Cds Software Limited

General information

Name:

Cds Software Ltd

Office Address:

24 Picton House, Hussar Court Westside View PO7 7SQ Waterlooville

Number: 07487784

Incorporation date: 2011-01-11

End of financial year: 28 April

Category: Private Limited Company

Description

Data updated on:

Cds Software Limited can be contacted at Waterlooville at 24 Picton House, Hussar Court. You can search for the company by the postal code - PO7 7SQ. Cds Software's founding dates back to 2011. This company is registered under the number 07487784 and their official state is active - proposal to strike off. This firm's registered with SIC code 62020 and has the NACE code: Information technology consultancy activities. Wednesday 28th April 2021 is the last time when company accounts were filed.

Concerning the limited company, just about all of director's assignments have so far been met by Veronica D. who was formally appointed in 2011 in July. Since 2011 Rosendo D., had been managing this limited company till the resignation on 2011-07-14. What is more a different director, including Veronica D. quit 13 years ago.

Veronica D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Veronica D.

Role: Director

Appointed: 14 July 2011

Latest update: 5 November 2023

People with significant control

Veronica D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 January 2023
Account last made up date 28 April 2021
Confirmation statement next due date 25 January 2023
Confirmation statement last made up date 11 January 2022
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 30 April 2020
End Date For Period Covered By Report 28 April 2021
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 4th, April 2023
gazette
Free Download Download filing

Additional Information

HQ address,
2013

Address:

34 Larchwood Glade

Post code:

GU15 3UW

City / Town:

Camberley

HQ address,
2014

Address:

34 Larchwood Glade

Post code:

GU15 3UW

City / Town:

Camberley

HQ address,
2015

Address:

34 Larchwood Glade

Post code:

GU15 3UW

City / Town:

Camberley

HQ address,
2016

Address:

34 Larchwood Glade

Post code:

GU15 3UW

City / Town:

Camberley

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
13
Company Age

Similar companies nearby

Closest companies