Background WavePink WaveYellow Wave

CDER GROUP UK LIMITED (09903291)

CDER GROUP UK LIMITED (09903291) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CDER GROUP UK LIMITED has been registered for 10 years. Current directors include LU, Xiangwen, TUBBS, Nicholas Sean.

Company Number
09903291
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
3rd Floor 10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LU, Xiangwen, TUBBS, Nicholas Sean
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDER GROUP UK LIMITED

CDER GROUP UK LIMITED is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CDER GROUP UK LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09903291

LTD Company

Age

10 Years

Incorporated 4 December 2015

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

CDER GROUP INTERNATIONAL LIMITED
From: 22 March 2023To: 9 October 2025
J.B.W. GROUP LIMITED
From: 16 September 2020To: 22 March 2023
J.B.W. TOPCO LIMITED
From: 22 July 2016To: 16 September 2020
HAMSARD 3393 LIMITED
From: 4 December 2015To: 22 July 2016
Contact
Address

3rd Floor 10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

Floor 9 Peninsular House 30-36 Monument Street London EC3R 8LJ England
From: 18 December 2017To: 16 February 2026
12B Beehive 3 Lingfield Point Darlington County Durham DL1 1YN England
From: 5 April 2016To: 18 December 2017
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 4 December 2015To: 5 April 2016
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Left
Mar 19
Director Joined
Aug 20
Director Left
Apr 22
Director Joined
Mar 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Oct 25
Director Left
Mar 26
Director Left
Mar 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LU, Xiangwen

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born November 1968
Director
Appointed 20 Mar 2023

TUBBS, Nicholas Sean

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born May 1967
Director
Appointed 01 Aug 2020

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 04 Dec 2015
Resigned 01 Apr 2016

BREVINGE, Jakob

Resigned
10 Lloyd's Avenue, LondonEC3N 3AJ
Born March 1983
Director
Appointed 11 Dec 2024
Resigned 18 Mar 2026

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 04 Dec 2015
Resigned 01 Apr 2016

MOTEGI, Masaki

Resigned
Tower Main, Chiyoda-Ku
Born October 1978
Director
Appointed 01 Apr 2016
Resigned 25 Mar 2019

NISHIMURA, Masahiro

Resigned
Rhonda Close, Nsw 2076
Born December 1959
Director
Appointed 01 Apr 2016
Resigned 01 Oct 2016

ONO, Yuya

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born June 1977
Director
Appointed 01 Oct 2016
Resigned 11 Dec 2024

SUZUKI, Kazuhiko

Resigned
Tower Main, Chiyoda-Ku
Born April 1969
Director
Appointed 01 Apr 2016
Resigned 11 Apr 2022

WALLER, Jamie Barry

Resigned
Goswell Road, LondonEC1V 7DY
Born February 1979
Director
Appointed 01 Apr 2016
Resigned 07 Aug 2017

WESTERBOS, Rudolph Joseph

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born April 1964
Director
Appointed 11 Dec 2024
Resigned 18 Mar 2026

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 04 Dec 2015
Resigned 01 Apr 2016

Persons with significant control

1

Outsourcing Uk Limited

Active
Floor 9, Peninsular House, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Certificate Change Of Name Company
9 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Memorandum Articles
20 January 2025
MAMA
Resolution
17 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
16 January 2025
CC04CC04
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Memorandum Articles
12 August 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Resolution
16 September 2020
RESOLUTIONSResolutions
Change Of Name Notice
16 September 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Resolution
1 August 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 July 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
16 May 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
12 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
18 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Incorporation Company
4 December 2015
NEWINCIncorporation