Background WavePink WaveYellow Wave

CDS GLOBAL LIMITED (01902919)

CDS GLOBAL LIMITED (01902919) is an active UK company. incorporated on 4 April 1985. with registered office in Market Harborough. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. CDS GLOBAL LIMITED has been registered for 41 years. Current directors include CHIRICHELLA, Debi, GHAREEB, Thomas Allen, JUDD, Mark James and 1 others.

Company Number
01902919
Status
active
Type
ltd
Incorporated
4 April 1985
Age
41 years
Address
Sovereign Park, Market Harborough, LE16 9EF
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CHIRICHELLA, Debi, GHAREEB, Thomas Allen, JUDD, Mark James, ROWINSKI, Terrance Douglas
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDS GLOBAL LIMITED

CDS GLOBAL LIMITED is an active company incorporated on 4 April 1985 with the registered office located in Market Harborough. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. CDS GLOBAL LIMITED was registered 41 years ago.(SIC: 63110)

Status

active

Active since 41 years ago

Company No

01902919

LTD Company

Age

41 Years

Incorporated 4 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

TOWER PUBLISHING SERVICES LIMITED
From: 30 July 1990To: 12 November 2007
TOWER DISTRIBUTORS LIMITED
From: 10 December 1985To: 30 July 1990
POWERENTER LIMITED
From: 16 May 1985To: 10 December 1985
ZOTECH LIMITED
From: 4 April 1985To: 16 May 1985
Contact
Address

Sovereign Park Lathkill Street Market Harborough, LE16 9EF,

Previous Addresses

Tower House Sovereign Park Market Harborough Leicestershire LE16 9EF
From: 4 April 1985To: 5 June 2013
Timeline

25 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Apr 85
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Jan 13
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 18
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Aug 24
Director Left
Aug 24
7
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

ELDRIDGE, Thomas James

Active
Lathkill Street, Market HarboroughLE16 9EF
Secretary
Appointed 13 Dec 2014

CHIRICHELLA, Debi

Active
Lathkill Street, Market HarboroughLE16 9EF
Born June 1963
Director
Appointed 09 Feb 2021

GHAREEB, Thomas Allen

Active
Lathkill Street, Market HarboroughLE16 9EF
Born June 1966
Director
Appointed 14 Sept 2021

JUDD, Mark James

Active
Lathkill Street, Market HarboroughLE16 9EF
Born August 1970
Director
Appointed 12 Jan 2012

ROWINSKI, Terrance Douglas

Active
Lathkill Street, Market HarboroughLE16 9EF
Born May 1967
Director
Appointed 21 Aug 2024

JUDD, Mark

Resigned
Tower House, Market HarboroughLE16 9EF
Secretary
Appointed 09 Oct 2009
Resigned 01 May 2010

NISBET, Aimee

Resigned
Lathkill Street, Market HarboroughLE16 9EF
Secretary
Appointed 15 Jun 2018
Resigned 30 Sept 2024

OLDRIDGE, Paul Raymond

Resigned
Laleham, WokingGU22 0LU
Secretary
Appointed N/A
Resigned 15 Apr 1993

PHILBY, Mark

Resigned
Lathkill Street, Market HarboroughLE16 9EF
Secretary
Appointed 01 May 2010
Resigned 12 Dec 2014

STARKEY, Nigel Roy

Resigned
White Croft, LoughboroughLE12 5BX
Secretary
Appointed 20 May 1994
Resigned 09 Oct 2009

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate secretary
Appointed 15 Apr 1993
Resigned 20 May 1994

BERRIDGE, Philip James

Resigned
Cedars 5 Copperkins Grove, AmershamHP6 5QD
Born January 1958
Director
Appointed 27 Jan 1994
Resigned 31 Oct 1996

HOLT, Christopher

Resigned
6471 Theresa Drive, Johnston
Born February 1955
Director
Appointed 24 Apr 2002
Resigned 30 Apr 2007

JANSSEN, Debra Ann

Resigned
Des Moines
Born November 1956
Director
Appointed 21 Jan 2015
Resigned 01 Sept 2015

LOUGHLIN, John Patrick

Resigned
7 Martin Road, Rye
Born March 1957
Director
Appointed 27 Feb 2006
Resigned 31 Mar 2015

LUTHER, Dennis

Resigned
Tower House, Market HarboroughLE16 9EF
Born September 1946
Director
Appointed 28 Sept 2011
Resigned 12 Jan 2012

MAUCK, James Tompkins

Resigned
Duinlustweg 25, WassenaarFOREIGN
Born February 1959
Director
Appointed 15 Apr 1993
Resigned 10 Jan 1994

MILLER, Mark Fulton

Resigned
Millers Landing, RumsonNJ07760
Born July 1947
Director
Appointed 07 Feb 1996
Resigned 31 Dec 2005

NETBURN, Malcolm

Resigned
Lathkill Street, Market HarboroughLE16 9EF
Born June 1949
Director
Appointed 21 Jul 2015
Resigned 31 Dec 2020

