CORPORATE DEVELOPMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE DEVELOPMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09322309

Incorporation date

21/11/2014

Size

Dormant

Contacts

Registered address

Registered address

24 Ousebank Drive, Skelton, York, North Yorkshire YO30 1ZBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2014)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon06/06/2025
Accounts for a dormant company made up to 2024-11-30
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon05/11/2024
Accounts for a dormant company made up to 2022-11-30
dot icon05/11/2024
Accounts for a dormant company made up to 2023-11-30
dot icon04/11/2024
Accounts for a dormant company made up to 2021-11-30
dot icon01/11/2024
Accounts for a dormant company made up to 2019-11-30
dot icon01/11/2024
Accounts for a dormant company made up to 2020-11-30
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
Compulsory strike-off action has been discontinued
dot icon14/10/2024
Registered office address changed from PO Box 4385 09322309: Companies House Default Address Cardiff CF14 8LH to 24 Ousebank Drive Skelton York North Yorkshire YO30 1ZB on 2024-10-14
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon04/03/2024
Confirmation statement made on 2021-10-31 with no updates
dot icon04/03/2024
Confirmation statement made on 2022-10-31 with no updates
dot icon04/03/2024
Confirmation statement made on 2023-10-31 with no updates
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon01/03/2024
Confirmation statement made on 2020-10-31 with no updates
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon04/05/2023
Compulsory strike-off action has been discontinued
dot icon05/01/2022
Registered office address changed to PO Box 4385, 09322309: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-05
dot icon06/03/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon11/02/2020
Registered office address changed from 6 Thornes Office Park Monckton Road Wakefield WF2 7AN England to 20-22 Wenlock Road London N1 7GU on 2020-02-11
dot icon06/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon01/11/2019
Accounts for a dormant company made up to 2018-11-30
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon01/03/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 2017-03-01
dot icon28/02/2017
Confirmation statement made on 2016-11-21 with updates
dot icon31/10/2016
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 20-22 Wenlock Road London N1 7GU on 2016-10-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon31/08/2016
Termination of appointment of Nicandro Alvarez as a director on 2016-08-31
dot icon31/08/2016
Appointment of Mr Yehoshua Sneider as a director on 2016-08-31
dot icon28/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon27/07/2016
Termination of appointment of Yehoshua Sneider as a director on 2016-07-27
dot icon04/02/2016
Appointment of Nicandro Alvarez as a director on 2016-02-03
dot icon03/02/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon21/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/10/2024
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sneider, Yehoshua
Director
21/11/2014 - 27/07/2016
1
Sneider, Yehoshua
Director
31/08/2016 - Present
1
Alvarez, Nicandro
Director
03/02/2016 - 31/08/2016
-

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 CORPORATE DEVELOPMENT SOLUTIONS LIMITED

CORPORATE DEVELOPMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 21/11/2014 with the registered office located at 24 Ousebank Drive, Skelton, York, North Yorkshire YO30 1ZB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE DEVELOPMENT SOLUTIONS LIMITED?

toggle

CORPORATE DEVELOPMENT SOLUTIONS LIMITED is currently Active. It was registered on 21/11/2014 .

Where is CORPORATE DEVELOPMENT SOLUTIONS LIMITED located?

toggle

CORPORATE DEVELOPMENT SOLUTIONS LIMITED is registered at 24 Ousebank Drive, Skelton, York, North Yorkshire YO30 1ZB.

What does CORPORATE DEVELOPMENT SOLUTIONS LIMITED do?

toggle

CORPORATE DEVELOPMENT SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORPORATE DEVELOPMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.