Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CDB (U.K.) LIMITED
Company Information for

CDB (U.K.) LIMITED

UNIT 33A, ENTERPRISE HOUSE C/O HOLD STORE LIMITED, 44-46 TERRACE ROAD, WALTON ON THAMES, SURREY, KT12 2SD,
Company Registration Number
01776304
Private Limited Company
Active

Company Overview

About Cdb (u.k.) Ltd
CDB (U.K.) LIMITED was founded on 1983-12-08 and has its registered office in Walton On Thames. The organisation's status is listed as "Active". Cdb (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CDB (U.K.) LIMITED
 
Legal Registered Office
UNIT 33A, ENTERPRISE HOUSE C/O HOLD STORE LIMITED
44-46 TERRACE ROAD
WALTON ON THAMES
SURREY
KT12 2SD
Other companies in KT12
 
Filing Information
Company Number 01776304
Company ID Number 01776304
Date formed 1983-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 12:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CDB (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CDB (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
FREDRICK GORDON PARKER
Company Secretary 1996-06-21
JAMES EDNIE BRYDIE
Director 2008-03-19
ROBERT DIX
Director 2014-04-16
FREDRICK GORDON PARKER
Director 1993-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PASCHAL WALSH
Director 2008-03-19 2014-06-26
JAMES BRADLEY
Director 2011-05-26 2013-09-06
MAARTEN KIMBALD VAN EDEN
Director 2010-05-06 2011-04-29
DECLAN QUILLIGAN
Director 2006-05-23 2010-03-15
DAVID MURRAY
Director 1993-02-08 2008-05-22
JOHN ANTHONY ROWAN
Director 1993-02-08 2006-05-23
SEAN PATRICK FITZPATRICK
Director 1993-02-08 2005-01-17
AUGUSTINE GERARD MURPHY
Director 1993-02-08 2002-06-25
MELVYN JOHN BRYANT
Company Secretary 1993-02-08 1996-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS GP LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Dissolved 2014-11-18
FREDRICK GORDON PARKER IBRC GP HOLDINGS LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-09
FREDRICK GORDON PARKER IBRC TREASURY FINANCING LIMITED Company Secretary 2007-12-17 CURRENT 2007-12-17 Active
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC PRIVATE CAPITAL LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC CAPITAL GP LIMITED Company Secretary 2004-09-21 CURRENT 2004-05-25 Active
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS NO. 2 LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-19 Dissolved 2014-12-02
FREDRICK GORDON PARKER IBRC COMMERCIAL PROPERTIES LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-26 Active
FREDRICK GORDON PARKER IBRC EQUITY LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-26 Active
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS LIMITED Company Secretary 2000-07-19 CURRENT 2000-03-28 Dissolved 2014-12-09
FREDRICK GORDON PARKER MONUMENT SECURITISATION (CMBS) NO.1 LIMITED Company Secretary 2000-07-19 CURRENT 2000-04-20 Dissolved 2014-12-02
FREDRICK GORDON PARKER IBRC PROPERTY LENDING LIMITED Company Secretary 1999-01-21 CURRENT 1998-02-05 Active
FREDRICK GORDON PARKER AMBLEPATH PROPERTIES LIMITED Company Secretary 1998-07-29 CURRENT 1998-07-20 Active
FREDRICK GORDON PARKER INDUSTRIAL FUNDING TRUST LIMITED Company Secretary 1997-07-22 CURRENT 1989-12-06 Dissolved 2014-12-23
FREDRICK GORDON PARKER IBRC NOMINEES (LONDON) LIMITED Company Secretary 1996-06-21 CURRENT 1957-05-02 Dissolved 2014-11-18
FREDRICK GORDON PARKER C.D.B.INVESTMENTS LIMITED Company Secretary 1996-06-21 CURRENT 1971-06-10 Dissolved 2014-01-28
FREDRICK GORDON PARKER I F T NOMINEES LIMITED Company Secretary 1996-06-21 CURRENT 1985-04-18 Dissolved 2014-11-18
FREDRICK GORDON PARKER ANGLO IRISH ASSET LIMITED Company Secretary 1996-06-21 CURRENT 1995-08-14 Dissolved 2014-12-09
FREDRICK GORDON PARKER FINANCE 2000 LIMITED Company Secretary 1996-06-21 CURRENT 1989-08-02 Active
FREDRICK GORDON PARKER IBRC ASSET FINANCE LIMITED Company Secretary 1996-06-21 CURRENT 1995-08-14 Active
FREDRICK GORDON PARKER IBRC LEASING LIMITED Company Secretary 1996-06-21 CURRENT 1984-02-22 Active
FREDRICK GORDON PARKER ARGYLE INVESTMENT FINANCE LIMITED Company Secretary 1996-06-21 CURRENT 1996-03-20 Active
FREDRICK GORDON PARKER IBRC CREDIT LIMITED Company Secretary 1996-06-21 CURRENT 1935-02-28 Active
FREDRICK GORDON PARKER SUTHERLAND FINANCE AND LEASING Company Secretary 1996-06-21 CURRENT 1989-04-07 Active
FREDRICK GORDON PARKER IBRC FINANCE LIMITED Company Secretary 1996-06-21 CURRENT 1993-06-11 Active
JAMES EDNIE BRYDIE SONANDER LTD Director 2013-12-24 CURRENT 2013-12-24 Active - Proposal to Strike off
JAMES EDNIE BRYDIE IBRC INVESTMENT RECOVERY LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
JAMES EDNIE BRYDIE IBRC ASSET FINANCE LIMITED Director 2008-03-19 CURRENT 1995-08-14 Active
JAMES EDNIE BRYDIE IBRC PROPERTY LENDING LIMITED Director 2008-03-19 CURRENT 1998-02-05 Active
JAMES EDNIE BRYDIE MUIRCOCKHALL DEVELOPMENTS LTD. Director 2006-01-27 CURRENT 2006-01-27 Active
JAMES EDNIE BRYDIE SHARK INVESTMENTS (SCOTLAND) LIMITED Director 2001-09-21 CURRENT 2001-09-21 Active
FREDRICK GORDON PARKER HOLD STORE LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
FREDRICK GORDON PARKER 21 CRAVEN HILL MANAGEMENT LIMITED Director 2012-10-29 CURRENT 1984-10-24 Active
FREDRICK GORDON PARKER IBRC CARRY PARTNER LIMITED Director 2008-05-22 CURRENT 2002-10-30 Active
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS GP LIMITED Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2014-11-18
FREDRICK GORDON PARKER IBRC GP HOLDINGS LIMITED Director 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-09
FREDRICK GORDON PARKER IBRC TREASURY FINANCING LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS NO. 2 LIMITED Director 2007-05-11 CURRENT 2002-04-19 Dissolved 2014-12-02
FREDRICK GORDON PARKER MONUMENT SECURITISATION HOLDINGS LIMITED Director 2007-04-20 CURRENT 2000-03-28 Dissolved 2014-12-09
FREDRICK GORDON PARKER MONUMENT SECURITISATION (CMBS) NO.1 LIMITED Director 2007-04-20 CURRENT 2000-04-20 Dissolved 2014-12-02
FREDRICK GORDON PARKER IBRC EQUITY LIMITED Director 2007-03-12 CURRENT 2001-10-26 Active
FREDRICK GORDON PARKER IBRC PROPERTY INVESTORS LIMITED Director 2006-08-16 CURRENT 2006-08-16 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC PRIVATE CAPITAL LIMITED Director 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-01-28
FREDRICK GORDON PARKER IBRC CAPITAL GP LIMITED Director 2004-09-21 CURRENT 2004-05-25 Active
FREDRICK GORDON PARKER ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED Director 2002-10-31 CURRENT 2002-10-31 Dissolved 2017-03-29
FREDRICK GORDON PARKER IBRC COMMERCIAL PROPERTIES LIMITED Director 2001-10-29 CURRENT 2001-10-26 Active
FREDRICK GORDON PARKER AMBLEPATH PROPERTIES LIMITED Director 1998-07-29 CURRENT 1998-07-20 Active
FREDRICK GORDON PARKER INDUSTRIAL FUNDING TRUST LIMITED Director 1997-07-22 CURRENT 1989-12-06 Dissolved 2014-12-23
FREDRICK GORDON PARKER ARGYLE INVESTMENT FINANCE LIMITED Director 1996-04-12 CURRENT 1996-03-20 Active
FREDRICK GORDON PARKER IBRC NOMINEES (LONDON) LIMITED Director 1995-09-15 CURRENT 1957-05-02 Dissolved 2014-11-18
FREDRICK GORDON PARKER C.D.B.INVESTMENTS LIMITED Director 1995-09-15 CURRENT 1971-06-10 Dissolved 2014-01-28
FREDRICK GORDON PARKER I F T NOMINEES LIMITED Director 1995-09-15 CURRENT 1985-04-18 Dissolved 2014-11-18
FREDRICK GORDON PARKER ANGLO IRISH ASSET LIMITED Director 1995-09-15 CURRENT 1995-08-14 Dissolved 2014-12-09
FREDRICK GORDON PARKER FINANCE 2000 LIMITED Director 1995-09-15 CURRENT 1989-08-02 Active
FREDRICK GORDON PARKER IBRC ASSET FINANCE LIMITED Director 1995-09-15 CURRENT 1995-08-14 Active
FREDRICK GORDON PARKER IBRC LEASING LIMITED Director 1995-09-15 CURRENT 1984-02-22 Active
FREDRICK GORDON PARKER SUTHERLAND FINANCE AND LEASING Director 1995-03-03 CURRENT 1989-04-07 Active
FREDRICK GORDON PARKER IBRC FINANCE LIMITED Director 1993-06-21 CURRENT 1993-06-11 Active
FREDRICK GORDON PARKER IBRC CREDIT LIMITED Director 1992-02-08 CURRENT 1935-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-01-05Resolutions passed:<ul><li>Resolution Proposed to be taken in relation to a reorganisation proposed , ratified and approved 19/12/2023</ul>
2023-11-21Resolutions passed:<ul><li>Resolution Enter into arrangements/ company business 14/11/2023</ul>
2023-11-21Resolutions passed:<ul><li>Resolution Emi agreement/company business 14/11/2023</ul>
2023-11-21Resolutions passed:<ul><li>Resolution Enter into agreement/company business 14/11/2023</ul>
2023-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-22Resolutions passed:<ul><li>Resolution Company documents/company business 15/02/2023</ul>
2023-02-13CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-18AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 507199609
