CDS CONSULTANCY & PROJECT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CDS CONSULTANCY & PROJECT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08212694

Incorporation date

13/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

King's Buildings, Lydney, Gloucestershire GL15 5HECopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2012)
dot icon09/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon27/12/2025
Change of details for Mrs Claire Louise Smith as a person with significant control on 2025-12-08
dot icon27/12/2025
Change of details for Mr David Smith as a person with significant control on 2025-12-08
dot icon17/12/2025
Change of details for Mr David Smith as a person with significant control on 2025-12-08
dot icon17/12/2025
Change of details for Mrs Claire Louise Smith as a person with significant control on 2025-12-08
dot icon16/12/2025
Director's details changed for Mr David Smith on 2025-12-08
dot icon16/12/2025
Director's details changed for Mrs Claire Louise Smith on 2025-12-08
dot icon12/12/2025
Change of details for Mr David Smith as a person with significant control on 2025-12-10
dot icon12/12/2025
Change of details for Mrs Claire Louise Smith as a person with significant control on 2025-12-10
dot icon11/12/2025
Director's details changed for Mr David Smith on 2025-12-10
dot icon11/12/2025
Director's details changed for Mrs Claire Louise Smith on 2025-12-10
dot icon10/12/2025
Registered office address changed from Friars Close Westlecot Road Swindon Wiltshire SN1 4EZ England to King's Buildings Lydney Gloucestershire GL15 5HE on 2025-12-10
dot icon26/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/10/2019
Registration of charge 082126940002, created on 2019-10-14
dot icon15/10/2019
Registration of charge 082126940003, created on 2019-10-14
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon08/03/2019
Registration of charge 082126940001, created on 2019-03-08
dot icon07/02/2019
Change of details for Mr David Smith as a person with significant control on 2019-02-07
dot icon07/02/2019
Director's details changed for Mr David Ian Smith on 2019-02-07
dot icon22/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/01/2017
Registered office address changed from 38/42 Newport Street Swindon Wiltshire SN1 3DR to Friars Close Westlecot Road Swindon Wiltshire SN1 4EZ on 2017-01-30
dot icon26/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon05/04/2016
Micro company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon01/10/2014
Director's details changed for Mrs Claire Louise Smith on 2014-09-01
dot icon01/10/2014
Director's details changed for Mr David Smith on 2014-09-01
dot icon24/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon13/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
154.75K
-
0.00
11.76K
-
2022
2
207.43K
-
0.00
48.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
13/09/2012 - Present
7
Smith, Claire Louise
Director
13/09/2012 - Present
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CDS CONSULTANCY & PROJECT MANAGEMENT LTD

CDS CONSULTANCY & PROJECT MANAGEMENT LTD is an(a) Active company incorporated on 13/09/2012 with the registered office located at King's Buildings, Lydney, Gloucestershire GL15 5HE. There are currently 2 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 CDS CONSULTANCY & PROJECT MANAGEMENT LTD?

toggle

CDS CONSULTANCY & PROJECT MANAGEMENT LTD is currently Active. It was registered on 13/09/2012 .

Where is CDS CONSULTANCY & PROJECT MANAGEMENT LTD located?

toggle

CDS CONSULTANCY & PROJECT MANAGEMENT LTD is registered at King's Buildings, Lydney, Gloucestershire GL15 5HE.

What does CDS CONSULTANCY & PROJECT MANAGEMENT LTD do?

toggle

CDS CONSULTANCY & PROJECT MANAGEMENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CDS CONSULTANCY & PROJECT MANAGEMENT LTD?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-09-30.