Background WavePink WaveYellow Wave

CDL REALISATIONS 2022 LIMITED (04504365)

CDL REALISATIONS 2022 LIMITED (04504365) is a administration UK company. incorporated on 6 August 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CDL REALISATIONS 2022 LIMITED has been registered for 23 years. Current directors include DAVIES, Idris Huw Mortifee.

Company Number
04504365
Status
administration
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAVIES, Idris Huw Mortifee
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDL REALISATIONS 2022 LIMITED

CDL REALISATIONS 2022 LIMITED is an administration company incorporated on 6 August 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CDL REALISATIONS 2022 LIMITED was registered 23 years ago.(SIC: 62012)

Status

administration

Active since 23 years ago

Company No

04504365

LTD Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 30/11

Overdue

4 years overdue

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 18 May 2020 (5 years ago)
Period: 1 December 2018 - 30 November 2019(13 months)
Type: Small Company

Next Due

Due by 30 November 2021
Period: 1 December 2019 - 30 November 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 2 November 2021 (4 years ago)
Submitted on 9 November 2021 (4 years ago)

Next Due

Due by 16 November 2022
For period ending 2 November 2022

Previous Company Names

CORDIC LTD
From: 6 August 2002To: 5 July 2022
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Progress House, Rowles Way Swavesey Cambridge CB24 4UG
From: 6 August 2002To: 13 May 2022
Timeline

27 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Jan 11
Capital Reduction
Feb 11
Share Buyback
Feb 11
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jun 14
Share Issue
Jun 14
Funding Round
Dec 14
Loan Cleared
Jul 15
Funding Round
Oct 15
Owner Exit
Oct 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Nov 18
Loan Secured
Mar 20
Director Left
May 20
Director Left
May 20
Loan Secured
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
8
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DAVIES, Idris Huw Mortifee

Active
Rowles Way, CambridgeCB24 4UG
Born January 1978
Director
Appointed 04 Oct 2021

HOSMAN, Stephanie

Resigned
Progress House, Rowles Way, CambridgeCB24 4UG
Secretary
Appointed 13 May 2020
Resigned 14 Oct 2020

SHAYAN ARANI, Faramarz, Dr

Resigned
Progress House, Rowles Way, CambridgeCB24 4UG
Secretary
Appointed 06 Aug 2002
Resigned 13 Mar 2019

WENTZEL, Dreyer

Resigned
Progress House, Rowles Way, CambridgeCB24 4UG
Secretary
Appointed 14 Oct 2020
Resigned 14 Oct 2021

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 06 Aug 2002
Resigned 06 Aug 2002

BRUCE, Richard Stuart

Resigned
Hallwood,Penistone Road, SheffieldS30 4WN
Born June 1947
Director
Appointed 04 Apr 2003
Resigned 28 Jan 2011

GRIFFITHS, David Rossell, Dr.

Resigned
Progress House, Rowles Way, CambridgeCB24 4UG
Born November 1951
Director
Appointed 24 Sept 2002
Resigned 01 Nov 2018

PEYERL, Thomas

Resigned
Progress House, Rowles Way, CambridgeCB24 4UG
Born September 1964
Director
Appointed 01 Oct 2020
Resigned 04 Oct 2021

SHAYAN ARANI, Faramarz, Dr

Resigned
Progress House, Rowles Way, CambridgeCB24 4UG
Born May 1960
Director
Appointed 06 Aug 2002
Resigned 28 May 2020

VAN SCHRIEK, Bernardus

Resigned
Progress House, Rowles Way, CambridgeCB24 4UG
Born February 1966
Director
Appointed 01 Nov 2018
Resigned 19 Oct 2020

WENTZEL, Dreyer

Resigned
Progress House, Rowles Way, CambridgeCB24 4UG
Born October 1971
Director
Appointed 14 Oct 2020
Resigned 14 Oct 2021

ZOLGHADR, Farshid, Dr.

Resigned
Progress House, Rowles Way, CambridgeCB24 4UG
Born February 1964
Director
Appointed 06 Aug 2002
Resigned 28 May 2020

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 06 Aug 2002
Resigned 06 Aug 2002

Persons with significant control

4

1 Active
3 Ceased

Cordic Group Limited

Active
Rowles Way, CambridgeCB24 4UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018

Dr Faramarz Shayan Arani

Ceased
Progress House, Rowles Way, CambridgeCB24 4UG
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Dr David Rossell Griffiths

Ceased
Progress House, Rowles Way, CambridgeCB24 4UG
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Dr Farshid Zolghadr

Ceased
Progress House, Rowles Way, CambridgeCB24 4UG
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

125

Liquidation In Administration Progress Report
6 December 2023
AM10AM10
Liquidation In Administration Extension Of Period
7 June 2023
AM19AM19
Liquidation In Administration Progress Report
13 December 2022
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
17 August 2022
AM02AM02
Liquidation In Administration Proposals
8 July 2022
AM03AM03
Liquidation Administration Notice Deemed Approval Of Proposals
7 July 2022
AM06AM06
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2022
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
13 May 2022
AM01AM01
Resolution
27 January 2022
RESOLUTIONSResolutions
Resolution
27 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
16 March 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Memorandum Articles
27 June 2017
MAMA
Resolution
27 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
30 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Resolution
10 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Capital Cancellation Shares
16 February 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
15 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
15 February 2008
287Change of Registered Office
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Legacy
18 April 2007
88(2)R88(2)R
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
30 September 2005
363aAnnual Return
Legacy
29 September 2005
287Change of Registered Office
Legacy
21 September 2005
122122
Resolution
21 September 2005
RESOLUTIONSResolutions
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2004
AAAnnual Accounts
Legacy
30 March 2004
225Change of Accounting Reference Date
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
88(2)R88(2)R
Legacy
27 May 2003
288aAppointment of Director or Secretary
Resolution
27 May 2003
RESOLUTIONSResolutions
Legacy
27 April 2003
88(2)R88(2)R
Resolution
27 April 2003
RESOLUTIONSResolutions
Resolution
27 April 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
88(2)R88(2)R
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
24 December 2002
122122
Legacy
20 December 2002
288cChange of Particulars
Legacy
5 December 2002
287Change of Registered Office
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
287Change of Registered Office
Legacy
27 August 2002
88(2)R88(2)R
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation