CDS GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CDS GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01902919

Incorporation date

04/04/1985

Size

Full

Contacts

Registered address

Registered address

Sovereign Park, Lathkill Street, Market Harborough, Leicestershire LE16 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1985)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon04/10/2024
Termination of appointment of Aimee Nisbet as a secretary on 2024-09-30
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Termination of appointment of Paul Wesley Polus as a director on 2024-08-21
dot icon27/08/2024
Appointment of Mr Terrance Douglas Rowinski as a director on 2024-08-21
dot icon08/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon30/09/2021
Appointment of Mr Thomas Allen Ghareeb as a director on 2021-09-14
dot icon30/09/2021
Termination of appointment of Matthew Allen Sanchez as a director on 2021-09-10
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon07/05/2021
Appointment of Aimee Nisbet as a secretary on 2018-06-15
dot icon16/02/2021
Secretary's details changed for Mr Thomas James Eldridge on 2021-02-16
dot icon16/02/2021
Termination of appointment of Malcolm Netburn as a director on 2020-12-31
dot icon16/02/2021
Appointment of Mr Matthew Allen Sanchez as a director on 2021-02-09
dot icon16/02/2021
Appointment of Ms Debi Chirichella as a director on 2021-02-09
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon22/10/2019
Full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon05/10/2018
Appointment of Mr Paul Wesley Polus as a director on 2018-10-05
dot icon04/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon03/12/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Appointment of Mr Malcolm Netburn as a director on 2015-07-21
dot icon08/09/2015
Termination of appointment of Debra Ann Janssen as a director on 2015-09-01
dot icon10/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon16/04/2015
Termination of appointment of John Patrick Loughlin as a director on 2015-03-31
dot icon04/02/2015
Appointment of Mr Thomas James Eldridge as a secretary on 2014-12-13
dot icon03/02/2015
Appointment of Mrs Debra Ann Janssen as a director on 2015-01-21
dot icon21/01/2015
Termination of appointment of Malcolm Netburn as a director on 2015-01-21
dot icon19/01/2015
Termination of appointment of Mark Philby as a secretary on 2014-12-12
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon05/06/2013
Registered office address changed from Tower House Sovereign Park Market Harborough Leicestershire LE16 9EF on 2013-06-05
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-04-24
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon23/01/2012
Appointment of Mr Mark James Judd as a director
dot icon23/01/2012
Termination of appointment of Dennis Luther as a director
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Appointment of Mr Dennis Luther as a director
dot icon07/09/2011
Termination of appointment of Sarah Parkes as a director
dot icon29/06/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon08/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-23
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-11-02
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Resolutions
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-08-26
dot icon20/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon19/05/2010
Director's details changed for John Patrick Loughlin on 2010-04-24
dot icon19/05/2010
Director's details changed for Mr Malcolm Netburn on 2010-04-24
dot icon19/05/2010
Director's details changed for Mrs Sarah Parkes on 2010-04-24
dot icon17/05/2010
Appointment of Mr Mark Philby as a secretary
dot icon17/05/2010
Termination of appointment of Mark Judd as a secretary
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Appointment of Mr Mark Judd as a secretary
dot icon12/10/2009
Termination of appointment of Nigel Starkey as a secretary
dot icon14/05/2009
Return made up to 24/04/09; full list of members
dot icon14/05/2009
Director's change of particulars / malcolm netburn / 24/09/2007
dot icon14/05/2009
Director's change of particulars / sarah parkes / 01/12/2008
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 24/04/08; full list of members
dot icon31/01/2008
Director resigned
dot icon12/11/2007
Certificate of change of name
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
New director appointed
dot icon19/09/2007
Return made up to 24/04/07; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Director resigned
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 24/04/06; full list of members
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon20/12/2005
Auditor's resignation
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 01/05/05; full list of members
dot icon12/05/2004
Return made up to 01/05/04; full list of members
dot icon08/05/2004
Full accounts made up to 2003-12-31
dot icon14/05/2003
Return made up to 01/05/03; full list of members
dot icon24/04/2003
Full accounts made up to 2002-12-31
dot icon14/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon06/03/2003
New director appointed
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 01/05/02; full list of members
dot icon06/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon08/05/2001
Return made up to 01/05/01; full list of members
dot icon08/01/2001
New director appointed
dot icon19/06/2000
Return made up to 14/05/00; full list of members
dot icon30/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon30/06/1999
Return made up to 14/05/99; no change of members
dot icon25/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon10/05/1999
Director's particulars changed
dot icon30/07/1998