NETBURN, Malcolm

Resigned
Bedford Road, New York
Born June 1949
Director
Appointed 30 Apr 2007
Resigned 21 Jan 2015

OLDRIDGE, Paul Raymond

Resigned
Laleham, WokingGU22 0LU
Born December 1957
Director
Appointed N/A
Resigned 28 Feb 1994

PARKES, Sarah Louise

Resigned
52 Casterton Road, StamfordPE9 2UA
Born February 1970
Director
Appointed 01 Jun 2002
Resigned 22 Jul 2011

POLUS, Paul Wesley

Resigned
Lathkill Street, Market HarboroughLE16 9EF
Born August 1965
Director
Appointed 05 Oct 2018
Resigned 21 Aug 2024

ROSS, Donald Frank

Resigned
7189 Nw 100th Street, Grimes
Born February 1938
Director
Appointed 15 Apr 1993
Resigned 30 Apr 2007

SANCHEZ, Matthew Allen

Resigned
Lathkill Street, Market HarboroughLE16 9EF
Born July 1981
Director
Appointed 09 Feb 2021
Resigned 10 Sept 2021

SCHNAUFFER, George

Resigned
4580 Blackrock, Fairfield06430
Born October 1942
Director
Appointed 07 Feb 1996
Resigned 23 Apr 1998

WARD, John William David

Resigned
The Hall 67 The Village, YorkYO1 3NP
Born April 1939
Director
Appointed 15 Apr 1993
Resigned 07 Feb 1996

WEIS, Scott Lewis

Resigned
2668 Brookview Lane, Van Meter
Born September 1956
Director
Appointed 20 Dec 2000
Resigned 02 May 2002

WILLIAMS, Marjorie Ann

Resigned
49 Mears Ashby Road, NorthamptonNN6 0HQ
Born May 1945
Director
Appointed N/A
Resigned 11 Jan 2007

ZUCCHI, Daniel Edward

Resigned
161 Locust Road, New York10510
Born September 1940
Director
Appointed 15 Apr 1993
Resigned 07 Feb 1996
Fundings
Financials
Latest Activities

Filing History

204

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
16 February 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Resolution
9 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
20 December 2005
AUDAUD
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 September 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 May 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 May 1999
AAAnnual Accounts
Legacy
10 May 1999
288cChange of Particulars
Legacy
30 July 1998
363aAnnual Return
Legacy
26 July 1998
363aAnnual Return
Accounts With Accounts Type Medium
4 June 1998
AAAnnual Accounts
Legacy
4 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Auditors Resignation Company
28 January 1997
AUDAUD
Auditors Resignation Company
18 December 1996
AUDAUD
Legacy
13 November 1996
363aAnnual Return
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288cChange of Particulars
Legacy
4 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
4 September 1996
403aParticulars of Charge Subject to s859A
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
8 August 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Legacy
29 June 1994
288288
Legacy
21 March 1994
395Particulars of Mortgage or Charge
Legacy
13 March 1994
288288
Legacy
9 November 1993
395Particulars of Mortgage or Charge
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
5 May 1993
AUDAUD
Memorandum Articles
5 May 1993
MEM/ARTSMEM/ARTS
Resolution
5 May 1993
RESOLUTIONSResolutions
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
22 April 1993
403aParticulars of Charge Subject to s859A
Legacy
22 March 1993
288288
Auditors Resignation Company
25 January 1993
AUDAUD
Auditors Resignation Company
25 January 1993
AUDAUD
Auditors Resignation Company
22 September 1992
AUDAUD
Auditors Resignation Company
22 September 1992
AUDAUD
Legacy
5 August 1992
363sAnnual Return (shuttle)
Legacy
7 July 1992
287Change of Registered Office
Legacy
30 June 1992
395Particulars of Mortgage or Charge
Legacy
12 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Auditors Resignation Company
11 October 1991
AUDAUD
Legacy
19 August 1991
363b363b
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
10 May 1991
403aParticulars of Charge Subject to s859A
Legacy
2 May 1991
287Change of Registered Office
Legacy
26 April 1991
395Particulars of Mortgage or Charge
Legacy
17 April 1991
403aParticulars of Charge Subject to s859A
Legacy
30 January 1991
225(1)225(1)
Legacy
5 December 1990
225(1)225(1)
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1990
287Change of Registered Office
Legacy
18 June 1990
287Change of Registered Office
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Memorandum Articles
12 June 1990
MEM/ARTSMEM/ARTS
Resolution
12 June 1990
RESOLUTIONSResolutions
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
14 May 1990
287Change of Registered Office
Legacy
4 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 January 1990
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Small
24 March 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Legacy
14 September 1987
225(1)225(1)
Resolution
5 September 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
5 September 1987
AAAnnual Accounts
Legacy
4 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 May 1986
288288
Miscellaneous
27 November 1985
MISCMISC
Miscellaneous
2 October 1985
MISCMISC
Miscellaneous
26 April 1985
MISCMISC
Incorporation Company
4 April 1985
NEWINCIncorporation