Background WavePink WaveYellow Wave

CDP INVESTMENTS LIMITED (04092910)

CDP INVESTMENTS LIMITED (04092910) is an active UK company. incorporated on 19 October 2000. with registered office in 89 Turnmill Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CDP INVESTMENTS LIMITED has been registered for 25 years. Current directors include HARRABIN, Brian Charles, HARRABIN, Ian David.

Company Number
04092910
Status
active
Type
ltd
Incorporated
19 October 2000
Age
25 years
Address
89 Turnmill Street, EC1M 5QU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRABIN, Brian Charles, HARRABIN, Ian David
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDP INVESTMENTS LIMITED

CDP INVESTMENTS LIMITED is an active company incorporated on 19 October 2000 with the registered office located in 89 Turnmill Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CDP INVESTMENTS LIMITED was registered 25 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 25 years ago

Company No

04092910

LTD Company

Age

25 Years

Incorporated 19 October 2000

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 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

89 Turnmill Street London , EC1M 5QU,

Timeline

15 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jun 12
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARRABIN, Brian Charles

Active
119 Beechwood Avenue, CoventryCV5 6FQ
Born April 1965
Director
Appointed 19 Oct 2000

HARRABIN, Ian David

Active
Loft 1 89 Turnmill Street, LondonEC1M 5QU
Born May 1960
Director
Appointed 19 Oct 2000

FREER, David

Resigned
90 Warwick Road, LondonN11 2ST
Secretary
Appointed 20 Mar 2008
Resigned 30 Sept 2011

MOSS, John Julian Charles

Resigned
12 Silverdale Road, LondonE4 9PN
Secretary
Appointed 19 Oct 2000
Resigned 20 Mar 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Oct 2000
Resigned 19 Oct 2000

FREER, David

Resigned
90 Warwick Road, LondonN11 2ST
Born March 1962
Director
Appointed 19 Oct 2000
Resigned 30 Sept 2011

MOSS, John Julian Charles

Resigned
12 Silverdale Road, LondonE4 9PN
Born August 1963
Director
Appointed 19 Oct 2000
Resigned 28 Mar 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Oct 2000
Resigned 19 Oct 2000

Persons with significant control

1

Complex Development Projexts Limited

Active
Turnmill Street, LondonEC1M 5QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2013
AR01AR01
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Legacy
3 September 2012
MG01MG01
Legacy
3 September 2012
MG01MG01
Legacy
3 September 2012
MG01MG01
Legacy
3 September 2012
MG01MG01
Legacy
3 September 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Legacy
23 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Legacy
4 June 2010
MG01MG01
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Legacy
20 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
17 November 2005
288cChange of Particulars
Legacy
17 November 2005
363aAnnual Return
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
400400
Legacy
20 October 2004
400400
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
15 November 2003
403aParticulars of Charge Subject to s859A
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
225Change of Accounting Reference Date
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
288cChange of Particulars
Legacy
30 March 2001
288cChange of Particulars
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Incorporation Company
19 October 2000
NEWINCIncorporation