CDVI LTD

Register to unlock more data on OkredoRegister

CDVI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03719229

Incorporation date

24/02/1999

Size

Small

Contacts

Registered address

Registered address

Unit B1 Knaves Beech Business Centre, Loudwater, High Wycombe, Buckinghamshire HP10 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon18/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon17/03/2026
Termination of appointment of David Benhammou as a director on 2026-03-16
dot icon17/03/2026
Appointment of Mr David Benhammou as a director on 2026-03-16
dot icon21/10/2025
Accounts for a small company made up to 2024-12-31
dot icon18/11/2024
Accounts for a small company made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon07/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/03/2023
Termination of appointment of Trudi Diane Smith as a secretary on 2023-03-30
dot icon11/05/2022
Accounts for a small company made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon23/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon09/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon16/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon12/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon21/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon21/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon21/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon13/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon13/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon01/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon22/01/2018
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon22/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon22/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon20/11/2017
Termination of appointment of Alan Charles Walker as a director on 2017-10-29
dot icon18/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon05/05/2017
Confirmation statement made on 2017-02-24 with updates
dot icon14/04/2016
Appointment of Mr Alessandro Oliverio as a director on 2016-04-04
dot icon14/04/2016
Appointment of Mr Yoram Benhammou as a director on 2016-04-04
dot icon13/04/2016
Termination of appointment of Eric Assouline as a director on 2016-04-04
dot icon16/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/04/2015
Accounts for a small company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon23/07/2010
Registered office address changed from Unit B1 Knaves Beech Business Centre Loudwater High Wycombe Buckinghamshire HP10 9PB on 2010-07-23
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 24/02/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/05/2008
Memorandum and Articles of Association
dot icon30/04/2008
Certificate of change of name
dot icon28/03/2008
Return made up to 24/02/08; full list of members
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/10/2007
Secretary's particulars changed
dot icon19/03/2007
Return made up to 24/02/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon08/01/2007
Full accounts made up to 2006-02-28
dot icon18/10/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon03/03/2006
Full accounts made up to 2005-02-28
dot icon28/02/2006
Return made up to 24/02/06; full list of members
dot icon16/11/2005
Secretary's particulars changed
dot icon19/04/2005
Return made up to 24/02/05; full list of members
dot icon05/01/2005
Full accounts made up to 2004-02-29
dot icon26/07/2004
Resolutions
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon31/03/2004
Return made up to 24/02/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-02-28
dot icon03/06/2003
Return made up to 24/02/03; full list of members
dot icon10/12/2002
Full accounts made up to 2002-02-28
dot icon26/04/2002
Return made up to 24/02/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-02-28
dot icon25/10/2001
Registered office changed on 25/10/01 from: unit 8 riverside business centre victoria street high wycombe buckinghamshire HP11 2LT
dot icon03/05/2001
Particulars of mortgage/charge
dot icon29/03/2001
Return made up to 24/02/01; full list of members
dot icon23/01/2001
Registered office changed on 23/01/01 from: unit 49, cressex enterprise centre, lincoln road high wycombe buckinghamshire HP12 3RB
dot icon19/10/2000
Full accounts made up to 2000-02-29
dot icon31/03/2000
Nc inc already adjusted 01/11/99
dot icon28/03/2000
Resolutions
dot icon27/03/2000
Return made up to 24/02/00; full list of members
dot icon09/03/2000
Registered office changed on 09/03/00 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS
dot icon21/12/1999
Secretary resigned
dot icon21/12/1999
New secretary appointed
dot icon26/08/1999
Particulars of mortgage/charge
dot icon23/06/1999
Ad 10/03/99--------- £ si 998@1=998 £ ic 2/1000
dot icon26/03/1999
New secretary appointed
dot icon26/03/1999
Secretary resigned
dot icon25/03/1999
Memorandum and Articles of Association
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Secretary resigned
dot icon22/03/1999
New secretary appointed
dot icon22/03/1999
New director appointed
dot icon18/03/1999
Registered office changed on 18/03/99 from: 6-8 underwood street london N1 7JQ
dot icon16/03/1999
Certificate of change of name
dot icon24/02/1999
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
24/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benhammou, David
Director
16/03/2026 - Present
3
Alessandro Oliverio
Director
04/04/2016 - Present
-
Benhammou, David
Director
13/04/2004 - 16/03/2026
3
Benhammou, Yoram
Director
04/04/2016 - Present
1
Smith, Trudi Diane
Secretary
01/11/1999 - 30/03/2023
-

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 CDVI LTD

CDVI LTD is an(a) Active company incorporated on 24/02/1999 with the registered office located at Unit B1 Knaves Beech Business Centre, Loudwater, High Wycombe, Buckinghamshire HP10 9QR. There are currently 3 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 CDVI LTD?

toggle

CDVI LTD is currently Active. It was registered on 24/02/1999 .

Where is CDVI LTD located?

toggle

CDVI LTD is registered at Unit B1 Knaves Beech Business Centre, Loudwater, High Wycombe, Buckinghamshire HP10 9QR.

What does CDVI LTD do?

toggle

CDVI LTD operates in the Manufacture of locks and hinges (25.72 - SIC 2007) sector.

What is the latest filing for CDVI LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-24 with no updates.