Background WavePink WaveYellow Wave

CDC FACILITIES MANAGEMENT LIMITED (04896377)

CDC FACILITIES MANAGEMENT LIMITED (04896377) is an active UK company. incorporated on 11 September 2003. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CDC FACILITIES MANAGEMENT LIMITED has been registered for 22 years. Current directors include ISAKOVIC, Carl, MARCETIC, Spiro, PERKS, Richard.

Company Number
04896377
Status
active
Type
ltd
Incorporated
11 September 2003
Age
22 years
Address
Kingsnorth House, Birmingham, B44 8LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ISAKOVIC, Carl, MARCETIC, Spiro, PERKS, Richard
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDC FACILITIES MANAGEMENT LIMITED

CDC FACILITIES MANAGEMENT LIMITED is an active company incorporated on 11 September 2003 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CDC FACILITIES MANAGEMENT LIMITED was registered 22 years ago.(SIC: 81100)

Status

active

Active since 22 years ago

Company No

04896377

LTD Company

Age

22 Years

Incorporated 11 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 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

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

LABORATORY DESIGN & CONSTRUCTION LIMITED
From: 25 November 2003To: 9 September 2014
LABORATORY CONSTRUCTION & DESIGN LIMITED
From: 11 September 2003To: 25 November 2003
Contact
Address

Kingsnorth House Blenheim Way Birmingham, B44 8LS,

Previous Addresses

, Cdc House 2 the Stables, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, England
From: 19 May 2016To: 22 September 2023
, Kingsnorth House Blenheim Way, Birmingham, West Midlands, B44 8LS, England
From: 25 April 2016To: 19 May 2016
, Cdc House 2 the Stables, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, England
From: 19 February 2015To: 25 April 2016
, Cdc House 2 the Stables, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH
From: 18 February 2015To: 19 February 2015
, 446-450 Kingstanding Road, Birmingham, B44 9SA
From: 11 September 2003To: 18 February 2015
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Owner Exit
Mar 18
Owner Exit
Mar 18
Funding Round
Jun 18
Loan Secured
Aug 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Secured
Jan 22
Loan Cleared
Jan 24
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MARCETIC, Spiro

Active
13 Monmouth Road, SmethwickB67 5EF
Secretary
Appointed 11 Sept 2003

ISAKOVIC, Carl

Active
Blenheim Way, BirminghamB44 8LS
Born November 1983
Director
Appointed 22 Sept 2014

MARCETIC, Spiro

Active
Blenheim Way, BirminghamB44 8LS
Born December 1969
Director
Appointed 11 Sept 2003

PERKS, Richard

Active
Blenheim Way, BirminghamB44 8LS
Born June 1968
Director
Appointed 11 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 2003
Resigned 11 Sept 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Sept 2003
Resigned 11 Sept 2003

Persons with significant control

3

1 Active
2 Ceased
Blenheim Way, BirminghamB44 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021

Mr Spiro Marcetic

Ceased
Blenheim Way, BirminghamB44 8LS
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2017
Ceased 21 Mar 2018

Mr Richard Perks

Ceased
Blenheim Way, BirminghamB44 8LS
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2017
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Legacy
6 June 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Memorandum Articles
15 December 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Certificate Change Of Name Company
9 September 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 April 2005
363aAnnual Return
Gazette Notice Compulsary
1 March 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 2003
NEWINCIncorporation