Background WavePink WaveYellow Wave

CDM RECRUITMENT LIMITED (04522646)

CDM RECRUITMENT LIMITED (04522646) is an active UK company. incorporated on 30 August 2002. with registered office in Hebburn. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. CDM RECRUITMENT LIMITED has been registered for 23 years. Current directors include WALL, Christopher.

Company Number
04522646
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
16 Bluesky Way, Hebburn, NE31 2EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
WALL, Christopher
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDM RECRUITMENT LIMITED

CDM RECRUITMENT LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Hebburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. CDM RECRUITMENT LIMITED was registered 23 years ago.(SIC: 78109, 78200)

Status

active

Active since 23 years ago

Company No

04522646

LTD Company

Age

23 Years

Incorporated 30 August 2002

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 11 September 2025 (7 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

1 year left

Last Filed

Made up to 17 April 2026 (Just now)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 1 May 2027
For period ending 17 April 2027

Previous Company Names

CDM AUTOMOTIVE LIMITED
From: 5 September 2002To: 17 May 2004
CDM AUTOMOTIVES LIMITED
From: 30 August 2002To: 5 September 2002
Contact
Address

16 Bluesky Way Monkton Business Park Hebburn, NE31 2EQ,

Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Capital Reduction
Oct 20
Share Buyback
Nov 20
Owner Exit
Nov 21
Director Left
Nov 21
Loan Secured
Apr 22
Capital Reduction
Jul 22
Share Buyback
Aug 22
Loan Secured
Jan 24
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASH, Leanne

Active
16 Bluesky Way, HebburnNE31 2EQ
Secretary
Appointed 18 Aug 2021

WALL, Christopher

Active
Station Road, CramlingtonNE23 1EN
Born November 1973
Director
Appointed 30 Aug 2002

BULMER, Mark David

Resigned
162 Newcastle Road, SunderlandSR5 1NW
Secretary
Appointed 30 Aug 2002
Resigned 18 Aug 2021

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 30 Aug 2002
Resigned 30 Aug 2002

BULMER, Mark David

Resigned
162 Newcastle Road, SunderlandSR5 1NW
Born April 1974
Director
Appointed 30 Aug 2002
Resigned 19 Oct 2021

WILLIAMS, Darren

Resigned
6 Windgroves, ChiltonDL17 0RS
Born March 1976
Director
Appointed 30 Aug 2002
Resigned 22 May 2009

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 30 Aug 2002
Resigned 30 Aug 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Mark David Bulmer

Ceased
16 Bluesky Way, HebburnNE31 2EQ
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Apr 2016
Ceased 19 Oct 2021

Mr Christopher Wall

Active
16 Bluesky Way, HebburnNE31 2EQ
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 August 2022
SH03Return of Purchase of Own Shares
Resolution
12 July 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
7 July 2022
SH06Cancellation of Shares
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
5 November 2020
SH03Return of Purchase of Own Shares
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
8 October 2020
SH06Cancellation of Shares
Resolution
29 September 2020
RESOLUTIONSResolutions
Memorandum Articles
29 September 2020
MAMA
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Resolution
29 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Statement Of Companys Objects
20 February 2013
CC04CC04
Resolution
20 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Legacy
1 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 March 2010
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
18 August 2009
363aAnnual Return
Legacy
10 August 2009
169169
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
7 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 December 2007
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
287Change of Registered Office
Accounts With Accounts Type Small
3 March 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 December 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
225Change of Accounting Reference Date
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
88(2)R88(2)R
Legacy
25 January 2003
123Notice of Increase in Nominal Capital
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
287Change of Registered Office
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 2002
NEWINCIncorporation