CDTL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CDTL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06141003

Incorporation date

06/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O GRAHAM DUNCAN, Yew Tree Cottage Greys Green, Rotherfield Greys, Henley-On-Thames RG9 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/07/2021
Compulsory strike-off action has been discontinued
dot icon30/06/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-06 with updates
dot icon17/01/2017
Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to C/O Graham Duncan Yew Tree Cottage Greys Green Rotherfield Greys Henley-on-Thames RG9 4QQ on 2017-01-17
dot icon08/12/2016
Micro company accounts made up to 2016-03-31
dot icon05/04/2016
Compulsory strike-off action has been discontinued
dot icon04/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon01/05/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 2014-06-26
dot icon23/06/2014
Registered office address changed from Tennyson House 159-165 Great Portland Street London W1W 5PA on 2014-06-23
dot icon31/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon06/07/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon06/07/2012
Secretary's details changed for Ms Tina Keem Lynn Loh on 2012-07-06
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon02/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/06/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon22/12/2009
Termination of appointment of Garry Pattenden as a director
dot icon22/12/2009
Termination of appointment of Garry Pattenden as a director
dot icon30/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/04/2009
Secretary's change of particulars / tina loh / 27/04/2009
dot icon27/04/2009
Return made up to 06/03/09; full list of members
dot icon25/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 06/03/08; full list of members
dot icon21/11/2008
Ad 09/09/08\gbp si 1@1=1\gbp ic 1/2\
dot icon18/11/2008
Director appointed garry robert steven pattenden
dot icon18/11/2008
Registered office changed on 18/11/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
dot icon07/04/2008
Director's change of particulars / carl dumbrell / 07/04/2008
dot icon06/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
9.89K
-
0.00
-
-
2022
0
9.54K
-
0.00
-
-
2023
0
10.45K
-
1.19K
-
-
2023
0
10.45K
-
1.19K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.45K £Ascended9.57 % *

Total Assets(GBP)

-

Turnover(GBP)

1.19K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dumbrell, Carl Francis
Director
06/03/2007 - Present
3

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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

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

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

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

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDTL INTERNATIONAL LIMITED

CDTL INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/03/2007 with the registered office located at C/O GRAHAM DUNCAN, Yew Tree Cottage Greys Green, Rotherfield Greys, Henley-On-Thames RG9 4QQ. 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 CDTL INTERNATIONAL LIMITED?

toggle

CDTL INTERNATIONAL LIMITED is currently Active. It was registered on 06/03/2007 .

Where is CDTL INTERNATIONAL LIMITED located?

toggle

CDTL INTERNATIONAL LIMITED is registered at C/O GRAHAM DUNCAN, Yew Tree Cottage Greys Green, Rotherfield Greys, Henley-On-Thames RG9 4QQ.

What does CDTL INTERNATIONAL LIMITED do?

toggle

CDTL INTERNATIONAL LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CDTL INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with no updates.