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon29/08/2017
Memorandum and Articles of Association
dot icon29/08/2017
Resolutions
dot icon14/07/2017
Resolutions
dot icon27/03/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon16/12/2016
Registered office address changed from 4th Floor Charles Ii Street London SW1Y 4QU England to 4th Floor 11 Charles Ii Street London SW1Y 4QU on 2016-12-16
dot icon15/09/2016
Registered office address changed from C/O 4th Floor 11 Charles Ii Street London SW1Y 4QU England to 4th Floor Charles Ii Street London SW1Y 4QU on 2016-09-15
dot icon24/05/2016
Registered office address changed from 11 Charles Ii Street London SW1Y 4QU England to C/O 4th Floor 11 Charles Ii Street London SW1Y 4QU on 2016-05-24
dot icon24/05/2016
Register inspection address has been changed to C/O 4th Floor 11 Charles Ii Street London SW1Y 4QU
dot icon15/02/2016
Registered office address changed from 35 New Bridge Street London EC4V 6BW to 11 Charles Ii Street London SW1Y 4QU on 2016-02-15
dot icon15/01/2016
Full accounts made up to 2015-10-31
dot icon23/12/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon11/12/2015
Appointment of Mr Paul Ian Feldman as a director on 2015-12-11
dot icon10/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon14/10/2015
Termination of appointment of Paul Ian Feldman as a director on 2015-10-14
dot icon13/10/2015
Current accounting period shortened from 2015-11-30 to 2015-10-31
dot icon13/10/2015
Termination of appointment of Omar Adib El-Ayache as a director on 2015-10-13
dot icon13/10/2015
Appointment of Mr Paul Ian Feldman as a director on 2015-10-13
dot icon10/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon13/03/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon12/01/2015
Certificate of change of name
dot icon19/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon27/02/2014
Statement of capital following an allotment of shares on 2013-12-04
dot icon26/02/2014
Statement of capital following an allotment of shares on 2013-12-04
dot icon20/01/2014
Appointment of Omar Adib El-Ayache as a director
dot icon09/01/2014
Appointment of Stephen Charles Smith as a director
dot icon09/12/2013
Termination of appointment of Barbara Kahan as a director
dot icon04/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
04/12/2013 - 04/12/2013
27933
Smith, Stephen Charles
Director
04/12/2013 - 31/12/2018
4
Feldman, Paul Ian
Director
11/12/2015 - Present
1
Feldman, Paul Ian
Director
13/10/2015 - 14/10/2015
1
El-Ayache, Omar Adib
Director
04/12/2013 - 13/10/2015
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDR CAPITAL LTD

CDR CAPITAL LTD is an(a) Dissolved company incorporated on 04/12/2013 with the registered office located at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDR CAPITAL LTD?

toggle

CDR CAPITAL LTD is currently Dissolved. It was registered on 04/12/2013 and dissolved on 06/04/2026.

Where is CDR CAPITAL LTD located?

toggle

CDR CAPITAL LTD is registered at 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does CDR CAPITAL LTD do?

toggle

CDR CAPITAL LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CDR CAPITAL LTD?

toggle

The latest filing was on 06/04/2026: Final Gazette dissolved following liquidation.