CDPSOFT LIMITED
STAINES-UPON-THAMES CREATIVE DATABASE PROJECTS LIMITED

Hellopages » Surrey » Runnymede » TW18 3BA
Company number 02893590
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address KNYVETT HOUSE WATERMANS BUSINESS PARK, THE CAUSEWAY, STAINES-UPON-THAMES, MIDDLESEX, ENGLAND, TW18 3BA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Amended accounts for a small company made up to 31 January 2016; Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of CDPSOFT LIMITED are www.cdpsoft.co.uk, and www.cdpsoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Sunningdale Rail Station is 5.7 miles; to Byfleet & New Haw Rail Station is 6 miles; to Slough Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cdpsoft Limited is a Private Limited Company. The company registration number is 02893590. Cdpsoft Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Cdpsoft Limited is Knyvett House Watermans Business Park The Causeway Staines Upon Thames Middlesex England Tw18 3ba. . COOPER, Michael Frank is a Secretary of the company. COOPER, Michael Frank is a Director of the company. GARDNER, David Andrew is a Director of the company. LOCK, Christopher Gerard is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BARRETT, Steven Richard has been resigned. Director CHRISP, Peter David Calvert has been resigned. Director CHRISP, Timothy Richard Calvert has been resigned. Director COULSON THOMAS, Colin Joseph, Professor has been resigned. Director DAVENPORT, Andrew Clive has been resigned. Director LOCK, Christopher Gerard has been resigned. Director SZIJJ, Steven has been resigned. Director SZIJJ, Steven has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
COOPER, Michael Frank
Appointed Date: 01 February 1994

Director
COOPER, Michael Frank
Appointed Date: 01 February 1994
66 years old

Director
GARDNER, David Andrew
Appointed Date: 15 August 2002
53 years old

Director
LOCK, Christopher Gerard
Appointed Date: 01 August 2004
70 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1994

Director
BARRETT, Steven Richard
Resigned: 01 August 1999
Appointed Date: 10 March 1999
58 years old

Director
CHRISP, Peter David Calvert
Resigned: 12 November 2001
Appointed Date: 01 September 1998
88 years old

Director
CHRISP, Timothy Richard Calvert
Resigned: 16 June 2004
Appointed Date: 01 February 1994
79 years old

Director
COULSON THOMAS, Colin Joseph, Professor
Resigned: 14 August 2001
Appointed Date: 16 October 2000
76 years old

Director
DAVENPORT, Andrew Clive
Resigned: 23 April 1999
Appointed Date: 01 February 1994
67 years old

Director
LOCK, Christopher Gerard
Resigned: 14 August 2001
Appointed Date: 01 February 1994
70 years old

Director
SZIJJ, Steven
Resigned: 27 August 2004
Appointed Date: 27 January 2003
59 years old

Director
SZIJJ, Steven
Resigned: 14 February 2001
Appointed Date: 01 February 1994
59 years old

Persons With Significant Control

Mr David Andrew Gardner
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Frank Cooper
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Gerard Lock
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CDPSOFT LIMITED Events

20 Feb 2017
Amended accounts for a small company made up to 31 January 2016
06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
06 Oct 2016
Full accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 19,673.1

17 Oct 2015
Accounts for a small company made up to 31 January 2015
...
... and 94 more events
03 Sep 1994
Registered office changed on 03/09/94 from: 78 silver crescent london W4 5SE

15 Mar 1994
Ad 03/03/94--------- £ si 248@1=248 £ ic 2/250
15 Mar 1994
Accounting reference date notified as 31/01

15 Feb 1994
Secretary resigned;new secretary appointed

01 Feb 1994
Incorporation

CDPSOFT LIMITED Charges

29 July 2008
Rent deposit deed
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Beegas Nominees Limited
Description: The deposit. See image for full details.
21 November 2001
Rent deposit deed
Delivered: 28 November 2001
Status: Satisfied on 12 December 2009
Persons entitled: Quidnunc Limited
Description: Rent deposit of £11,625.00.
25 January 2000
Rent deposit deed
Delivered: 28 January 2000
Status: Satisfied on 12 December 2009
Persons entitled: Quidnunc Limited
Description: All monies due from time to time in or withdrawn from the…