CDIS GROUP LIMITED
Overview
Company Name | CDIS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06879979 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CDIS GROUP LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CDIS GROUP LIMITED located?
Registered Office Address | Innovation Centre Maidstone Road ME5 9FD Chatham Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CDIS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HARLEQUIN CDIS LIMITED | Jun 12, 2015 | Jun 12, 2015 |
CDIS MANAGED SERVICES LIMITED | Apr 05, 2013 | Apr 05, 2013 |
CORPORATE DEFENCE INTELLIGENCE SERVICES LIMITED | May 04, 2012 | May 04, 2012 |
N & M IT LTD | Apr 17, 2009 | Apr 17, 2009 |
What are the latest accounts for CDIS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CDIS GROUP LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2026 |
---|---|
Next Confirmation Statement Due | Apr 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2025 |
Overdue | No |
What are the latest filings for CDIS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Fern Davis as a director on Nov 29, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Appointment of Mr Philip Anthony Baldwin as a director on Apr 22, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed harlequin cdis LIMITED\certificate issued on 04/01/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notification of Nicholas Ian Bridgen as a person with significant control on Dec 17, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of David Paul Summers as a person with significant control on Dec 17, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David Paul Summers as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell John Frith as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Paul Summers as a secretary on Dec 17, 2021 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 068799790001, created on Mar 03, 2020 | 7 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CDIS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALDWIN, Philip Anthony | Director | Maidstone Road ME5 9FD Chatham Innovation Centre Kent | England | English | Technical Services | 238644190001 | ||||
BRIDGEN, Nicholas Ian | Director | Maidstone Road ME5 9FD Chatham Innovation Centre England | England | British | It Manager | 235541470001 | ||||
DAVIS, Fern | Director | Maidstone Road ME5 9FD Chatham Innovation Centre Kent | England | British | Office Director | 302760630001 | ||||
CROOKES, Michael | Secretary | The Mount Flimwell TN5 7QR Wadhurst 16 Sunnybank East Sussex | British | 149142490001 | ||||||
MOTTERSHEAD, Mark | Secretary | Hastings Road TN3 8JG Lamberhurst Ruffets Cottage Kent | 137720330001 | |||||||
SUMMERS, David Paul | Secretary | Maidstone Road ME5 9FD Chatham Innovation Centre Kent England | 188289860001 | |||||||
BRIDGEN, Nicholas Ian | Director | 5 Swallow Court Ridgewood TN22 5YB Uckfield East Sussex | England | British | Director | 52567470001 | ||||
CROOKES, Michael | Director | Sunnybank The Mount Flimwell TN5 7QR Wadhurst 16, East Sussex | United Kingdom | British | Solicitor | 113188500001 | ||||
FRITH, Russell John | Director | Maidstone Road ME5 9FD Chatham Innovation Centre Kent England | Scotland | British | Director | 135482950002 | ||||
GHATTAORA, Mandip | Director | Eridge Park Eridge TN3 9JT Tunbridge Wells The Saddlery Kent England | United Kingdom | British | Director | 158807740002 | ||||
LAZENBY, Michael John | Director | Maidstone Road ME5 9FD Chatham Innovation Centre Kent England | England | British | Company Director | 67894610007 | ||||
SCRUTON, Robert | Director | Sea View Avenue CT7 9LU Birchington 17 Kent United Kingdom | United Kingdom | British | Chartered Accountant | 26358320002 | ||||
SUMMERS, David Paul | Director | Maidstone Road ME5 9FD Chatham Innovation Centre Kent England | England | British | Managing Director | 31939500005 | ||||
WOOD, James Andrew | Director | Maidstone Road ME5 9FD Chatham Innovation Centre Kent England | United Kingdom | British | Director | 111073740002 |
Who are the persons with significant control of CDIS GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Ian Bridgen | Dec 17, 2021 | Maidstone Road ME5 9FD Chatham Innovation Centre Kent | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David Paul Summers | Apr 06, 2016 | Maidstone Road ME5 9FD Chatham Innovation Centre Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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