CDT 123 LIMITED

Register to unlock more data on OkredoRegister

CDT 123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09637514

Incorporation date

12/06/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2015)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon31/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/10/2025
Termination of appointment of Paul Green as a director on 2025-10-01
dot icon31/03/2025
Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH England to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon20/12/2022
Termination of appointment of Paul Nigel Connelly as a director on 2022-11-28
dot icon12/12/2022
Appointment of Mr Paul Green as a director on 2022-12-09
dot icon12/12/2022
Appointment of Mr Paul Stuart Hill as a director on 2022-12-09
dot icon06/07/2022
Appointment of Mr Simon Mark Gibbins as a director on 2022-06-30
dot icon05/07/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon05/07/2022
Cessation of Ian Paul Watson as a person with significant control on 2022-06-30
dot icon05/07/2022
Notification of Discoverie Holdings Ltd as a person with significant control on 2022-06-30
dot icon05/07/2022
Registered office address changed from Unit B Nigel Court Ward Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7LF England to 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH on 2022-07-05
dot icon05/07/2022
Termination of appointment of Ian Paul Watson as a director on 2022-06-30
dot icon05/07/2022
Appointment of Mr Paul Nigel Connelly as a director on 2022-06-30
dot icon28/06/2022
Resolutions
dot icon17/06/2022
Micro company accounts made up to 2021-12-31
dot icon17/06/2022
Cancellation of shares. Statement of capital on 2021-03-03
dot icon07/06/2022
Satisfaction of charge 096375140003 in full
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon09/06/2021
Director's details changed for Mr Ian Paul Watson on 2021-06-08
dot icon04/06/2021
Purchase of own shares.
dot icon01/04/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon16/03/2021
Termination of appointment of Vanessa Elizabeth Watson as a director on 2021-03-03
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/07/2020
Satisfaction of charge 096375140001 in full
dot icon16/07/2020
Satisfaction of charge 096375140002 in full
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon02/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-12-31
dot icon23/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon22/03/2018
Satisfaction of charge 096375140004 in full
dot icon20/06/2017
Micro company accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon29/03/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon21/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon14/03/2016
Director's details changed for Vanessa Elizabeth Watsons on 2016-03-14
dot icon14/03/2016
Director's details changed for Ian Paul Watson on 2016-03-14
dot icon15/02/2016
Registered office address changed from 78 Tenter Road Moulton Park Northampton NN3 6AX United Kingdom to Unit B Nigel Court Ward Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7LF on 2016-02-15
dot icon11/02/2016
Registration of charge 096375140004, created on 2016-02-10
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Registration of charge 096375140002, created on 2016-01-04
dot icon30/12/2015
Registration of charge 096375140003, created on 2015-12-21
dot icon21/12/2015
Registration of charge 096375140001, created on 2015-12-21
dot icon12/06/2015
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
803.27K
-
0.00
-
-
2021
-
803.27K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

803.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Paul Stuart
Director
09/12/2022 - Present
20
Gibbins, Simon Mark
Director
30/06/2022 - Present
64
Connelly, Paul Nigel
Director
30/06/2022 - 28/11/2022
3
Green, Paul
Director
09/12/2022 - 01/10/2025
2

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 CDT 123 LIMITED

CDT 123 LIMITED is an(a) Active company incorporated on 12/06/2015 with the registered office located at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH. 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 CDT 123 LIMITED?

toggle

CDT 123 LIMITED is currently Active. It was registered on 12/06/2015 .

Where is CDT 123 LIMITED located?

toggle

CDT 123 LIMITED is registered at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH.

What does CDT 123 LIMITED do?

toggle

CDT 123 LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CDT 123 LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.