CDR REALISATIONS 2024 LIMITED

Register to unlock more data on OkredoRegister

CDR REALISATIONS 2024 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03532269

Incorporation date

20/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1998)
dot icon14/01/2026
Liquidators' statement of receipts and payments to 2025-11-13
dot icon22/12/2025
Change of name notice
dot icon22/12/2025
Certificate of change of name
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Appointment of a voluntary liquidator
dot icon20/11/2024
Statement of affairs
dot icon20/11/2024
Registered office address changed from Ross Building Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2024-11-20
dot icon15/10/2024
Termination of appointment of Alison Mary Thomas as a director on 2024-09-30
dot icon01/05/2024
Amended total exemption full accounts made up to 2023-04-30
dot icon01/05/2024
Amended total exemption full accounts made up to 2022-04-30
dot icon15/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon04/12/2023
Termination of appointment of Mansel Ivor Thomas as a secretary on 2023-11-22
dot icon07/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/05/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon28/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon12/05/2016
Appointment of Mrs Alison Mary Thomas as a director
dot icon12/05/2016
Appointment of Mrs Alison Mary Thomas as a director on 2014-03-01
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Registered office address changed from Ross Building Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE United Kingdom on 2012-04-10
dot icon10/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon10/04/2012
Registered office address changed from 74 Curtis Way Kesgrave Ipswich Suffolk IP5 2FX United Kingdom on 2012-04-10
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mr Mark Thomas on 2011-04-06
dot icon06/04/2011
Registered office address changed from Po Box 583 280 Ravenswood Avenue Ipswich Suffolk IP3 9ZD on 2011-04-06
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mark Thomas on 2010-03-15
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/03/2009
Return made up to 15/03/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 20/03/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/03/2007
Return made up to 20/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/04/2006
Return made up to 20/03/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/05/2005
Return made up to 20/03/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/06/2004
Return made up to 20/03/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/07/2003
Return made up to 20/03/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon18/04/2002
Return made up to 20/03/02; full list of members
dot icon18/04/2002
Registered office changed on 18/04/02 from: bridgewater house century park caspian way altrincham cheshire WA14 5HH
dot icon18/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
New secretary appointed
dot icon02/05/2001
Return made up to 20/03/01; full list of members
dot icon20/03/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon21/12/2000
Accounts made up to 2000-03-31
dot icon05/04/2000
Return made up to 20/03/00; full list of members
dot icon08/11/1999
Accounts made up to 1999-03-31
dot icon30/03/1999
Return made up to 20/03/99; full list of members
dot icon27/03/1998
Ad 25/03/98--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/1998
Registered office changed on 26/03/98 from: the cottages regent road altrincham cheshire WA14 1RX
dot icon26/03/1998
Secretary resigned
dot icon26/03/1998
Director resigned
dot icon26/03/1998
New secretary appointed
dot icon26/03/1998
New director appointed
dot icon20/03/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
09/03/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
16.19K
-
0.00
92.92K
-
2023
28
259.63K
-
0.00
68.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DOWNS NOMINEES LIMITED
Nominee Secretary
20/03/1998 - 23/03/1998
251
REGENT ROAD NOMINEES LIMITED
Nominee Director
20/03/1998 - 23/03/1998
252
Thomas, Mansel Ivor
Secretary
01/05/2001 - 22/11/2023
-
Thomas, Alison Mary
Director
01/03/2014 - 30/09/2024
4
Thomas, Mark
Director
23/03/1998 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDR REALISATIONS 2024 LIMITED

CDR REALISATIONS 2024 LIMITED is an(a) Liquidation company incorporated on 20/03/1998 with the registered office located at 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. 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 REALISATIONS 2024 LIMITED?

toggle

CDR REALISATIONS 2024 LIMITED is currently Liquidation. It was registered on 20/03/1998 .

Where is CDR REALISATIONS 2024 LIMITED located?

toggle

CDR REALISATIONS 2024 LIMITED is registered at 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does CDR REALISATIONS 2024 LIMITED do?

toggle

CDR REALISATIONS 2024 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CDR REALISATIONS 2024 LIMITED?

toggle

The latest filing was on 14/01/2026: Liquidators' statement of receipts and payments to 2025-11-13.