Background WavePink WaveYellow Wave

CDV SUFFOLK HOUSE LIMITED (13943339)

CDV SUFFOLK HOUSE LIMITED (13943339) is an active UK company. incorporated on 28 February 2022. with registered office in Colchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CDV SUFFOLK HOUSE LIMITED has been registered for 4 years. Current directors include FRANCIS, Richard Charles Alexander, HEMBRY, Zachary, SLATER, Matthew James.

Company Number
13943339
Status
active
Type
ltd
Incorporated
28 February 2022
Age
4 years
Address
Suite E2, Floor 2, The Octagon, Colchester, CO1 1TG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FRANCIS, Richard Charles Alexander, HEMBRY, Zachary, SLATER, Matthew James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDV SUFFOLK HOUSE LIMITED

CDV SUFFOLK HOUSE LIMITED is an active company incorporated on 28 February 2022 with the registered office located in Colchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CDV SUFFOLK HOUSE LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13943339

LTD Company

Age

4 Years

Incorporated 28 February 2022

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 10 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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

PORT ONE (UNIT 9) LIMITED
From: 28 February 2022To: 18 November 2024
Contact
Address

Suite E2, Floor 2, The Octagon 27 Middleborough Colchester, CO1 1TG,

Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Jun 22
Loan Cleared
Nov 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FRANCIS, Richard Charles Alexander

Active
27 Middleborough, ColchesterCO1 1TG
Born April 1962
Director
Appointed 28 Feb 2022

HEMBRY, Zachary

Active
27 Middleborough, ColchesterCO1 1TG
Born September 1992
Director
Appointed 28 Feb 2022

SLATER, Matthew James

Active
27 Middleborough, ColchesterCO1 1TG
Born January 1989
Director
Appointed 28 Feb 2022

Persons with significant control

1

27 Middleborough, ColchesterCO1 1TG

Nature of Control

Right to appoint and remove directors
Notified 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Certificate Change Of Name Company
18 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Resolution
18 July 2022
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Incorporation Company
28 February 2022
NEWINCIncorporation