Background WavePink WaveYellow Wave

CDLM DEVELOPMENTS LTD (13148255)

CDLM DEVELOPMENTS LTD (13148255) is an active UK company. incorporated on 20 January 2021. with registered office in Woking. The company operates in the Construction sector, engaged in development of building projects. CDLM DEVELOPMENTS LTD has been registered for 5 years. Current directors include CHURCHER, Laura Anne, SIMSON, Michael David.

Company Number
13148255
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
Fulford, Woking, GU22 0PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHURCHER, Laura Anne, SIMSON, Michael David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDLM DEVELOPMENTS LTD

CDLM DEVELOPMENTS LTD is an active company incorporated on 20 January 2021 with the registered office located in Woking. The company operates in the Construction sector, specifically engaged in development of building projects. CDLM DEVELOPMENTS LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13148255

LTD Company

Age

5 Years

Incorporated 20 January 2021

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 11 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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Fulford Hook Hill Lane Woking, GU22 0PT,

Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Sept 22
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Share Buyback
Dec 24
1
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SIMSON, Michael David

Active
Hook Hill Lane, WokingGU22 0PT
Secretary
Appointed 20 Jan 2021

CHURCHER, Laura Anne

Active
Hook Hill Lane, WokingGU22 0PT
Born December 1965
Director
Appointed 20 Jan 2021

SIMSON, Michael David

Active
Hook Hill Lane, WokingGU22 0PT
Born November 1957
Director
Appointed 20 Jan 2021

GURNER, Catherine

Resigned
Lyonsdown Avenue, BarnetEN5 1DU
Born November 1971
Director
Appointed 20 Jan 2021
Resigned 14 Oct 2024

GURNER, Darren

Resigned
Lyonsdown Avenue, BarnetEN5 1DU
Born August 1973
Director
Appointed 20 Jan 2021
Resigned 14 Oct 2024

Persons with significant control

5

2 Active
3 Ceased

Mrs Catherine Gurner

Ceased
Lyonsdown Avenue, BarnetEN5 1DU
Born November 1971

Nature of Control

Significant influence or control
Notified 26 Jan 2021
Ceased 14 Oct 2024

Mr Darren Gurner

Ceased
Lyonsdown Avenue, BarnetEN5 1DU
Born August 1973

Nature of Control

Significant influence or control
Notified 26 Jan 2021
Ceased 14 Oct 2024

Ms Laura Anne Churcher

Active
Hook Hill Lane, WokingGU22 0PT
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2021

Mr Michael David Simson

Active
Hook Hill Lane, WokingGU22 0PT
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2021

Mr Michael David Simson

Ceased
Hook Hill Lane, WokingGU22 0PT
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 December 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2021
NEWINCIncorporation