CDV-2, LTD.

Register to unlock more data on OkredoRegister

CDV-2, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04434554

Incorporation date

09/05/2002

Size

Small

Contacts

Registered address

Registered address

3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon10/06/2025
Accounts for a small company made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon04/04/2022
Notification of James Lewis Woolf as a person with significant control on 2021-05-28
dot icon04/04/2022
Cessation of Ian Charles Domaille as a person with significant control on 2021-05-28
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon16/05/2021
Cessation of Robert Archibald Gilchrist Sinclair as a person with significant control on 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/12/2020
Accounts for a small company made up to 2019-12-31
dot icon03/04/2020
Change of details for Mr Robert Archibald Gilchrist Sinclair as a person with significant control on 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/10/2018
Accounts for a small company made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon18/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/07/2017
Notification of Robert Archibald Gilchrist Sinclair as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Ian Charles Domaille as a person with significant control on 2016-04-06
dot icon17/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Previous accounting period extended from 2014-12-20 to 2014-12-31
dot icon01/06/2015
Miscellaneous
dot icon23/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon03/11/2014
Appointment of Mr James Lewis Woolf as a director on 2014-10-31
dot icon24/09/2014
Full accounts made up to 2013-12-20
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/03/2014
Termination of appointment of James Woolf as a director
dot icon20/03/2014
Appointment of Mr John Joseph Gallagher as a director
dot icon03/02/2014
Termination of appointment of Carolina Marte as a director
dot icon15/01/2014
Appointment of Mr James Lewis Woolf as a director
dot icon15/01/2014
Termination of appointment of Gregory Minson as a director
dot icon15/01/2014
Termination of appointment of Michael Holmes as a director
dot icon15/01/2014
Termination of appointment of Beverly O'toole as a secretary
dot icon15/01/2014
Termination of appointment of Clare Richards as a secretary
dot icon15/01/2014
Termination of appointment of Thomas Kelly as a secretary
dot icon14/01/2014
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 2014-01-14
dot icon09/01/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-20
dot icon24/09/2013
Appointment of Mr Michael Holmes as a director
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Appointment of Thomas Kelly as a secretary
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Shaun Collins as a director
dot icon22/11/2012
Director's details changed for Mr Gregory Paul Minson on 2012-11-15
dot icon23/08/2012
Termination of appointment of Nicholas Russell as a secretary
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/12/2011
Appointment of Mr. Shaun Anthony Collins as a director
dot icon13/07/2011
Director's details changed for Mr Gregory Paul Minson on 2011-05-01
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Termination of appointment of David Grounsell as a secretary
dot icon03/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/03/2011
Termination of appointment of William Elliott as a secretary
dot icon17/01/2011
Appointment of Carolina Marte as a director
dot icon12/07/2010
Termination of appointment of Jacqueline Hale as a director
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Roy Campbell Ii as a director
dot icon25/03/2010
Appointment of Clare Charlotte Richards as a secretary
dot icon15/10/2009
Memorandum and Articles of Association
dot icon15/10/2009
Resolutions
dot icon15/10/2009
Statement of capital following an allotment of shares on 2004-02-27
dot icon05/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon23/09/2009
Memorandum and Articles of Association
dot icon23/09/2009
Resolutions
dot icon17/07/2009
Director's change of particulars / jacqueline hoy / 09/04/2009
dot icon14/07/2009
Return made up to 09/05/09; full list of members
dot icon14/07/2009
Director appointed ms jacqueline ann hoy
dot icon17/06/2009
Full accounts made up to 2008-11-30
dot icon13/02/2009
Appointment terminated secretary nola brown
dot icon13/11/2008
Appointment terminated director ion dagtoglou de carteret
dot icon07/11/2008
Appointment terminated director albert ho
dot icon01/10/2008
Full accounts made up to 2007-11-30
dot icon12/06/2008
Appointment terminated director kimmo tammela
dot icon30/05/2008
Return made up to 09/05/08; full list of members
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon13/09/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon12/07/2007
New secretary appointed
dot icon09/07/2007
Director resigned
dot icon26/06/2007
Return made up to 09/05/07; change of members
dot icon25/09/2006
Full accounts made up to 2005-11-30
dot icon15/06/2006
Return made up to 09/05/06; full list of members
dot icon16/09/2005
Full accounts made up to 2004-11-30
dot icon01/09/2005
Certificate of reduction of issued capital
dot icon01/09/2005
Resolutions
dot icon26/08/2005
Reduction of iss capital and minute (oc)
dot icon27/07/2005
Director's particulars changed
dot icon11/07/2005
Resolutions
dot icon05/07/2005
Director's particulars changed
dot icon30/06/2005
Director's particulars changed
dot icon29/06/2005
Secretary's particulars changed
dot icon21/06/2005
Return made up to 09/05/05; no change of members
dot icon18/06/2005
Secretary's particulars changed
dot icon18/06/2005
Secretary's particulars changed
dot icon18/06/2005
Secretary's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon18/01/2005
Secretary's particulars changed
dot icon16/12/2004
New director appointed
dot icon09/12/2004
Director resigned
dot icon10/09/2004
Full accounts made up to 2003-11-28
dot icon01/06/2004
Return made up to 09/05/04; full list of members
dot icon16/03/2004
Ad 27/02/04--------- kor si 72500000@1=72500000 kor ic 0/72500000
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Kor nc 0/75000000 27/02/04
dot icon16/03/2004
New director appointed
dot icon07/02/2004
Director's particulars changed
dot icon28/09/2003
Full accounts made up to 2002-11-29
dot icon16/06/2003
Return made up to 09/05/03; full list of members
dot icon06/06/2003
New director appointed
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon20/02/2003
Auditor's resignation
dot icon11/11/2002
Director resigned
dot icon24/09/2002
New secretary appointed
dot icon27/08/2002
New secretary appointed
dot icon17/08/2002
New director appointed
dot icon10/08/2002
Director's particulars changed
dot icon11/07/2002
New director appointed
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Registered office changed on 10/07/02 from: peterborough court 133 fleet street london EC4A 2BB
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New secretary appointed
dot icon04/07/2002
Accounting reference date shortened from 31/05/03 to 30/11/02
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
Registered office changed on 04/07/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon20/06/2002
Certificate of change of name
dot icon09/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolf, James Lewis
Director
31/10/2014 - Present
11
John Joseph Gallagher
Director
28/02/2014 - Present
42

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

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 CDV-2, LTD.

CDV-2, LTD. is an(a) Active company incorporated on 09/05/2002 with the registered office located at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX. 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 CDV-2, LTD.?

toggle

CDV-2, LTD. is currently Active. It was registered on 09/05/2002 .

Where is CDV-2, LTD. located?

toggle

CDV-2, LTD. is registered at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX.

What does CDV-2, LTD. do?

toggle

CDV-2, LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CDV-2, LTD.?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-31 with no updates.