Background WavePink WaveYellow Wave

CDV-2, LTD. (04434554)

CDV-2, LTD. (04434554) is an active UK company. incorporated on 9 May 2002. with registered office in Middlesex. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CDV-2, LTD. has been registered for 23 years. Current directors include GALLAGHER, John Joseph, WOOLF, James Lewis.

Company Number
04434554
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
3 Brook Business Centre, Cowley Mill Road, Middlesex, UB8 2FX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GALLAGHER, John Joseph, WOOLF, James Lewis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDV-2, LTD.

CDV-2, LTD. is an active company incorporated on 9 May 2002 with the registered office located in Middlesex. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CDV-2, LTD. was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04434554

LTD Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HACKREMCO (NO. 1964) LIMITED
From: 9 May 2002To: 20 June 2002
Contact
Address

3 Brook Business Centre, Cowley Mill Road Uxbridge Middlesex, UB8 2FX,

Previous Addresses

Peterborough Court 133 Fleet Street London EC4A 2BB
From: 9 May 2002To: 14 January 2014
Timeline

20 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Funding Round
Oct 09
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Dec 11
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 14
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 21
New Owner
Apr 22
Owner Exit
Apr 22
1
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

GALLAGHER, John Joseph

Active
Hippodrome Mews, LondonW11 4NN
Born March 1969
Director
Appointed 28 Feb 2014

WOOLF, James Lewis

Active
Brook Business Centre, Cowley Mill Road, MiddlesexUB8 2FX
Born July 1964
Director
Appointed 31 Oct 2014

BROWN, Nola Jean, Ms.

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 19 Jun 2007
Resigned 06 Nov 2008

ELLIOTT, William James

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 06 May 2003
Resigned 25 Mar 2011

GROUNSELL, David John

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 08 Aug 2002
Resigned 17 May 2011

KELLY, Thomas

Resigned
Brook Business Centre, Cowley Mill Road, MiddlesexUB8 2FX
Secretary
Appointed 27 Jun 2013
Resigned 20 Dec 2013

O'TOOLE, Beverly Lisa

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 08 Aug 2002
Resigned 20 Dec 2013

RICHARDS, Clare Charlotte

Resigned
Brook Business Centre, Cowley Mill Road, MiddlesexUB8 2FX
Secretary
Appointed 22 Feb 2010
Resigned 20 Dec 2013

RUSSELL, Nicholas David

Resigned
Peterborough Court, LondonEC4A 2BB
Secretary
Appointed 26 Jun 2002
Resigned 17 Aug 2012

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 09 May 2002
Resigned 26 Jun 2002

CAMPBELL II, Roy Edwin

Resigned
Peterborough Court, LondonEC4A 2BB
Born April 1973
Director
Appointed 19 Jun 2007
Resigned 26 Mar 2010

CIRENZA, Peter Timothy

Resigned
26 Willoughby Road, LondonNW3 1SA
Born June 1963
Director
Appointed 26 Jun 2002
Resigned 25 Nov 2004

COLLINS, Shaun Anthony, Mr.

Resigned
Peterborough Court, LondonEC4A 2BB
Born May 1968
Director
Appointed 30 Sept 2011
Resigned 10 Apr 2013

DAGTOGLOU DE CARTERET, Ion Dimitris

Resigned
Peterborough Court, LondonEC4A 2BB
Born February 1968
Director
Appointed 06 May 2003
Resigned 06 Nov 2008

HALE, Jacqueline Ann

Resigned
133 Fleet Street, LondonEC4A 2BB
Born August 1975
Director
Appointed 31 Jan 2009
Resigned 09 Jul 2010

HO, Albert Kai Chung

Resigned
Peterborough Court, LondonEC4A 2BB
Born June 1975
Director
Appointed 04 Mar 2004
Resigned 05 Nov 2008

HOLMES, Michael

Resigned
133 Fleet Street, LondonEC4A 2BB
Born October 1973
Director
Appointed 01 Aug 2013
Resigned 20 Dec 2013

HUNT, Susan Jane

Resigned
Peterborough Court, LondonEC4A 2BB
Born May 1959
Director
Appointed 06 Dec 2004
Resigned 14 Jun 2007

MARTE, Carolina

Resigned
Brook Business Centre, Cowley Mill Road, MiddlesexUB8 2FX
Born August 1979
Director
Appointed 29 Dec 2010
Resigned 31 Jan 2014

MINSON, Gregory Paul

Resigned
Peterborough Court, LondonEC4A 2BB
Born August 1976
Director
Appointed 19 Jun 2007
Resigned 20 Dec 2013

TAMMELA, Kimmo Benjam

Resigned
Peterborough Court, LondonEC4A 2BB
Born June 1968
Director
Appointed 26 Jun 2002
Resigned 28 May 2008

VARNER, Frances Kobayashi

Resigned
Flat C 59 Queen Anne Street, LondonW1G 9JS
Born September 1952
Director
Appointed 08 Aug 2002
Resigned 01 May 2003

WALKER, Jeffrey

Resigned
30 Chepstow Place, LondonW2 4TA
Born December 1961
Director
Appointed 26 Jun 2002
Resigned 31 Oct 2002

WOOLF, James Lewis

Resigned
Ormonde Gate, LondonSW3 4EX
Born July 1964
Director
Appointed 20 Dec 2013
Resigned 28 Feb 2014

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 09 May 2002
Resigned 26 Jun 2002

Persons with significant control

3

1 Active
2 Ceased

Mr James Lewis Woolf

Active
Brook Business Centre, Cowley Mill Road, MiddlesexUB8 2FX
Born July 1964

Nature of Control

Significant influence or control as trust
Notified 28 May 2021

Mr Ian Charles Domaille

Ceased
La Rue Des Prevosts, St. SaviourGY7 9UQ
Born November 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 May 2021

Mr Robert Archibald Gilchrist Sinclair

Ceased
La Rue Du Profonds Camps, St. MartinGY4 6EZ
Born October 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
Miscellaneous
1 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Memorandum Articles
15 October 2009
MEM/ARTSMEM/ARTS
Resolution
15 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 October 2009
AA01Change of Accounting Reference Date
Memorandum Articles
23 September 2009
MEM/ARTSMEM/ARTS
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
288cChange of Particulars
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
1 September 2005
CERT15CERT15
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
26 August 2005
OC138OC138
Legacy
27 July 2005
288cChange of Particulars
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
5 July 2005
288cChange of Particulars
Legacy
30 June 2005
288cChange of Particulars
Legacy
29 June 2005
288cChange of Particulars
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
288cChange of Particulars
Legacy
18 June 2005
288cChange of Particulars
Legacy
18 June 2005
288cChange of Particulars
Legacy
25 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
88(2)R88(2)R
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
123Notice of Increase in Nominal Capital
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288cChange of Particulars
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
287Change of Registered Office
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
225Change of Accounting Reference Date
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
287Change of Registered Office
Certificate Change Of Name Company
20 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2002
NEWINCIncorporation