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

CDPSOFT LIMITED

HILLSWOOD BUSINESS PARK (REGUS) 3000 HILLSWOOD DRIVE, LYNE, CHERTSEY, SURREY, KT16 0RS,
Company Registration Number
02893590
Private Limited Company
Active

Company Overview

About Cdpsoft Ltd
CDPSOFT LIMITED was founded on 1994-02-01 and has its registered office in Chertsey. The organisation's status is listed as "Active". Cdpsoft Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CDPSOFT LIMITED
 
Legal Registered Office
HILLSWOOD BUSINESS PARK (REGUS) 3000 HILLSWOOD DRIVE
LYNE
CHERTSEY
SURREY
KT16 0RS
Other companies in TW9
 
Previous Names
CREATIVE DATABASE PROJECTS LIMITED26/06/2007
Filing Information
Company Number 02893590
Company ID Number 02893590
Date formed 1994-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653436533  
Last Datalog update: 2024-02-07 02:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CDPSOFT 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 CDPSOFT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANK COOPER
Company Secretary 1994-02-01
MICHAEL FRANK COOPER
Director 1994-02-01
DAVID ANDREW GARDNER
Director 2002-08-15
CHRISTOPHER GERARD LOCK
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN SZIJJ
Director 2003-01-27 2004-08-27
TIMOTHY RICHARD CALVERT CHRISP
Director 1994-02-01 2004-06-16
PETER DAVID CALVERT CHRISP
Director 1998-09-01 2001-11-12
COLIN JOSEPH COULSON THOMAS
Director 2000-10-16 2001-08-14
CHRISTOPHER GERARD LOCK
Director 1994-02-01 2001-08-14
STEVEN SZIJJ
Director 1994-02-01 2001-02-14
STEVEN RICHARD BARRETT
Director 1999-03-10 1999-08-01
ANDREW CLIVE DAVENPORT
Director 1994-02-01 1999-04-23
NOTEHOLD LIMITED
Nominated Secretary 1994-02-01 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW GARDNER THISTOGETHER LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2013-10-01

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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-0231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Regus Abbey House Wellington Way Weybridge KT13 0TT England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Regus Abbey House Wellington Way Weybridge KT13 0TT England
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM Regus Abbey House Wellington Way Weybridge KT13 0TT England
2022-07-22AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-01-31Cancellation of shares. Statement of capital on 2021-07-15 GBP 17,706
2022-01-31SH06Cancellation of shares. Statement of capital on 2021-07-15 GBP 17,706
2022-01-12Purchase of own shares
2022-01-12SH03Purchase of own shares
2021-06-18AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-06-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-08-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-10-11AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/18 FROM Regus Building, Rourke House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA England
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM Knyvett House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA England
2017-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-20AAMDAmended small company accounts made up to 2016-01-31
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 19673.1
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 19673.1
2016-02-26AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/15 FROM Parkshot House 5 Kew Road Richmond Surrey TW9 2PR
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 19673.1
2015-02-02AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 19673.1
2014-02-28AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/13 FROM Greyhound House 23/24 George Street Richmond Surrey TW9 1HY United Kingdom
2013-02-13AR0101/02/13 ANNUAL RETURN FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-27AR0101/02/12 ANNUAL RETURN FULL LIST
2011-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-02-15AR0101/02/11 ANNUAL RETURN FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK COOPER / 01/02/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD LOCK / 01/02/2010
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GARDNER / 01/06/2010
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANK COOPER / 01/02/2010
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-23AR0101/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD LOCK / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW GARDNER / 01/10/2009
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK COOPER / 01/10/2009
2009-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-15SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-08RES01ADOPT ARTICLES 04/12/2009
2009-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-04-30169GBP IC 26442.3/21859 01/04/09 GBP SR 45833@0.1=4583.3
2009-04-20RES13WAIVE RIGHTS/ENTER AGREEMENT 01/04/2009
2009-03-19363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 23/24 GEORGE STREET GREYHOUND HOUSE RICHMOND, SURREY TW9 2PR RICHMOND TW9 1HY UK
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-02-18363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: QUEENS WHARF QUEEN CAROLINE STREET LONDON W6 9RJ
2007-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-26CERTNMCOMPANY NAME CHANGED CREATIVE DATABASE PROJECTS LIMIT ED CERTIFICATE ISSUED ON 26/06/07
2007-02-13363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-24363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-09-29169£ IC 33000/32935 02/09/04 £ SR 65577@.001=65
2004-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-06-21288bDIRECTOR RESIGNED
2004-02-23363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: UNIT 1 PARKSIDE, RAVENSCOURT PARK HAMMERSMITH LONDON W6 0UU
2003-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-04-09363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-20363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: MEDIA HOUSE 334-336 KING STREET LONDON W6 0RR
2001-11-16288bDIRECTOR RESIGNED
2001-09-04288bDIRECTOR RESIGNED
1994-02-01New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CDPSOFT 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 CDPSOFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-08-13 Outstanding BEEGAS NOMINEES LIMITED
RENT DEPOSIT DEED 2001-11-21 Satisfied QUIDNUNC LIMITED
RENT DEPOSIT DEED 2000-01-25 Satisfied QUIDNUNC LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 CDPSOFT LIMITED

