CDS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CDS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07487784

Incorporation date

11/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Larchwood Glade, Camberley, Surrey GU15 3UWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2011)
dot icon18/02/2026
Director's details changed for Mrs Veronica Dasilva on 2026-02-17
dot icon17/02/2026
Change of details for Mrs Veronica Isabella Da Silva as a person with significant control on 2026-02-17
dot icon17/02/2026
Registered office address changed from 24 Picton House, Hussar Court Westside View Waterlooville PO7 7SQ England to 34 Larchwood Glade Camberley Surrey GU15 3UW on 2026-02-17
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon16/09/2022
Compulsory strike-off action has been discontinued
dot icon15/09/2022
Total exemption full accounts made up to 2021-04-28
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon27/01/2022
Previous accounting period shortened from 2021-04-29 to 2021-04-28
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/03/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon19/02/2018
Change of details for Mrs Veronica Isabella Da Silva as a person with significant control on 2018-02-16
dot icon19/02/2018
Registered office address changed from 34 Larchwood Glade Camberley Surrey GU15 3UW to 24 Picton House, Hussar Court Westside View Waterlooville PO7 7SQ on 2018-02-19
dot icon31/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon31/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/10/2016
Previous accounting period extended from 2016-01-31 to 2016-04-30
dot icon08/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon08/02/2016
Register inspection address has been changed to Johnston Wood Roach Hussar Court 24 Picton House Waterlooville Hampshire PO7 7SQ
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/03/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/04/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/03/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon14/07/2011
Appointment of Mrs Veronica Dasilva as a director
dot icon14/07/2011
Termination of appointment of Rosendo Da Silva as a director
dot icon12/04/2011
Appointment of Mr Rosendo Anthony Da Silva as a director
dot icon12/04/2011
Termination of appointment of Veronica Da Silva as a director
dot icon11/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£582.00

Confirmation

dot iconLast made up date
28/04/2021
dot iconNext confirmation date
11/01/2023
dot iconLast change occurred
28/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/04/2021
dot iconNext account date
28/04/2022
dot iconNext due on
28/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.16K
-
0.00
582.00
-
2021
0
5.16K
-
0.00
582.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

582.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Da Silva, Veronica
Director
14/07/2011 - Present
-
Da Silva, Veronica
Director
11/01/2011 - 06/04/2011
-
Da Silva, Rosendo Anthony
Director
06/04/2011 - 14/07/2011
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDS SOFTWARE LIMITED

CDS SOFTWARE LIMITED is an(a) Active company incorporated on 11/01/2011 with the registered office located at 34 Larchwood Glade, Camberley, Surrey GU15 3UW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CDS SOFTWARE LIMITED?

toggle

CDS SOFTWARE LIMITED is currently Active. It was registered on 11/01/2011 .

Where is CDS SOFTWARE LIMITED located?

toggle

CDS SOFTWARE LIMITED is registered at 34 Larchwood Glade, Camberley, Surrey GU15 3UW.

What does CDS SOFTWARE LIMITED do?

toggle

CDS SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CDS SOFTWARE LIMITED?

toggle

The latest filing was on 18/02/2026: Director's details changed for Mrs Veronica Dasilva on 2026-02-17.