Background WavePink WaveYellow Wave

CDER GROUP LIMITED (04118149)

CDER GROUP LIMITED (04118149) is an active UK company. incorporated on 1 December 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CDER GROUP LIMITED has been registered for 25 years. Current directors include BROWN, Lee Andrew, CADDY, Paul Anthony, CUMMINS, Andrew and 4 others.

Company Number
04118149
Status
active
Type
ltd
Incorporated
1 December 2000
Age
25 years
Address
3rd Floor 10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Lee Andrew, CADDY, Paul Anthony, CUMMINS, Andrew, KENNEY, Carole Gordon, LU, Xiangwen, SWEET-ESCOTT, John, TUBBS, Nicholas Sean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDER GROUP LIMITED

CDER GROUP LIMITED is an active company incorporated on 1 December 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CDER GROUP LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04118149

LTD Company

Age

25 Years

Incorporated 1 December 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 2 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

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

J.B.W. GROUP LIMITED
From: 25 September 2008To: 16 September 2020
J.B.W. ENFORCEMENT LIMITED
From: 1 December 2000To: 25 September 2008
Contact
Address

3rd Floor 10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

Floor 9 Peninsular House 30-36 Monument Street London EC3R 8LJ England
From: 18 December 2017To: 16 February 2026
, Suite 12B Beehive 3, Lingfield Point, Darlington, County Durham, DL1 1YN
From: 21 December 2010To: 18 December 2017
, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ
From: 1 December 2000To: 21 December 2010
Timeline

47 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Mar 12
Share Issue
Jul 12
Director Joined
Aug 13
Director Left
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
May 17
Director Left
Aug 17
Director Joined
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Apr 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 25
1
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

BROWN, Lee Andrew

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born November 1973
Director
Appointed 23 May 2011

CADDY, Paul Anthony

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born November 1964
Director
Appointed 01 Aug 2020

CUMMINS, Andrew

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born November 1961
Director
Appointed 01 Aug 2020

KENNEY, Carole Gordon

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born August 1978
Director
Appointed 01 Jun 2023

LU, Xiangwen

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born November 1968
Director
Appointed 15 Jul 2016

SWEET-ESCOTT, John

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born February 1969
Director
Appointed 07 Aug 2018

TUBBS, Nicholas Sean

Active
30-36 Monument Street, LondonEC3R 8LJ
Born May 1967
Director
Appointed 03 Oct 2016

KOSZAREK, Gloria Kristina

Resigned
Suite 115, LondonNW3 6BT
Secretary
Appointed 01 Apr 2004
Resigned 31 Oct 2007

WALLER, Susan Carol

Resigned
102a Teesdale Street, LondonE2 6PU
Secretary
Appointed 01 Dec 2000
Resigned 01 Apr 2004

OCS SECRETARIES LIMITED

Resigned
10 John Street, LondonWC1N 2EB
Corporate secretary
Appointed 31 Oct 2007
Resigned 01 Dec 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Dec 2000
Resigned 01 Dec 2000

BROWNJOHN, Ian Michael

Resigned
Hewett Street, LondonEC2A 3NN
Born January 1970
Director
Appointed 30 May 2008
Resigned 10 Sept 2009

CHAPMAN, Alex David

Resigned
Beehive 3, DarlingtonDL1 1YN
Born December 1973
Director
Appointed 06 Feb 2012
Resigned 01 Dec 2014

COATES, Andrew John

Resigned
62 Goldsworth Road, WokingGU21 6LQ
Born November 1964
Director
Appointed 17 Mar 2010
Resigned 06 Apr 2011

DANIELS, David

Resigned
Hewett Street, LondonEC2A 3NN
Born November 1983
Director
Appointed 15 May 2009
Resigned 10 Sept 2009

GRAAFF, David Lawson

Resigned
Beehive 3, DarlingtonDL1 1YN
Born August 1961
Director
Appointed 01 Jul 2015
Resigned 31 Mar 2017

GRANT, Nigel John

Resigned
Hewett Street, LondonEC2A 3NN
Born March 1956
Director
Appointed 28 Apr 2010
Resigned 28 Feb 2011

HALLS, Mark Christopher

Resigned
Hewett Street, LondonEC2A 3NN
Born January 1970
Director
Appointed 30 May 2008
Resigned 15 Jan 2009

HAMMOND, Bernard James

Resigned
Midas House, WokingGU21 6LQ
Born September 1952
Director
Appointed 11 Jun 2010
Resigned 11 Oct 2010

KENNEY, Carole Gordon

Resigned
Beehive 3, DarlingtonDL1 1YN
Born August 1978
Director
Appointed 01 Oct 2010
Resigned 11 Feb 2015

LANGRISH, Gary

Resigned
Abchurch Lane, LondonEC4N 7BB
Born September 1976
Director
Appointed 10 Nov 2014
Resigned 31 Jan 2017

LEACH, David Michael

Resigned
Beehive 3, DarlingtonDL1 1YN
Born October 1970
Director
Appointed 23 Feb 2015
Resigned 13 Jun 2016

LOW, Michael

Resigned
Midas House, WokingGU21 6LQ
Born June 1967
Director
Appointed 11 Jun 2010
Resigned 11 Oct 2010

MASON, John

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born January 1970
Director
Appointed 15 Sept 2014
Resigned 31 May 2023

MOTEGI, Masaki

Resigned
1-8-3 Marunouchi, Chiyoda-Ku
Born October 1978
Director
Appointed 01 Apr 2016
Resigned 25 Mar 2019

NISHIMURA, Masahiro

Resigned
Rhonda Close, Wahroonga
Born December 1959
Director
Appointed 01 Apr 2016
Resigned 01 Oct 2016

ONO, Yuya

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born June 1977
Director
Appointed 01 Apr 2019
Resigned 11 Dec 2024

PIERCE, Will

Resigned
Beehive 3, DarlingtonDL1 1YN
Born June 1966
Director
Appointed 13 Aug 2013
Resigned 14 May 2014

SUSSMAN, Nigel James

Resigned
Hewett Street, LondonEC2A 3NN
Born December 1961
Director
Appointed 01 Sept 2009
Resigned 08 Mar 2010

SUZUKI, Kazuhiko

Resigned
1-8-3 Marunouchi, Chiyoda-Ku
Born April 1969
Director
Appointed 01 Apr 2016
Resigned 11 Apr 2022

WAITSON, David Victor

Resigned
Suite 115, LondonNW3 6BT
Born February 1941
Director
Appointed 31 Mar 2004
Resigned 19 Jun 2007

WALLER, Jamie Barry

Resigned
Beehive 3, DarlingtonDL1 1YN
Born February 1979
Director
Appointed 01 Dec 2000
Resigned 07 Aug 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Dec 2000
Resigned 01 Dec 2000

Persons with significant control

1

30-36, Floor 9, LondonEC3R 8LJ

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

166

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 September 2020
RESOLUTIONSResolutions
Change Of Name Notice
16 September 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Capital Name Of Class Of Shares
29 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
7 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 April 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 April 2016
MAMA
Resolution
7 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
23 January 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
21 February 2013
AAAnnual Accounts
Legacy
7 January 2013
MG02MG02
Legacy
7 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 September 2012
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
17 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2012
RESOLUTIONSResolutions
Miscellaneous
17 July 2012
MISCMISC
Auditors Resignation Company
3 July 2012
AUDAUD
Legacy
4 April 2012
MG01MG01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Legacy
25 November 2011
MG01MG01
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Legacy
3 September 2011
MG01MG01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Termination Director Company With Name
30 October 2010
TM01Termination of Director
Termination Director Company With Name
30 October 2010
TM01Termination of Director
Legacy
22 October 2010
MG02MG02
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Memorandum Articles
1 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2008
287Change of Registered Office
Legacy
28 July 2008
363sAnnual Return (shuttle)
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
9 November 2007
288bResignation of Director or Secretary
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288cChange of Particulars
Legacy
8 March 2007
287Change of Registered Office
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
22 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
287Change of Registered Office
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
287Change of Registered Office
Legacy
22 February 2005
225Change of Accounting Reference Date
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
225Change of Accounting Reference Date
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
88(2)R88(2)R
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Incorporation Company
1 December 2000
NEWINCIncorporation