Cdpsoft Limited

General information

Name:

Cdpsoft Ltd

Office Address:

Hillswood Business Park (regus) 3000 Hillswood Drive Lyne KT16 0RS Chertsey

Number: 02893590

Incorporation date: 1994-02-01

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cdpsoft came into being in 1994 as a company enlisted under no 02893590, located at KT16 0RS Chertsey at Hillswood Business Park (regus) 3000 Hillswood Drive. The company has been in business for thirty years and its current status is active. Established as Creative Database Projects, this firm used the name until 2007, when it was replaced by Cdpsoft Limited. This firm's SIC code is 62012 : Business and domestic software development. Cdpsoft Ltd released its latest accounts for the financial period up to January 31, 2023. Its most recent confirmation statement was filed on February 1, 2023.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 10 transactions from worth at least 500 pounds each, amounting to £107,479 in total. The company also worked with the Newcastle City Council (8 transactions worth £70,806 in total) and the Oxfordshire County Council (3 transactions worth £22,556 in total). Cdpsoft was the service provided to the Derby City Council Council covering the following areas: Supplies And Services and Supplies & Services was also the service provided to the Broadland District Council covering the following areas: Software & Licence Fees.

There's a group of three directors overseeing the limited company at the moment, including Christopher L., David G. and Michael C. who have been executing the directors obligations since August 2004. In addition, the managing director's responsibilities are often aided with by a secretary - Michael C., who was chosen by this limited company in 1994.

  • Previous company's names
  • Cdpsoft Limited 2007-06-26
  • Creative Database Projects Limited 1994-02-01

Financial data based on annual reports

Company staff

Christopher L.

Role: Director

Appointed: 01 August 2004

Latest update: 28 January 2024

David G.

Role: Director

Appointed: 15 August 2002

Latest update: 28 January 2024

Michael C.

Role: Director

Appointed: 01 February 1994

Latest update: 28 January 2024

Michael C.

Role: Secretary

Appointed: 01 February 1994

Latest update: 28 January 2024

People with significant control

Executives with significant control over this firm are: Christopher L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 1 £ 9 691.00
2015-02-24 2197677 £ 9 691.00 Supplies And Services
2014 Broadland District 1 £ 3 257.00
2014-12-03 SMCUT/4532 £ 3 257.00 Software & Licence Fees
2014 Derby City Council 2 £ 23 635.00
2014-11-25 2130238 £ 14 180.00 Supplies And Services
2014 Newcastle City Council 3 £ 22 846.00
2014-10-22 6390071 £ 15 785.00 Eec Homeless
2014 Oxfordshire County Council 1 £ 9 954.00
2014-05-09 4100846732 £ 9 954.00 Services
2013 Broadland District 1 £ 3 177.50
2013-11-06 SMCUT/4532 £ 3 177.50 Software & Licence Fees
2013 Derby City Council 2 £ 22 722.00
2013-01-22 1646571 £ 13 498.00 Supplies And Services
2013 Newcastle City Council 4 £ 39 640.00
2013-12-20 6099603 £ 15 400.00 Invoice
2013 Oxfordshire County Council 1 £ 9 711.00
2013-05-10 4100728186 £ 9 711.00 Communications And Computing
2012 Broadland District 1 £ 3 100.00
2012-11-07 SMCUT/4532 £ 3 100.00 Software & License Fees
2012 Derby City Council 1 £ 8 998.91
2012-02-28 1443119 £ 8 998.91 Supplies & Services
2012 Oxfordshire County Council 1 £ 2 890.65
2012-05-08 4100600070 £ 2 890.65 Communications And Computing
2011 Broadland District 1 £ 3 100.00
2011-10-19 SMCUT/4532 £ 3 100.00 Software & Licence Fees
2011 Derby City Council 2 £ 21 632.00
2011-12-20 1376992 £ 12 979.20 Supplies & Services
2010 Derby City Council 2 £ 20 800.00
2010-12-14 1116528 £ 12 480.00 Supplies & Services
2010 Newcastle City Council 1 £ 8 320.00
2010-11-08 4877599 £ 8 320.00 Social Services

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
30
Company Age

Closest Companies - by postcode