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 507199609
2016-03-02AR0108/02/16 ANNUAL RETURN FULL LIST
2015-07-16AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-07-16AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 507199609
2015-02-11AR0108/02/15 ANNUAL RETURN FULL LIST
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/14 FROM 10 Old Jewry London EC2R 8DN
2014-05-29SH20Statement by directors
2014-05-29CAP-SSSolvency statement dated 29/05/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 3011999614
2014-05-29SH19Statement of capital on 2014-05-29 GBP 3,011,999,614
2014-05-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-04-24AP01DIRECTOR APPOINTED MR ROBERT DIX
2014-02-25AR0108/02/14 ANNUAL RETURN FULL LIST
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-20CH01Director's details changed for Mr Fredrick Gordon Parker on 2010-07-25
2013-09-11CH01Director's details changed for Mr Thomas Paschal Walsh on 2013-09-05
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY
2013-02-12AR0108/02/13 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AR0108/02/12 FULL LIST
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O ANGLO IRISH BANK CORPORATION LIMITED 10 OLD JEWRY LONDON EC2R 8DN
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AP01DIRECTOR APPOINTED JAMES BRADLEY
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN VAN EDEN
2011-02-15AR0108/02/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 08/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 08/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDNIE BRYDIE / 08/02/2011
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 08/02/2011
2010-05-18AP01DIRECTOR APPOINTED MR MAARTEN KIMBALD VAN EDEN
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN QUILLIGAN
2010-03-10AR0108/02/10 FULL LIST
2009-10-23AUDAUDITOR'S RESIGNATION
2009-10-23AA01CURREXT FROM 30/09/2009 TO 31/12/2009
2009-10-10AUDAUDITOR'S RESIGNATION
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-03363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM C/O ANGLO IRISH BANK CORPORATION 10 OLD JEWRY LONDON EC2R 8DN
2008-12-04363aRETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS; AMEND
2008-12-04123NC INC ALREADY ADJUSTED 18/11/08
2008-12-04RES13FULL VOTING AND DIVIDENED RIGHTS 18/11/2008
2008-12-04RES04GBP NC 750000000/3750000000 18/11/2008
2008-12-0488(2)AD 18/11/08 GBP SI 1000000000@1=1000000000 GBP IC 242499995/1242499995
2008-10-30RES04GBP NC 250000000/750000000 10/10/2008
2008-10-30123NC INC ALREADY ADJUSTED 10/10/08
2008-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-3088(2)AD 26/09/08 GBP SI 7999995@1=7999995 GBP IC 234500000/242499995
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID MURRAY
2008-03-31288aDIRECTOR APPOINTED THOMAS PASCHAL WALSH
2008-03-31288aDIRECTOR APPOINTED JAMES BRYDIE
2008-03-11363sRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-10-1988(2)RAD 28/09/07--------- £ SI 5000000@1=5000000 £ IC 232200000/237200000
2007-10-1988(2)RAD 28/09/07--------- £ SI 115000000@1=115000000 £ IC 117200000/232200000
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-1288(2)RAD 23/05/07--------- £ SI 2700000@1=2700000 £ IC 114500000/117200000
2007-04-18363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288aNEW DIRECTOR APPOINTED
2006-06-13363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-16123NC INC ALREADY ADJUSTED 28/09/04
2005-02-16RES04£ NC 60000000/250000000 28
2005-02-16363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-02-16RES04EUR NC 0/12500000 28/
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CDB (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CDB (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CDB (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CDB (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of CDB (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CDB (U.K.) LIMITED
Trademarks
We have not found any records of CDB (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CDB (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as CDB (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CDB (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CDB (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CDB (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.