Return made up to 14/05/97; full list of members
dot icon26/07/1998
Return made up to 14/05/98; full list of members
dot icon04/06/1998
Accounts for a medium company made up to 1997-12-31
dot icon04/06/1998
Director resigned
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Auditor's resignation
dot icon18/12/1996
Auditor's resignation
dot icon13/11/1996
Return made up to 14/05/96; full list of members
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Secretary's particulars changed
dot icon04/11/1996
New director appointed
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon04/10/1996
Director resigned
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon01/04/1996
Director resigned;new director appointed
dot icon01/04/1996
Director resigned;new director appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon08/08/1995
Return made up to 14/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 14/05/94; no change of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon11/10/1994
Particulars of mortgage/charge
dot icon29/06/1994
Secretary resigned;new secretary appointed
dot icon21/03/1994
Particulars of mortgage/charge
dot icon13/03/1994
Director resigned
dot icon09/11/1993
Particulars of mortgage/charge
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon26/05/1993
Return made up to 14/05/93; full list of members
dot icon05/05/1993
Auditor's resignation
dot icon05/05/1993
Memorandum and Articles of Association
dot icon05/05/1993
Resolutions
dot icon05/05/1993
New director appointed
dot icon05/05/1993
New secretary appointed
dot icon05/05/1993
Secretary resigned;new director appointed
dot icon23/04/1993
Full accounts made up to 1992-12-31
dot icon22/04/1993
Declaration of satisfaction of mortgage/charge
dot icon22/03/1993
Secretary's particulars changed;director's particulars changed
dot icon25/01/1993
Auditor's resignation
dot icon25/01/1993
Auditor's resignation
dot icon22/09/1992
Auditor's resignation
dot icon22/09/1992
Auditor's resignation
dot icon05/08/1992
Return made up to 14/05/92; no change of members
dot icon07/07/1992
Registered office changed on 07/07/92 from: 3 - 4 hardwick street london EC1R 4RY
dot icon30/06/1992
Particulars of mortgage/charge
dot icon12/06/1992
Particulars of mortgage/charge
dot icon05/06/1992
Full accounts made up to 1991-12-31
dot icon11/10/1991
Auditor's resignation
dot icon19/08/1991
Return made up to 14/05/91; change of members
dot icon06/08/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Director resigned
dot icon23/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon10/05/1991
Declaration of satisfaction of mortgage/charge
dot icon02/05/1991
Registered office changed on 02/05/91 from: mft house north parkway seacroft, leeds, west yorkshire LS14 6PX
dot icon26/04/1991
Particulars of mortgage/charge
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon05/12/1990
Accounting reference date extended from 31/12 to 31/03
dot icon11/09/1990
Particulars of mortgage/charge
dot icon27/07/1990
Certificate of change of name
dot icon21/06/1990
Registered office changed on 21/06/90 from: mft house north parkway seacroft leeds LS14 6PX
dot icon18/06/1990
Registered office changed on 18/06/90 from: friendship house 49 - 51 gresham road staines middlesex TW18 2BD
dot icon18/06/1990
Secretary resigned;new secretary appointed
dot icon18/06/1990
New director appointed
dot icon12/06/1990
Memorandum and Articles of Association
dot icon12/06/1990
Resolutions
dot icon04/06/1990
Return made up to 14/05/90; full list of members
dot icon18/05/1990
Full accounts made up to 1989-12-31
dot icon14/05/1990
Registered office changed on 14/05/90 from: sir robert peel house 344/8 high road ilford essex IG1 1QP
dot icon04/04/1990
Particulars of mortgage/charge
dot icon05/01/1990
Accounts for a small company made up to 1988-12-31
dot icon09/12/1988
Return made up to 22/11/88; full list of members
dot icon24/03/1988
Accounts for a small company made up to 1987-12-31
dot icon19/11/1987
Return made up to 13/10/87; full list of members
dot icon27/10/1987
Accounts for a small company made up to 1986-12-31
dot icon14/09/1987
Return made up to 31/12/86; full list of members
dot icon14/09/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon05/09/1987
Resolutions
dot icon05/09/1987
Accounts made up to 1986-04-30
dot icon04/08/1987
Director resigned
dot icon21/05/1986
Director's particulars changed
dot icon27/11/1985
Miscellaneous
dot icon02/10/1985
Miscellaneous
dot icon26/04/1985
Miscellaneous
dot icon04/04/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
156
1.86M
-
0.00
2.34M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Chirichella, Debi
Director
09/02/2021 - Present
2
Ghareeb, Thomas Allen
Director
14/09/2021 - Present
9
Polus, Paul Wesley
Director
05/10/2018 - 21/08/2024
-
Rowinski, Terrance Douglas
Director
21/08/2024 - Present
-
Nisbet, Aimee
Secretary
15/06/2018 - 30/09/2024
-

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

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 CDS GLOBAL LIMITED

CDS GLOBAL LIMITED is an(a) Active company incorporated on 04/04/1985 with the registered office located at Sovereign Park, Lathkill Street, Market Harborough, Leicestershire LE16 9EF. There are currently 4 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 GLOBAL LIMITED?

toggle

CDS GLOBAL LIMITED is currently Active. It was registered on 04/04/1985 .

Where is CDS GLOBAL LIMITED located?

toggle

CDS GLOBAL LIMITED is registered at Sovereign Park, Lathkill Street, Market Harborough, Leicestershire LE16 9EF.

What does CDS GLOBAL LIMITED do?

toggle

CDS GLOBAL LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CDS GLOBAL LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.