Background WavePink WaveYellow Wave

CDC (TOTHILL STREET) LIMITED (02310281)

CDC (TOTHILL STREET) LIMITED (02310281) is an active UK company. incorporated on 28 October 1988. with registered office in Caterham. The company operates in the Construction sector, engaged in construction of domestic buildings. CDC (TOTHILL STREET) LIMITED has been registered for 37 years. Current directors include NORRIS, Matthew Adam, WATTS, Adrian.

Company Number
02310281
Status
active
Type
ltd
Incorporated
28 October 1988
Age
37 years
Address
Croudace House, Caterham, CR3 6XQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NORRIS, Matthew Adam, WATTS, Adrian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDC (TOTHILL STREET) LIMITED

CDC (TOTHILL STREET) LIMITED is an active company incorporated on 28 October 1988 with the registered office located in Caterham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CDC (TOTHILL STREET) LIMITED was registered 37 years ago.(SIC: 41202)

Status

active

Active since 37 years ago

Company No

02310281

LTD Company

Age

37 Years

Incorporated 28 October 1988

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 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

LUXRACE LIMITED
From: 28 October 1988To: 27 February 1989
Contact
Address

Croudace House Tupwood Lane Caterham, CR3 6XQ,

Timeline

9 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Nov 15
Director Left
Oct 20
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BOAKES, Caroline Jane Bailey

Active
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 01 Jan 2017

NORRIS, Matthew Adam

Active
Croudace House, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 05 Jan 2026

WATTS, Adrian

Active
Croudace House, CaterhamCR3 6XQ
Born March 1970
Director
Appointed 01 Jun 2023

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Secretary
Appointed 21 Oct 1996
Resigned 31 Dec 2013

HENLEY, Christopher Arthur

Resigned
13 Hollytrees, FleetGU13 0NL
Secretary
Appointed N/A
Resigned 21 Oct 1996

THOMAS, Steven Michael

Resigned
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 02 Jan 2014
Resigned 01 Jan 2017

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Born January 1956
Director
Appointed N/A
Resigned 30 Sept 2020

DENNESS, Russell Kane

Resigned
Croudace House, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 23 Oct 2013
Resigned 31 May 2023

HORSELL, Ronald Ian

Resigned
Dewar House Breech Lane, TadworthKT20 7SQ
Born October 1927
Director
Appointed N/A
Resigned 31 Dec 1992

RATCLIFFE, John Brotherton

Resigned
Blackhill House, LindfieldRH16 2HE
Born November 1919
Director
Appointed N/A
Resigned 31 Aug 2001

THOMAS, Steven Michael

Resigned
Croudace House, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 01 Oct 2015
Resigned 05 Jan 2026

TIMMS, Anthony John

Resigned
3 The Old Riding School, Tunbridge WellsTN3 9PH
Born October 1940
Director
Appointed 31 Aug 2001
Resigned 20 Dec 2005

YALLOP, Andrew William

Resigned
Byways, SevenoaksTN15 7LU
Born August 1947
Director
Appointed 20 Dec 2005
Resigned 31 Dec 2013

Persons with significant control

1

Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Resolution
9 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2010
CC04CC04
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
17 June 2008
363aAnnual Return
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1997
AAAnnual Accounts
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
21 June 1991
363b363b
Legacy
28 May 1991
403aParticulars of Charge Subject to s859A
Legacy
2 May 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
14 July 1989
287Change of Registered Office
Memorandum Articles
24 April 1989
MEM/ARTSMEM/ARTS
Legacy
13 March 1989
395Particulars of Mortgage or Charge
Legacy
8 March 1989
287Change of Registered Office
Legacy
8 March 1989
224224
Legacy
3 March 1989
288288
Legacy
3 March 1989
288288
Legacy
3 March 1989
287Change of Registered Office
Legacy
3 March 1989
288288
Legacy
3 March 1989
288288
Certificate Change Of Name Company
24 February 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 February 1989
RESOLUTIONSResolutions
Incorporation Company
28 October 1988
NEWINCIncorporation