General information

Name:

Cdvi Limited

Office Address:

Unit B1 Knaves Beech Business Centre Loudwater HP10 9QR High Wycombe

Number: 03719229

Incorporation date: 1999-02-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01628531003

Emails:

  • returns@cdvi.co.uk
  • sales@cdvi.co.uk
  • technical@cdvi.co.uk

Website

www.cdvi.co.uk

Description

Data updated on:

The company is known as Cdvi Ltd. The company first started 25 years ago and was registered with 03719229 as its registration number. This particular headquarters of the company is situated in High Wycombe. You may visit them at Unit B1 Knaves Beech Business Centre, Loudwater. Although currently it is known as Cdvi Ltd, it had the name changed. This company was known under the name Speed 7525 until Wednesday 17th March 1999, at which point the company name got changed to Cdv (UK). The last change came on Tuesday 6th May 2008. The enterprise's registered with SIC code 25720 - Manufacture of locks and hinges. 2022-12-31 is the last time when company accounts were reported.

1 transaction have been registered in 2013 with a sum total of £645. In 2012 there was a similar number of transactions (exactly 1) that added up to £974. The Council conducted 4 transactions in 2011, this added up to £3,220. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £4,839. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials.

The data obtained that details this company's personnel reveals there are three directors: Yoram B., Alessandro O. and David B. who became the part of the company on Monday 4th April 2016, Tuesday 13th April 2004.

  • Previous company's names
  • Cdvi Ltd 2008-05-06
  • Cdv (UK) Limited 1999-03-17
  • Speed 7525 Limited 1999-02-24

Financial data based on annual reports

Company staff

Yoram B.

Role: Director

Appointed: 04 April 2016

Latest update: 11 December 2023

Alessandro O.

Role: Director

Appointed: 04 April 2016

Latest update: 11 December 2023

David B.

Role: Director

Appointed: 13 April 2004

Latest update: 11 December 2023

People with significant control

David B. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

David B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 8 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 8 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Free Download
Small company accounts for the period up to 2022-12-31 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (10 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
2013 Derbyshire County Council 1 £ 644.86
2013-03-20 1900632497 £ 644.86 Building Materials
2012 Derbyshire County Council 1 £ 973.91
2012-07-19 1900153015 £ 973.91 Building Materials
2011 Derbyshire County Council 4 £ 3 220.20
2011-11-23 1900363251 £ 1 053.28 Building Materials
2011-10-07 1900266783 £ 839.26 Building Materials
2011-11-23 1900363252 £ 728.35 Building Materials

Search other companies

Services (by SIC Code)

  • 25720 : Manufacture of locks and hinges
25
Company Age

Closest companies