Cdt 123 Limited

DataGardener
live
Micro

Cdt 123 Limited

09637514Private Limited With Share Capital

2 Chancellor Court Occam Road, Surrey Research Park, Guildford, GU27AH
Incorporated

12/06/2015

Company Age

10 years

Directors

2

Employees

3

SIC Code

64202

Risk

very low risk

Company Overview

Registration, classification & business activity

Cdt 123 Limited (09637514) is a private limited with share capital incorporated on 12/06/2015 (10 years old) and registered in guildford, GU27AH. The company operates under SIC code 64202 and is classified as Micro.

Private Limited With Share Capital
SIC: 64202
Micro
Incorporated 12/06/2015
GU27AH
3 employees

Financial Overview

Total Assets

£2.39M

Liabilities

£1.41M

Net Assets

£980.0K

Cash

£0

Key Metrics

3

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

61
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-11-2025
Legacy
Category:Accounts
Date:17-11-2025
Legacy
Category:Other
Date:31-10-2025
Legacy
Category:Other
Date:31-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2024
Legacy
Category:Accounts
Date:15-10-2024
Legacy
Category:Other
Date:15-10-2024
Legacy
Category:Other
Date:15-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-12-2023
Legacy
Category:Accounts
Date:27-12-2023
Legacy
Category:Other
Date:27-12-2023
Legacy
Category:Other
Date:27-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2022
Resolution
Category:Resolution
Date:28-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-06-2022
Capital Cancellation Shares
Category:Capital
Date:17-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2021
Capital Return Purchase Own Shares
Category:Capital
Date:04-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2016
Resolution
Category:Resolution
Date:06-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2015
Incorporation Company
Category:Incorporation
Date:12-06-2015

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date25/10/2025
Latest Accounts31/03/2025

Trading Addresses

2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU27AHRegistered

Contact

441280845530
www.customdesigntechnologies.com
2 Chancellor Court Occam Road, Surrey Research Park, Guildford, GU27AH