Company NameCompetitive Dynamics International (United Kingdom) Limited
DirectorAlexandra Cunningham
Company StatusActive
Company Number03707735
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)
Previous NameCompetitive Dynamics UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Alexandra Cunningham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCannapark Buckland Brewer
Bideford
Devon
EX39 5NJ
Secretary NameSeton Andrew Caruth
NationalityBritish
StatusCurrent
Appointed31 August 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressCannapark Buckland Brewer
Bideford
Devon
EX39 5NJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecompetitivedynamicsinternational

Location

Registered Address29a High Street
West Wickham
BR4 0LP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Competitive Dynamics International (Holdings) Pty LTD
50.00%
Ordinary B
300 at £1Ms Alexandra Cunningham
30.00%
Ordinary A
200 at £1Seton Andrew Caruth
20.00%
Ordinary A

Financials

Year2014
Net Worth£83,266
Cash£94,840
Current Liabilities£41,397

Accounts

Latest Accounts29 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Filing History

24 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 November 2017Change of details for Ms Alexandra Cunningham as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Notification of Seton Andrew Caruth as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Change of details for Ms Alexandra Cunningham as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Notification of Seton Andrew Caruth as a person with significant control on 13 November 2017 (2 pages)
11 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
11 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
31 January 2017Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 29a High Street West Wickham BR4 0LP on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 29a High Street West Wickham BR4 0LP on 31 January 2017 (1 page)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
11 April 2016Director's details changed for Alexandra Cunningham on 2 December 2015 (2 pages)
11 April 2016Secretary's details changed for Seton Andrew Caruth on 2 December 2015 (1 page)
11 April 2016Director's details changed for Alexandra Cunningham on 2 December 2015 (2 pages)
11 April 2016Secretary's details changed for Seton Andrew Caruth on 2 December 2015 (1 page)
11 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
26 September 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 26 September 2011 (1 page)
15 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 February 2010Director's details changed for Alexandra Cunningham on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Alexandra Cunningham on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Alexandra Cunningham on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 February 2009Return made up to 04/02/09; full list of members (4 pages)
25 February 2009Return made up to 04/02/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
12 February 2008Return made up to 04/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2008Return made up to 04/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 February 2007Return made up to 04/02/07; full list of members (6 pages)
27 February 2007Return made up to 04/02/07; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 February 2006Return made up to 04/02/06; full list of members (6 pages)
13 February 2006Return made up to 04/02/06; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 February 2005Return made up to 04/02/05; full list of members (6 pages)
11 February 2005Return made up to 04/02/05; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
11 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 February 2003Nc inc already adjusted 16/12/02 (1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 February 2003Nc inc already adjusted 16/12/02 (1 page)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 February 2002Return made up to 04/02/02; full list of members (6 pages)
18 February 2002Return made up to 04/02/02; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
18 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 February 2001Company name changed competitive dynamics uk LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed competitive dynamics uk LIMITED\certificate issued on 12/02/01 (2 pages)
6 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: third floor 45-47 cornhill london EC3V 3PD (1 page)
25 August 2000Registered office changed on 25/08/00 from: third floor 45-47 cornhill london EC3V 3PD (1 page)
21 August 2000Return made up to 04/02/00; full list of members (6 pages)
21 August 2000Return made up to 04/02/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 29 February 2000 (3 pages)
14 August 2000Accounts for a small company made up to 29 February 2000 (3 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
23 February 1999Ad 04/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 16 churchill way cardiff CF1 4DX (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Ad 04/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 16 churchill way cardiff CF1 4DX (1 page)
4 February 1999Incorporation (14 pages)
4 February 1999Incorporation (14 pages)