Background WavePink WaveYellow Wave

CDV DEVELOPMENTS LIMITED (12013307)

CDV DEVELOPMENTS LIMITED (12013307) is an active UK company. incorporated on 23 May 2019. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. CDV DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include FRANCIS, Richard Charles Alexander, HEMBRY, Mr Zachary.

Company Number
12013307
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANCIS, Richard Charles Alexander, HEMBRY, Mr Zachary
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDV DEVELOPMENTS LIMITED

CDV DEVELOPMENTS LIMITED is an active company incorporated on 23 May 2019 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. CDV DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12013307

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jun 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRANCIS, Richard Charles Alexander

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1962
Director
Appointed 02 May 2024

HEMBRY, Mr Zachary

Active
Suite E2, ColchesterCO1 1TG
Born September 1992
Director
Appointed 28 Jun 2022

HEMBRY, Maxwell Messina Jacob

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born July 1959
Director
Appointed 21 Dec 2020
Resigned 28 Sept 2022

ISHERWOOD, Lawrence Ernest

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1949
Director
Appointed 23 May 2019
Resigned 21 Dec 2020

Persons with significant control

1

Suite E2, 2nd Floor, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2024
AAAnnual Accounts
Legacy
7 June 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Incorporation Company
23 May 2019
NEWINCIncorporation