Background WavePink WaveYellow Wave

CEDR SERVICES LIMITED (03271988)

CEDR SERVICES LIMITED (03271988) is an active UK company. incorporated on 31 October 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CEDR SERVICES LIMITED has been registered for 29 years. Current directors include DRUMMOND SMITH, James Robert, FOX, Tracey Elizabeth, MUNTON, John Robert and 1 others.

Company Number
03271988
Status
active
Type
ltd
Incorporated
31 October 1996
Age
29 years
Address
100 St. Paul's Churchyard, London, EC4M 8BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DRUMMOND SMITH, James Robert, FOX, Tracey Elizabeth, MUNTON, John Robert, SCHULER, Susanne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDR SERVICES LIMITED

CEDR SERVICES LIMITED is an active company incorporated on 31 October 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CEDR SERVICES LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03271988

LTD Company

Age

29 Years

Incorporated 31 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

EUROPEAN DISPUTE RESOLUTION LIMITED
From: 25 November 1996To: 23 March 2010
CALMAWEST LIMITED
From: 31 October 1996To: 25 November 1996
Contact
Address

100 St. Paul's Churchyard London, EC4M 8BU,

Previous Addresses

International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU
From: 31 October 1996To: 22 September 2021
Timeline

30 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
May 15
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

O'NEIL, Douglas Scott

Active
St. Paul's Churchyard, LondonEC4M 8BU
Secretary
Appointed 24 Sept 2025

DRUMMOND SMITH, James Robert

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born February 1960
Director
Appointed 29 Jun 2023

FOX, Tracey Elizabeth

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born October 1974
Director
Appointed 23 Sept 2021

MUNTON, John Robert

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born October 1970
Director
Appointed 27 Sept 2018

SCHULER, Susanne

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born January 1971
Director
Appointed 27 Sept 2018

MASSIE, Graham John

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Secretary
Appointed 20 Nov 1997
Resigned 19 Sept 2025

SINCLAIR, Stuart George Hammond

Resigned
Kimble Lodge Holly Lane, ReadingRG7 2NA
Secretary
Appointed 15 Nov 1996
Resigned 20 Nov 1997

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 31 Oct 1996
Resigned 15 Nov 1996

BARLOW, Alan Thomas

Resigned
International Dispute Resolution, 70 Fleet StreetEC4Y 1EU
Born December 1947
Director
Appointed 22 Jan 2015
Resigned 24 Jan 2017

CARROLL, Eileen Philomena

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born December 1953
Director
Appointed 20 Mar 1997
Resigned 31 Dec 2024

GOODRUM, Neil James

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born April 1954
Director
Appointed 23 Sept 2021
Resigned 19 Sept 2024

GRABINER, Michael

Resigned
International Dispute Resolution, 70 Fleet StreetEC4Y 1EU
Born August 1950
Director
Appointed 22 Jan 2015
Resigned 21 Jan 2017

JARRATT, Alexander Anthony, Sir

Resigned
Barn Mead, IngatestoneCM4 0NP
Born January 1924
Director
Appointed 15 Nov 1996
Resigned 30 Nov 2000

LIGHTBURN, Edward Knowles

Resigned
Gullege, East GrinsteadRH19 1TX
Born February 1936
Director
Appointed 20 Mar 1997
Resigned 28 Feb 1998

LOING, Elodie

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born November 1966
Director
Appointed 19 Sept 2024
Resigned 20 Aug 2025

MACKIE, Karl Joseph, Dr

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born March 1947
Director
Appointed 20 Mar 1997
Resigned 31 Dec 2024

MARSH, William Renold Arthur

Resigned
Hurstwood Place, Haywards HeathRH17 7QY
Born March 1962
Director
Appointed 20 Mar 1997
Resigned 31 Jan 2002

MASSIE, Graham John

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born August 1957
Director
Appointed 01 Nov 2003
Resigned 19 Sept 2025

MCGOVERN, Sean Gerard

Resigned
International Dispute Resolution, 70 Fleet StreetEC4Y 1EU
Born May 1970
Director
Appointed 22 Sept 2016
Resigned 24 Jan 2017

PHILPOTT, Lawrence Frederick

Resigned
International Dispute Resolution, 70 Fleet StreetEC4Y 1EU
Born May 1946
Director
Appointed 02 Nov 2010
Resigned 21 Jan 2014

RICHBELL, David

Resigned
Church Cottage, BedfordMK44 1BB
Born May 1943
Director
Appointed 20 Mar 1997
Resigned 31 May 2001

SHERRINGTON, Patrick Philip

Resigned
International Dispute Resolution, 70 Fleet StreetEC4Y 1EU
Born November 1951
Director
Appointed 02 Nov 2010
Resigned 24 Jan 2017

SINCLAIR, Stuart George Hammond

Resigned
Kimble Lodge Holly Lane, ReadingRG7 2NA
Born October 1938
Director
Appointed 20 Mar 1997
Resigned 18 Sept 1997

SOUTH, Craig James

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born October 1970
Director
Appointed 27 Sept 2018
Resigned 24 Sept 2025

TAZZINI, Riccardo Mark

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born June 1967
Director
Appointed 23 Sept 2021
Resigned 23 Mar 2023

VALLANCE, Elizabeth Mary, Lady

Resigned
International Dispute Resolution, 70 Fleet StreetEC4Y 1EU
Born April 1945
Director
Appointed 22 Jan 2015
Resigned 24 Jan 2017

WHITLES, Jane

Resigned
International Dispute Resolution, 70 Fleet StreetEC4Y 1EU
Born May 1953
Director
Appointed 02 Nov 2010
Resigned 21 May 2015

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 31 Oct 1996
Resigned 15 Nov 1996

Persons with significant control

1

St. Paul's Churchyard, LondonEC4M 8BU

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

124

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Auditors Resignation Company
11 June 2013
AUDAUD
Auditors Resignation Company
10 June 2013
AUDAUD
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Certificate Change Of Name Company
23 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Legacy
3 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2004
AAAnnual Accounts
Legacy
18 August 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1998
AAAnnual Accounts
Legacy
25 February 1998
287Change of Registered Office
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
225Change of Accounting Reference Date
Memorandum Articles
12 December 1996
MEM/ARTSMEM/ARTS
Resolution
12 December 1996
RESOLUTIONSResolutions
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
287Change of Registered Office
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 1996
NEWINCIncorporation