Background WavePink WaveYellow Wave

CDC WEALTH MANAGEMENT LIMITED (05883908)

CDC WEALTH MANAGEMENT LIMITED (05883908) is an active UK company. incorporated on 21 July 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CDC WEALTH MANAGEMENT LIMITED has been registered for 19 years. Current directors include BUTTERWORTH, Susan Barbara, CAIN, Philip David George, DIXON, John George and 2 others.

Company Number
05883908
Status
active
Type
ltd
Incorporated
21 July 2006
Age
19 years
Address
Cannon Place, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUTTERWORTH, Susan Barbara, CAIN, Philip David George, DIXON, John George, FAY, Andrew Steven, MANN, Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDC WEALTH MANAGEMENT LIMITED

CDC WEALTH MANAGEMENT LIMITED is an active company incorporated on 21 July 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CDC WEALTH MANAGEMENT LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05883908

LTD Company

Age

19 Years

Incorporated 21 July 2006

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 1 October 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

12 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

78 Cannon Street London EC4N 6HL England
From: 7 February 2025To: 20 February 2025
The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ England
From: 21 February 2024To: 7 February 2025
22 Cross Keys Close London W1U 2DW England
From: 17 March 2022To: 21 February 2024
North East Business & Innovation Centre Wearfield Enterprise Park East Sunderland Tyne and Wear SR5 2TA
From: 21 July 2006To: 17 March 2022
Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Oct 13
Loan Cleared
Mar 17
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Mar 20
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 23
Director Left
Apr 24
Loan Cleared
Dec 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BUTTERWORTH, Susan Barbara

Active
78 Cannon Street, LondonEC4N 6HL
Born February 1969
Director
Appointed 16 Mar 2020

CAIN, Philip David George

Active
78 Cannon Street, LondonEC4N 6HL
Born November 1970
Director
Appointed 21 Jul 2006

DIXON, John George

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1965
Director
Appointed 21 Jul 2006

FAY, Andrew Steven

Active
78 Cannon Street, LondonEC4N 6HL
Born September 1965
Director
Appointed 14 Mar 2022

MANN, Andrew

Active
North East Bic, SunderlandSR5 2TA
Born September 1964
Director
Appointed 16 Dec 2012

CAIN, Philip David George

Resigned
Wearfield Enterprise Park, East SunderlandSR5 2TA
Secretary
Appointed 21 Jul 2006
Resigned 14 Mar 2022

GILLINGHAM, Alasdair

Resigned
4 Maguire Street, LondonSE1 2NQ
Secretary
Appointed 14 Mar 2022
Resigned 18 Apr 2024

GAINES, Alister John

Resigned
Wearfield Enterprise Park, SunderlandSR5 2TA
Born January 1977
Director
Appointed 21 Jan 2010
Resigned 10 Sept 2019

GILLINGHAM, Alasdair James Vaughan

Resigned
4 Maguire Street, LondonSE1 2NQ
Born October 1977
Director
Appointed 14 Mar 2022
Resigned 18 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Wearfield Enterprise Park, SunderlandSR5 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2019

Mr Philip David George Cain

Ceased
Wearfield Enterprise Park, East SunderlandSR5 2TA
Born November 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2019

Mr John George Dixon

Ceased
Wearfield Enterprise Park, East SunderlandSR5 2TA
Born January 1965

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
Notified 06 Apr 2016
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
23 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 March 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 March 2022
MAMA
Resolution
23 March 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 July 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2018
RESOLUTIONSResolutions
Resolution
29 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Resolution
21 October 2016
RESOLUTIONSResolutions
Resolution
21 October 2016
RESOLUTIONSResolutions
Resolution
21 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Resolution
6 January 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Resolution
4 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Resolution
9 February 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 February 2010
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
17 October 2006
287Change of Registered Office
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Incorporation Company
21 July 2006
NEWINCIncorporation