CDSM INTERACTIVE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CDSM INTERACTIVE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03898047

Incorporation date

21/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor The Warehouse Building, Kings Lane, Swansea, West Glamorgan SA1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1999)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon28/10/2025
Director's details changed for Mrs Cathy Sivak on 2025-01-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Notification of Cdsm Holdings Ltd as a person with significant control on 2016-04-06
dot icon30/07/2025
Cessation of Danis Paul Leslie Sivak as a person with significant control on 2016-04-06
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon06/03/2023
Confirmation statement made on 2022-05-24 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Director's details changed for Mr Danis Paul Leslie Sivak on 2021-08-10
dot icon11/08/2021
Secretary's details changed for Mr Danis Paul Leslie Sivak on 2021-08-10
dot icon10/08/2021
Change of details for Mr Danis Paul Lesley Sivak as a person with significant control on 2021-08-10
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Satisfaction of charge 4 in full
dot icon23/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon26/09/2019
Registered office address changed from 4th Floor Alexandra House Alexandra Road Swansea SA1 5ED to 2nd Floor the Warehouse Building Kings Lane Swansea West Glamorgan SA1 2AQ on 2019-09-26
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/06/2011
Particulars of variation of rights attached to shares
dot icon15/06/2011
Change of share class name or designation
dot icon15/06/2011
Resolutions
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon01/02/2010
Director's details changed for Danis Paul Lesley Sivak on 2010-02-01
dot icon01/02/2010
Director's details changed for Cathy Sivak on 2010-02-01
dot icon21/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 21/12/08; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from 4TH floor alexandra house 1 alexandra road swansea SA1 5ED united kingdom
dot icon20/01/2009
Location of register of members
dot icon20/01/2009
Location of debenture register
dot icon15/01/2009
Registered office changed on 15/01/2009 from 10TH floor, alexandra house alexandra road swansea SA1 5ED united kingdom
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Registered office changed on 30/07/2008 from 8TH floor princess house princess way swansea west glamorgan SA1 3LW
dot icon12/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Return made up to 21/12/07; full list of members
dot icon03/01/2008
Particulars of mortgage/charge
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 21/12/06; full list of members
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 21/12/05; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 21/12/04; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon13/02/2004
Return made up to 21/12/03; full list of members
dot icon13/02/2004
New secretary appointed
dot icon20/01/2004
Secretary resigned;director resigned
dot icon14/04/2003
Full accounts made up to 2002-12-31
dot icon20/12/2002
Return made up to 21/12/02; full list of members
dot icon20/09/2002
Director resigned
dot icon21/06/2002
Registered office changed on 21/06/02 from: 2ND floor grove house, grove place swansea west glamorgan SA1 5DF
dot icon27/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/02/2002
Resolutions
dot icon30/01/2002
New director appointed
dot icon30/01/2002
Ad 21/12/01--------- £ si 64@1
dot icon03/01/2002
Return made up to 21/12/01; full list of members
dot icon11/12/2001
Particulars of mortgage/charge
dot icon18/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/12/2000
Return made up to 21/12/00; full list of members
dot icon09/11/2000
New director appointed
dot icon24/12/1999
Registered office changed on 24/12/99 from: carnglas chambers 95 carnglas road sketty swansea west glamorgan SA2 9DH
dot icon24/12/1999
New secretary appointed;new director appointed
dot icon24/12/1999
New director appointed
dot icon24/12/1999
Secretary resigned
dot icon24/12/1999
Director resigned
dot icon21/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

42
2022
change arrow icon-84.17 % *

* during past year

Cash in Bank

£74,361.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
51
836.34K
-
0.00
469.76K
-
2022
42
1.10M
-
0.00
74.36K
-
2022
42
1.10M
-
0.00
74.36K
-

Employees

2022

Employees

42 Descended-18 % *

Net Assets(GBP)

1.10M £Ascended31.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.36K £Descended-84.17 % *

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
Sivak, Danis Paul Leslie
Director
21/12/1999 - Present
6
Sivak, Catherine Dawn
Director
01/11/2000 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CDSM INTERACTIVE SOLUTIONS LTD

CDSM INTERACTIVE SOLUTIONS LTD is an(a) Active company incorporated on 21/12/1999 with the registered office located at 2nd Floor The Warehouse Building, Kings Lane, Swansea, West Glamorgan SA1 2AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CDSM INTERACTIVE SOLUTIONS LTD?

toggle

CDSM INTERACTIVE SOLUTIONS LTD is currently Active. It was registered on 21/12/1999 .

Where is CDSM INTERACTIVE SOLUTIONS LTD located?

toggle

CDSM INTERACTIVE SOLUTIONS LTD is registered at 2nd Floor The Warehouse Building, Kings Lane, Swansea, West Glamorgan SA1 2AQ.

What does CDSM INTERACTIVE SOLUTIONS LTD do?

toggle

CDSM INTERACTIVE SOLUTIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CDSM INTERACTIVE SOLUTIONS LTD have?

toggle

CDSM INTERACTIVE SOLUTIONS LTD had 42 employees in 2022.

What is the latest filing for CDSM INTERACTIVE SOLUTIONS LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.