Intangible Assets
Patents
We have not found any records of CDPSOFT LIMITED registering or being granted any patents
Domain Names

CDPSOFT LIMITED owns 2 domain names.

cdpsoft.co.uk   cdpsoftware.co.uk  

Trademarks
We have not found any records of CDPSOFT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CDPSOFT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £12,068
Derbyshire County Council 2016-3 GBP £11,774
Broadland District Council 2015-10 GBP £3,338 CDP Soft `Smart` Planning
Newcastle City Council 2015-9 GBP £16,179 Supplies & Services
Nottingham City Council 2015-6 GBP £399 475-Other Services
Derbyshire County Council 2015-3 GBP £11,488
Norfolk County Council 2015-1 GBP £7,366 CONTRIBUTION TO MONITORING DATABASE HUB EXEMPTION 233/14
London Borough of Southwark 2015-1 GBP £16,179
Broadland District Council 2014-12 GBP £3,257 Support & Hosting for SMART
Newcastle City Council 2014-10 GBP £15,785 Supplies & Services
London City Hall 2014-10 GBP £3,975 SOFTWARE MAINTENANCE
Newcastle City Council 2014-6 GBP £6,662
Oxfordshire County Council 2014-5 GBP £9,954 Services
Bristol City Council 2014-5 GBP £15,785
Lewisham Council 2014-5 GBP £14,630
Nottinghamshire County Council 2014-4 GBP £18,908
Newcastle City Council 2014-4 GBP £399
Northamptonshire County Council 2014-4 GBP £6,808 Supplies & Services
Derbyshire County Council 2014-4 GBP £11,045
Croydon Council 2014-3 GBP £15,785
Lewisham Council 2014-3 GBP £9,593
Newcastle City Council 2013-12 GBP £15,400
Broadland District Council 2013-11 GBP £3,178 Hosting for SMART
Newcastle City Council 2013-9 GBP £6,500
Lewisham Council 2013-9 GBP £13,498
Nottingham City Council 2013-8 GBP £31,570
London City Hall 2013-7 GBP £6,240 IT Consultancy
Oxfordshire County Council 2013-5 GBP £9,711
Derbyshire County Council 2013-4 GBP £10,776
Northamptonshire County Council 2013-4 GBP £6,642 Supplies & Services
Croydon Council 2013-3 GBP £15,400
Norfolk County Council 2013-1 GBP £6,910
Newcastle City Council 2013-1 GBP £17,740
Broadland District Council 2012-11 GBP £3,100
Derbyshire County Council 2012-7 GBP £8,761
Bristol City Council 2012-5 GBP £15,400 HOUSING SOLUTIONS
Northamptonshire County Council 2012-5 GBP £6,480 Supplies & Services
Oxfordshire County Council 2012-5 GBP £2,891 Communications and Computing
Croydon Council 2012-3 GBP £15,400
Nottinghamshire County Council 2012-3 GBP £8,999
Norfolk County Council 2012-1 GBP £6,645
Newcastle City Council 2011-12 GBP £8,653
Broadland District Council 2011-10 GBP £3,100
Bristol City Council 2011-7 GBP £8,653 HOUSING SOLUTIONS
Derbyshire County Council 2011-6 GBP £8,424
Bristol City Council 2011-5 GBP £3,900 HOUSING SOLUTIONS
Northamptonshire County Council 2011-4 GBP £10,513 Supplies & Services
Croydon Council 2011-3 GBP £8,998
Nottinghamshire County Council 2011-3 GBP £8,653
Derby City Council 2011-3 GBP £8,653
Newcastle City Council 2010-11 GBP £8,320 Social Services
Bristol City Council 0-0 GBP £3,750 HOUSING SOLUTIONS
Derby City Council 0-0 GBP £98,826 Software Licences

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CDPSOFT 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 CDPSOFT 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 CDPSOFT 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.