Background WavePink WaveYellow Wave

CDV CONSTRUCTION LIMITED (10528572)

CDV CONSTRUCTION LIMITED (10528572) is an active UK company. incorporated on 15 December 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CDV CONSTRUCTION LIMITED has been registered for 9 years. Current directors include HUMPHREYS, Clare Frances, HUMPHREYS, Ian James.

Company Number
10528572
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
39 Long Acre, London, WC2E 9LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUMPHREYS, Clare Frances, HUMPHREYS, Ian James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDV CONSTRUCTION LIMITED

CDV CONSTRUCTION LIMITED is an active company incorporated on 15 December 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CDV CONSTRUCTION LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10528572

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

39 Long Acre London, WC2E 9LG,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 5 February 2018To: 10 November 2023
92B Petherton Road London N5 2RG United Kingdom
From: 15 December 2016To: 5 February 2018
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Oct 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUMPHREYS, Clare Frances

Active
Long Acre, LondonWC2E 9LG
Born June 1982
Director
Appointed 01 Oct 2017

HUMPHREYS, Ian James

Active
Long Acre, LondonWC2E 9LG
Born September 1981
Director
Appointed 15 Dec 2016

Persons with significant control

1

Mr Ian James Humphreys

Active
Long Acre, LondonWC2E 9LG
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
31 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 February 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Incorporation Company
15 December 2016
NEWINCIncorporation