Background WavePink WaveYellow Wave

CDP OPERATIONS LIMITED (06602534)

CDP OPERATIONS LIMITED (06602534) is an active UK company. incorporated on 27 May 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CDP OPERATIONS LIMITED has been registered for 17 years. Current directors include DICKINSON, Paul Tabios, MADERA, Sherry Anne.

Company Number
06602534
Status
active
Type
ltd
Incorporated
27 May 2008
Age
17 years
Address
Dixon House Second Floor, London, EC3N 3DQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DICKINSON, Paul Tabios, MADERA, Sherry Anne
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDP OPERATIONS LIMITED

CDP OPERATIONS LIMITED is an active company incorporated on 27 May 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CDP OPERATIONS LIMITED was registered 17 years ago.(SIC: 63990)

Status

active

Active since 17 years ago

Company No

06602534

LTD Company

Age

17 Years

Incorporated 27 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

CARBON DISCLOSURE PROJECT (TRADING) LIMITED
From: 27 May 2008To: 31 December 2013
Contact
Address

Dixon House Second Floor 1 Lloyd's Avenue London, EC3N 3DQ,

Previous Addresses

4th Floor 60 Great Tower Street London EC3R 5AZ United Kingdom
From: 15 April 2021To: 19 December 2025
4th Floor, Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom
From: 12 September 2018To: 15 April 2021
Level 3 71 Queen Victoria Street London EC4V 4AY England
From: 28 September 2016To: 12 September 2018
3rd Floor, Quadrant House, 4 Thomas More Square Thomas More Square London E1W 1YW
From: 19 December 2014To: 28 September 2016
40 Bowling Green Lane London EC1R 0NE
From: 27 May 2008To: 19 December 2014
Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 16
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Loan Secured
Sept 18
Owner Exit
Jul 22
Director Left
Jul 22
New Owner
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Dec 23
New Owner
Jul 24
Loan Secured
Mar 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DICKINSON, Paul Tabios

Active
Flat 4 29 Sussex Square, BrightonBN2 5AB
Born May 1964
Director
Appointed 27 May 2008

MADERA, Sherry Anne

Active
Second Floor, LondonEC3N 3DQ
Born December 1973
Director
Appointed 14 Dec 2023

BARKER, Simon Charles

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Secretary
Appointed 30 Sept 2015
Resigned 11 Jul 2018

BOWDEN, Holly Patricia

Resigned
Second Floor, LondonEC3N 3DQ
Secretary
Appointed 13 Jan 2025
Resigned 05 Sept 2025

NORTON, Marcus Nicolas Laurie

Resigned
60 Great Tower Street, LondonEC3R 5AZ
Secretary
Appointed 11 Jul 2018
Resigned 16 Nov 2022

WILSON, Roy Paterson

Resigned
2 Marlow House, TeddingtonTW11 8AX
Secretary
Appointed 27 May 2008
Resigned 30 Sept 2015

BARKER, Simon Charles

Resigned
60 Great Tower Street, LondonEC3R 5AZ
Born October 1966
Director
Appointed 30 Sept 2015
Resigned 02 Sept 2022

FREEMAN, Benjamin Patrick

Resigned
60 Great Tower Street, LondonEC3R 5AZ
Born June 1960
Director
Appointed 24 Oct 2022
Resigned 20 Jul 2023

SIMPSON, Paul John

Resigned
75 Fordel Road, LondonSE6 1XT
Born October 1975
Director
Appointed 27 May 2008
Resigned 12 Jul 2022

WILSON, Roy Paterson

Resigned
2 Marlow House, TeddingtonTW11 8AX
Born April 1947
Director
Appointed 27 May 2008
Resigned 30 Sept 2015

Persons with significant control

6

3 Active
3 Ceased

Ms Sherry Anne Madera

Active
Second Floor, LondonEC3N 3DQ
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Dec 2023

Mr Benjamin Patrick Freeman

Ceased
60 Great Tower Street, LondonEC3R 5AZ
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Oct 2022
Ceased 20 Jul 2023

Mr Simon Charles Barker

Ceased
60 Great Tower Street, LondonEC3R 5AZ
Born October 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2022

Mr Paul John Simpson

Ceased
60 Great Tower Street, LondonEC3R 5AZ
Born October 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2022
Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Paul Tabios Dickinson

Active
Second Floor, LondonEC3N 3DQ
Born May 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Resolution
12 March 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
11 March 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Auditors Resignation Company
11 October 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Legacy
12 June 2009
363aAnnual Return
Legacy
10 June 2008
225Change of Accounting Reference Date
Incorporation Company
27 May 2008
NEWINCIncorporation