CDS REGENERATION LIMITED

Register to unlock more data on OkredoRegister

CDS REGENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07963138

Incorporation date

24/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Dane Mill, Broadhurst Lane, Congleton CW12 1LACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2012)
dot icon13/01/2026
Compulsory strike-off action has been discontinued
dot icon10/01/2026
Confirmation statement made on 2025-10-01 with no updates
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon07/10/2025
Micro company accounts made up to 2025-02-28
dot icon22/11/2024
Micro company accounts made up to 2024-02-29
dot icon22/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-02-28
dot icon16/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon17/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-02-28
dot icon01/09/2022
Registered office address changed from 1 Westminster Road Macclesfield SK10 3AH England to Dane Mill Broadhurst Lane Congleton CW12 1LA on 2022-09-01
dot icon25/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon23/11/2021
Appointment of Mr Steven James Walsh as a director on 2021-11-22
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon05/05/2021
Termination of appointment of Jane Bibby as a director on 2021-04-28
dot icon05/05/2021
Registered office address changed from Bromley Centre Bromley Road Congleton Cheshire CW12 1PT England to 1 Westminster Road Macclesfield SK10 3AH on 2021-05-05
dot icon11/01/2021
Micro company accounts made up to 2020-02-29
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon05/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon01/10/2019
Registered office address changed from 1 Westminster Road Macclesfield SK10 3AH England to Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 2019-10-01
dot icon22/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon16/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/10/2018
Registered office address changed from Brookfield House Childs Lane Brownlow Congleton Cheshire CW12 4TG to 1 Westminster Road Macclesfield SK10 3AH on 2018-10-09
dot icon10/07/2018
Cessation of Stephen James Walsh as a person with significant control on 2018-06-27
dot icon10/07/2018
Notification of Michael Stephen Walsh as a person with significant control on 2018-06-27
dot icon10/07/2018
Appointment of Mr Michael Stephen Walsh as a director on 2018-06-27
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon16/01/2018
Termination of appointment of Stephen James Walsh as a director on 2017-06-13
dot icon16/01/2018
Termination of appointment of Michael Walsh as a director on 2017-06-13
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon19/10/2016
Micro company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon17/11/2015
Micro company accounts made up to 2015-02-28
dot icon08/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon06/11/2014
Accounts made up to 2014-02-28
dot icon16/10/2014
Appointment of Mr Michael Walsh as a director on 2014-02-01
dot icon28/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon27/11/2013
Accounts made up to 2013-02-28
dot icon06/06/2013
Termination of appointment of Michael Walsh as a director on 2013-04-30
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon12/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon24/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.60K
-
0.00
-
-
2022
1
11.67K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Walsh, Michael Stephen
Director
27/06/2018 - Present
9
Walsh, Stephen James
Director
24/02/2012 - 13/06/2017
35
Walsh, Michael Stephen
Director
24/02/2012 - 30/04/2013
1
Walsh, Steven James
Director
22/11/2021 - Present
-
Bibby, Jane
Director
24/02/2012 - 28/04/2021
-

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+
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 REGENERATION LIMITED

CDS REGENERATION LIMITED is an(a) Active company incorporated on 24/02/2012 with the registered office located at Dane Mill, Broadhurst Lane, Congleton CW12 1LA. 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 REGENERATION LIMITED?

toggle

CDS REGENERATION LIMITED is currently Active. It was registered on 24/02/2012 .

Where is CDS REGENERATION LIMITED located?

toggle

CDS REGENERATION LIMITED is registered at Dane Mill, Broadhurst Lane, Congleton CW12 1LA.

What does CDS REGENERATION LIMITED do?

toggle

CDS REGENERATION LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CDS REGENERATION LIMITED?

toggle

The latest filing was on 13/01/2026: Compulsory strike-off action has been discontinued.