Company NameCDD Services Limited
DirectorsDavid Dominic Crack and Lisa Anne Pilkington
Company StatusActive
Company Number05164842
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Previous NameTraining & Interim Management Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Dominic Crack
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyshead Cottage
Hedgerow, Spurley Lane
Rainow
Cheshire
SK10 5DA
Director NameMiss Lisa Anne Pilkington
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyshead Cottage
Hedgerow, Spurley Lane
Rainow
Cheshire
SK10 5DA
Secretary NameMiss Lisa Anne Pilkington
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyshead Cottage
Hedgerow, Spurley Lane
Rainow
Cheshire
SK10 5DA

Location

Registered AddressDish Manchester, Heron House, 47
Lloyd Street
Manchester
M2 5LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1David Dominic Crack
50.00%
Ordinary
500 at £1Lisa Anne Pilkington
50.00%
Ordinary

Financials

Year2014
Net Worth£114,420
Cash£175,588
Current Liabilities£116,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

25 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
24 August 2023Statement of capital following an allotment of shares on 21 July 2023
  • GBP 2,000
(4 pages)
14 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 August 2023Memorandum and Articles of Association (17 pages)
28 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
14 March 2023Registered office address changed from 1 Lincoln Square Manchester M2 5LN England to Dish Manchester, Heron House, 47 Lloyd Street Manchester M2 5LE on 14 March 2023 (1 page)
22 September 2022Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 1 Lincoln Square Manchester M2 5LN on 22 September 2022 (1 page)
30 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
3 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
12 June 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
18 January 2018Registered office address changed from 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF to 2 Mount Street Manchester M2 5WQ on 18 January 2018 (1 page)
18 January 2018Registered office address changed from 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF to 2 Mount Street Manchester M2 5WQ on 18 January 2018 (1 page)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
8 November 2017Change of name notice (2 pages)
8 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-31
(2 pages)
8 November 2017Change of name notice (2 pages)
8 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-31
(2 pages)
6 July 2017Notification of David Dominic Crack as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of David Dominic Crack as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Lisa Anne Pilkington as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Lisa Anne Pilkington as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Notification of David Dominic Crack as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Notification of Lisa Anne Pilkington as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 May 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,000
(4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Director's details changed for Lisa Anne Pilkington on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Lisa Anne Pilkington on 1 January 2010 (2 pages)
29 June 2010Director's details changed for David Dominic Crack on 1 January 2010 (2 pages)
29 June 2010Director's details changed for David Dominic Crack on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 August 2009Return made up to 28/06/09; full list of members (4 pages)
20 August 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW (1 page)
30 June 2009Registered office changed on 30/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Return made up to 28/06/07; full list of members (3 pages)
25 July 2007Return made up to 28/06/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Return made up to 28/06/06; full list of members (7 pages)
30 August 2006Return made up to 28/06/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 28/06/05; full list of members (7 pages)
27 July 2005Return made up to 28/06/05; full list of members (7 pages)
3 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
3 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
28 June 2004Incorporation (19 pages)
28 June 2004Incorporation (19 pages)