CDIS GROUP LIMITED

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

    Company NameCDIS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06879979
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CDIS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARLEQUIN CDIS LIMITEDJun 12, 2015Jun 12, 2015
    CDIS MANAGED SERVICES LIMITEDApr 05, 2013Apr 05, 2013
    CORPORATE DEFENCE INTELLIGENCE SERVICES LIMITEDMay 04, 2012May 04, 2012
    N & M IT LTDApr 17, 2009Apr 17, 2009

    What are the latest accounts for CDIS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CDIS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for CDIS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Fern Davis as a director on Nov 29, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Appointment of Mr Philip Anthony Baldwin as a director on Apr 22, 2022

    2 pagesAP01

    Confirmation statement made on Mar 24, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed harlequin cdis LIMITED\certificate issued on 04/01/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Notification of Nicholas Ian Bridgen as a person with significant control on Dec 17, 2021

    2 pagesPSC01

    Cessation of David Paul Summers as a person with significant control on Dec 17, 2021

    1 pagesPSC07

    Termination of appointment of David Paul Summers as a director on Dec 17, 2021

    1 pagesTM01

    Termination of appointment of Russell John Frith as a director on Dec 17, 2021

    1 pagesTM01

    Termination of appointment of David Paul Summers as a secretary on Dec 17, 2021

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Mar 24, 2020 with no updates

    3 pagesCS01

    Registration of charge 068799790001, created on Mar 03, 2020

    7 pagesMR01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 24, 2018 with updates

    4 pagesCS01

    Who are the officers of CDIS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, Philip Anthony
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    EnglandEnglishTechnical Services238644190001
    BRIDGEN, Nicholas Ian
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    England
    EnglandBritishIt Manager235541470001
    DAVIS, Fern
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    EnglandBritishOffice Director302760630001
    CROOKES, Michael
    The Mount
    Flimwell
    TN5 7QR Wadhurst
    16 Sunnybank
    East Sussex
    Secretary
    The Mount
    Flimwell
    TN5 7QR Wadhurst
    16 Sunnybank
    East Sussex
    British149142490001
    MOTTERSHEAD, Mark
    Hastings Road
    TN3 8JG Lamberhurst
    Ruffets Cottage
    Kent
    Secretary
    Hastings Road
    TN3 8JG Lamberhurst
    Ruffets Cottage
    Kent
    137720330001
    SUMMERS, David Paul
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    England
    Secretary
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    England
    188289860001
    BRIDGEN, Nicholas Ian
    5 Swallow Court
    Ridgewood
    TN22 5YB Uckfield
    East Sussex
    Director
    5 Swallow Court
    Ridgewood
    TN22 5YB Uckfield
    East Sussex
    EnglandBritishDirector52567470001
    CROOKES, Michael
    Sunnybank
    The Mount Flimwell
    TN5 7QR Wadhurst
    16,
    East Sussex
    Director
    Sunnybank
    The Mount Flimwell
    TN5 7QR Wadhurst
    16,
    East Sussex
    United KingdomBritishSolicitor113188500001
    FRITH, Russell John
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    England
    ScotlandBritishDirector135482950002
    GHATTAORA, Mandip
    Eridge Park
    Eridge
    TN3 9JT Tunbridge Wells
    The Saddlery
    Kent
    England
    Director
    Eridge Park
    Eridge
    TN3 9JT Tunbridge Wells
    The Saddlery
    Kent
    England
    United KingdomBritishDirector158807740002
    LAZENBY, Michael John
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    England
    EnglandBritishCompany Director67894610007
    SCRUTON, Robert
    Sea View Avenue
    CT7 9LU Birchington
    17
    Kent
    United Kingdom
    Director
    Sea View Avenue
    CT7 9LU Birchington
    17
    Kent
    United Kingdom
    United KingdomBritishChartered Accountant26358320002
    SUMMERS, David Paul
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    England
    EnglandBritishManaging Director31939500005
    WOOD, James Andrew
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    England
    Director
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    England
    United KingdomBritishDirector111073740002

    Who are the persons with significant control of CDIS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Ian Bridgen
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    Dec 17, 2021
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Paul Summers
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    Apr 06, 2016
    Maidstone Road
    ME5 9FD Chatham
    Innovation Centre
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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