CDM SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCDM SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02902543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CDM SOLUTIONS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is CDM SOLUTIONS LIMITED located?

    Registered Office Address
    Unit 1 Orion Park
    Orion Way
    NN15 6PP Kettering
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CDM SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CDM SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Marc Olin as a director on Nov 04, 2015

    2 pagesAP01

    Appointment of Mr Daniel Triest as a director on Nov 04, 2015

    2 pagesAP01

    Termination of appointment of Andrew Clifford King as a director on Nov 04, 2015

    1 pagesTM01

    Termination of appointment of Paul John Deane as a director on Nov 04, 2015

    1 pagesTM01

    Termination of appointment of Sylvana Jane Cummings as a director on Nov 04, 2015

    1 pagesTM01

    Termination of appointment of Sylvana Jane Cummings as a secretary on Nov 04, 2015

    1 pagesTM02

    Annual return made up to Feb 25, 2015 with full list of shareholders

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Dec 18, 2015Replacement This document replaces the AR01 registered on 25/03/2015 as it was not properly delivered.

    Accounts for a small company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Dec 18, 2015Replaced A replacement AR01 was registered on 18/12/2015.

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Feb 25, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Feb 25, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Feb 25, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Sylvana Jane Cummings on Feb 28, 2011

    1 pagesCH03

    Who are the officers of CDM SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIN, Marc David
    Orion Park
    Orion Way
    NN15 6PP Kettering
    Unit 1
    Northamptonshire
    Director
    Orion Park
    Orion Way
    NN15 6PP Kettering
    Unit 1
    Northamptonshire
    United StatesAmericanChief Financial Officer204546300001
    TRIEST, Daniel
    Orion Park
    Orion Way
    NN15 6PP Kettering
    Unit 1
    Northamptonshire
    Director
    Orion Park
    Orion Way
    NN15 6PP Kettering
    Unit 1
    Northamptonshire
    United StatesAmericanSenior Director Of Tax165431020001
    CUMMINGS, Sylvana Jane
    Orion Park
    Orion Way
    NN15 6PP Kettering
    Unit 1
    Northamptonshire
    Secretary
    Orion Park
    Orion Way
    NN15 6PP Kettering
    Unit 1
    Northamptonshire
    Other85476400002
    HAMPTON, Susan Tracey
    37 Furlong Drive
    Tean
    ST10 4LD Stoke On Trent
    Staffordshire
    Secretary
    37 Furlong Drive
    Tean
    ST10 4LD Stoke On Trent
    Staffordshire
    British38242510001
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    CUMMINGS, Sylvana Jane
    Orion Park
    Orion Way
    NN15 6PP Kettering
    Unit 1
    Northamptonshire
    Director
    Orion Park
    Orion Way
    NN15 6PP Kettering
    Unit 1
    Northamptonshire
    EnglandBritishFinancial Director153518860001
    CUMMINGS, Sylvana Jane
    Orion Park
    Orion Way
    NN15 6PP Kettering
    Unit 1
    Northamptonshire
    Director
    Orion Park
    Orion Way
    NN15 6PP Kettering
    Unit 1
    Northamptonshire
    EnglandBritishFinancial Manager153518860001
    DEANE, Paul John
    61 Knights End Road
    Great Bowden
    LE16 7EY Market Harborough
    Leicestershire
    Director
    61 Knights End Road
    Great Bowden
    LE16 7EY Market Harborough
    Leicestershire
    EnglandBritishDirector50213180001
    HARTSHORN, Michael Frank
    18 Laurel Drive
    Hartshill
    CV10 0XP Nuneaton
    Warwickshire
    Director
    18 Laurel Drive
    Hartshill
    CV10 0XP Nuneaton
    Warwickshire
    BritishDirector78934360001
    KING, Andrew Clifford
    14 Parklands Close
    NN14 1LG Loddington
    Northamptonshire
    Director
    14 Parklands Close
    NN14 1LG Loddington
    Northamptonshire
    EnglandBritishDirector7951660003
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001
    TRUMPER, Christopher John
    37 Furlong Drive
    Tean
    ST10 4LD Stoke On Trent
    Staffordshire
    Director
    37 Furlong Drive
    Tean
    ST10 4LD Stoke On Trent
    Staffordshire
    EnglandBritishDirector38249240001

    Who are the persons with significant control of CDM SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dronfield
    S18 1PY Derbyshire
    Manor Farm, High Street
    United Kingdom
    Apr 06, 2016
    Dronfield
    S18 1PY Derbyshire
    Manor Farm, High Street
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01186329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CDM SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 2008
    Delivered On Nov 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Christopher John Trumper and Susan Tracey Trumper
    Transactions
    • Nov 13, 2008Registration of a charge (395)
    • Mar 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 15, 1996
    Delivered On Jul 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 26, 1996Registration of a charge (395)
    • Nov 12, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0