CDY LIMITED

Register to unlock more data on OkredoRegister

CDY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03876118

Incorporation date

12/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Summit House 170 Finchley Road, London, NW3 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1999)
dot icon13/11/2025
Termination of appointment of Patricia Atkinson as a director on 2025-11-13
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon24/10/2024
Director's details changed for Mr Nigel Alexander Emery Farrow on 2024-10-15
dot icon24/10/2024
Director's details changed for Patricia Atkinson on 2024-10-15
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon18/11/2021
Director's details changed for Patricia Atkinson on 2021-11-10
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon29/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon01/04/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon15/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon27/03/2014
Accounts for a small company made up to 2013-06-30
dot icon26/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon24/04/2013
Director's details changed for Darren Paul Wise on 2013-04-20
dot icon24/04/2013
Secretary's details changed for Darren Paul Wise on 2013-04-20
dot icon26/03/2013
Accounts for a small company made up to 2012-06-30
dot icon20/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon22/11/2011
Secretary's details changed for Darren Paul Wise on 2011-11-16
dot icon22/11/2011
Director's details changed for Darren Paul Wise on 2011-11-16
dot icon21/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon24/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon17/08/2010
Memorandum and Articles of Association
dot icon26/05/2010
Memorandum and Articles of Association
dot icon26/05/2010
Statement of company's objects
dot icon26/05/2010
Resolutions
dot icon26/05/2010
Statement of capital following an allotment of shares on 2009-11-02
dot icon07/04/2010
Appointment of Darran Paul Wise as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/12/2009
Secretary's details changed for Darren Paul Wise on 2009-11-25
dot icon01/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon01/12/2009
Director's details changed for Patricia Atkinson on 2009-11-12
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/01/2009
Return made up to 12/11/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/12/2007
Return made up to 12/11/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/11/2006
Return made up to 12/11/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/07/2006
Secretary's particulars changed
dot icon03/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon09/12/2005
Return made up to 12/11/05; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon29/11/2004
Secretary's particulars changed
dot icon29/11/2004
Return made up to 12/11/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon26/11/2003
Return made up to 12/11/03; full list of members
dot icon05/08/2003
Secretary resigned
dot icon22/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/04/2003
New secretary appointed
dot icon02/12/2002
Return made up to 12/11/02; full list of members
dot icon08/08/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon29/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/11/2001
Return made up to 12/11/01; full list of members
dot icon03/09/2001
Delivery ext'd 3 mth 30/04/01
dot icon21/12/2000
Return made up to 12/11/00; full list of members
dot icon27/11/2000
Ad 17/11/00--------- £ si 50000@1=50000 £ ic 100000/150000
dot icon24/11/2000
Secretary resigned
dot icon20/11/2000
Secretary resigned
dot icon13/09/2000
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon12/01/2000
New director appointed
dot icon30/12/1999
Ad 01/12/99--------- £ si 24999@1=24999 £ ic 75001/100000
dot icon30/12/1999
Ad 01/12/99--------- £ si 75000@1=75000 £ ic 1/75001
dot icon21/11/1999
Director resigned
dot icon12/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
2.32M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wise, Darren Paul
Director
16/03/2010 - Present
11
Atkinson, Patricia
Director
01/12/1999 - 13/11/2025
-
Farrow, Nigel Alexander Emery
Director
12/11/1999 - Present
13

Persons with Significant Control

0

No PSC data available.

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 CDY LIMITED

CDY LIMITED is an(a) Active company incorporated on 12/11/1999 with the registered office located at Summit House 170 Finchley Road, London, NW3 6BP. 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 CDY LIMITED?

toggle

CDY LIMITED is currently Active. It was registered on 12/11/1999 .

Where is CDY LIMITED located?

toggle

CDY LIMITED is registered at Summit House 170 Finchley Road, London, NW3 6BP.

What does CDY LIMITED do?

toggle

CDY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CDY LIMITED?

toggle

The latest filing was on 13/11/2025: Termination of appointment of Patricia Atkinson as a director on 2025-11-13.