Background WavePink WaveYellow Wave

CDC CONTRACTORS LIMITED (12143748)

CDC CONTRACTORS LIMITED (12143748) is an active UK company. incorporated on 7 August 2019. with registered office in Wooburn Green. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CDC CONTRACTORS LIMITED has been registered for 6 years. Current directors include RANDHAWA, Amarpreet Singh.

Company Number
12143748
Status
active
Type
ltd
Incorporated
7 August 2019
Age
6 years
Address
Unit 25 First Floor, Wooburn Green, HP10 0PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RANDHAWA, Amarpreet Singh
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDC CONTRACTORS LIMITED

CDC CONTRACTORS LIMITED is an active company incorporated on 7 August 2019 with the registered office located in Wooburn Green. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CDC CONTRACTORS LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12143748

LTD Company

Age

6 Years

Incorporated 7 August 2019

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 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 23 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit 25 First Floor Wooburn Industrial Park Wooburn Green, HP10 0PE,

Previous Addresses

25 First Floor, Wooburn Industrial Park Thomas Road Wooburn Green Buckinghamshire HP10 0PE United Kingdom
From: 7 June 2024To: 29 July 2025
85-87 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AU England
From: 7 August 2019To: 7 June 2024
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Jan 23
Director Joined
Jan 23
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RANDHAWA, Amarpreet Singh

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born November 1982
Director
Appointed 09 Jan 2023

RANDHAWA, Manjit Singh

Resigned
Holtspur Lane, High WycombeHP10 0AU
Born October 1954
Director
Appointed 07 Aug 2019
Resigned 09 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Amarpreet Singh Randhawa

Active
Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 May 2025
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE

Nature of Control

Right to appoint and remove directors
Notified 07 Aug 2019
Ceased 19 May 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
6 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2019
NEWINCIncorporation