CD REALISATIONS LIMITED

CD REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCD REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04133016
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CD REALISATIONS LIMITED?

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

    Where is CD REALISATIONS LIMITED located?

    Registered Office Address
    C/O Interpath Limited 4th Floor, Tailors Corner
    Thirsk Row
    LS1 4DP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CD REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNISIS DIGITAL LIMITEDJul 01, 2014Jul 01, 2014
    KIEON LIMITEDDec 03, 2007Dec 03, 2007
    D CONSULTING LIMITEDDec 29, 2000Dec 29, 2000

    What are the latest accounts for CD REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for CD REALISATIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2023

    What are the latest filings for CD REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Certificate of change of name

    Company name changed communisis digital LIMITED\certificate issued on 29/01/24
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    61 pagesAM03

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to C/O Interpath Limited 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on Jan 04, 2024

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Philip David Hoggarth as a director on Dec 28, 2023

    1 pagesTM01

    Termination of appointment of Philip David Hoggarth as a secretary on Dec 28, 2023

    1 pagesTM02

    Registration of charge 041330160005, created on Dec 14, 2023

    14 pagesMR01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Keith Maib as a director on Jun 16, 2023

    2 pagesAP01

    Termination of appointment of Claire Louise Watt as a director on Jun 15, 2023

    1 pagesTM01

    Satisfaction of charge 041330160003 in full

    1 pagesMR04

    Registration of charge 041330160004, created on Nov 30, 2022

    54 pagesMR01

    Appointment of Mrs Claire Watt as a director on Nov 15, 2022

    2 pagesAP01

    Appointment of Mr Philip David Hoggarth as a secretary on Nov 15, 2022

    2 pagesAP03

    Who are the officers of CD REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAIB, Keith
    4th Floor, Tailors Corner
    Thirsk Row
    LS1 4DP Leeds
    C/O Interpath Limited
    Director
    4th Floor, Tailors Corner
    Thirsk Row
    LS1 4DP Leeds
    C/O Interpath Limited
    United StatesAmerican310729920001
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    276789570001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    169307840002
    CONNERY, Denis
    Plc
    Wakefield Road
    LS10 1DU Leeds
    Communisis
    West Yorkshire
    United Kingdom
    Secretary
    Plc
    Wakefield Road
    LS10 1DU Leeds
    Communisis
    West Yorkshire
    United Kingdom
    184428110001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    British77398810001
    HOGGARTH, Philip David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    302340470001
    LEWIS, Gwilym Robert Meirion
    31 Warriner Gardens
    SW11 4EA London
    Secretary
    31 Warriner Gardens
    SW11 4EA London
    British77561100003
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    256104730001
    BLUNDELL, Andrew Martin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish140862520001
    BURGHAM, Timothy Austin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    United KingdomBritish274846850001
    CHURCH, Richard
    Ridgeway House
    Runwick Lane
    GU10 5EE Farnham
    Hants
    Director
    Ridgeway House
    Runwick Lane
    GU10 5EE Farnham
    Hants
    United KingdomBritish125723210001
    EVANS, John Marten Llewellyn
    11a Geraldine Road
    SW18 2NR London
    Director
    11a Geraldine Road
    SW18 2NR London
    British114278720001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Director
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    United KingdomBritish77398810001
    HOGGARTH, Philip David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish276779580001
    HOWES, Nigel Guy
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish104918950001
    LEWIS, Gwilym Robert Meirion
    Plc
    Wakefield Road
    LS10 1DU Leeds
    Communisis
    West Yorkshire
    United Kingdom
    Director
    Plc
    Wakefield Road
    LS10 1DU Leeds
    Communisis
    West Yorkshire
    United Kingdom
    EnglandBritish77561100003
    MACCOLL, Christopher James Dugald
    The Forge London Road
    Holybourne
    GU34 4ES Alton
    Hampshire
    Director
    The Forge London Road
    Holybourne
    GU34 4ES Alton
    Hampshire
    United KingdomBritish45645850002
    MALIPATIL, Smita
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    IndiaIndian113511950001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    EnglandUnited Kingdom240837130001
    RUSHTON, David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish140862380001
    SHARMA, Dinesh Kumar
    89 Rutland Road
    UB1 2XS Southall
    Middlesex
    Director
    89 Rutland Road
    UB1 2XS Southall
    Middlesex
    EnglandBritish73575770001
    STONER, Mark Anthony
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish189401280001
    WATT, Claire Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish241958510002

    Who are the persons with significant control of CD REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Communisis Uk Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CD REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 28, 2023Administration started
    Nov 11, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    James Richard Clark
    C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row
    LS1 4DP Leeds
    practitioner
    C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row
    LS1 4DP Leeds

    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