Company NameCVD Limited
Company StatusDissolved
Company Number03928998
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date12 March 2024 (1 month, 3 weeks ago)
Previous NameCVD Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2022(22 years after company formation)
Appointment Duration2 years (closed 12 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Joseph Edward Roffey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2022(22 years after company formation)
Appointment Duration2 years (closed 12 March 2024)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr John Quintin McCall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 The Green
Park Lane Old Knebworth
Knebworth
Hertfordshire
SG3 6QN
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Onslow Gardens
London
SW7 3AL
Secretary NameMr John Quintin McCall
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 The Green
Park Lane Old Knebworth
Knebworth
Hertfordshire
SG3 6QN
Director NameMr Patrick Charles Crockford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year after company formation)
Appointment Duration9 years (resigned 26 March 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address13 Drake Court
12 Swan Street
London
SE1 1BH
Secretary NameMr Patrick Charles Crockford
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year after company formation)
Appointment Duration9 years (resigned 26 March 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address13 Drake Court
12 Swan Street
London
SE1 1BH
Director NameMr Sanjiv Dembla
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2016)
RoleFcca
Country of ResidenceEngland
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Secretary NameSanjiv Dembla Fcca
NationalityBritish
StatusResigned
Appointed26 March 2010(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2016)
RoleCompany Director
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Matthew Tyne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(16 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Secretary NameMr Matthew Tyne
StatusResigned
Appointed02 August 2016(16 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address17 St. Helen's Place
London
EC3A 6DG

Contact

Websitecvd.plc.uk
Telephone020 73247470
Telephone regionLondon

Location

Registered Address17 St. Helen's Place
London
EC3A 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Caretidy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 May 2019Delivered on: 7 May 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Certain intellectual property (ip) in the form of domain names with various registrants, the chargor of such ip being charterhouse voice data limited, as detailed in schedule eight of the instrument. For more details please refer to the instrument.
Outstanding

Filing History

24 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
16 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
7 May 2019Registration of charge 039289980001, created on 1 May 2019 (79 pages)
29 April 2019Re-registration from a public company to a private limited company (2 pages)
29 April 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 April 2019Re-registration of Memorandum and Articles (12 pages)
29 April 2019Certificate of re-registration from Public Limited Company to Private (1 page)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
3 October 2018Cessation of Caretidy Limited as a person with significant control on 30 November 2016 (3 pages)
3 October 2018Notification of Caretidy Two Limited as a person with significant control on 30 November 2016 (4 pages)
3 September 2018Second filing to change the details of Caretidy Limited as a person with significant control (8 pages)
4 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
3 May 2018Change of details for Caretidy Limited as a person with significant control on 30 November 2017
  • ANNOTATION Clarification a second filed PSC05 was registered on 03/09/2018
(3 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
31 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
12 August 2016Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Sanjiv Dembla as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Sanjiv Dembla as a director on 12 August 2016 (1 page)
2 August 2016Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Matthew Tyne as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Matthew Tyne as a director on 2 August 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
12 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
22 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
8 June 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 June 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
6 June 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
6 June 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
4 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
12 June 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
12 June 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
27 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
12 June 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
14 June 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
25 November 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
25 November 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
15 April 2010Appointment of Sanjiv Dembla Fcca as a secretary (3 pages)
15 April 2010Termination of appointment of Patrick Crockford as a secretary (2 pages)
15 April 2010Termination of appointment of Patrick Crockford as a director (2 pages)
15 April 2010Appointment of Sanjiv Dembla Fcca as a secretary (3 pages)
15 April 2010Appointment of Sanjiv Dembla as a director (3 pages)
15 April 2010Termination of appointment of Patrick Crockford as a director (2 pages)
15 April 2010Termination of appointment of Patrick Crockford as a secretary (2 pages)
15 April 2010Appointment of Sanjiv Dembla as a director (3 pages)
12 March 2010Director's details changed for Mr Patrick Charles Crockford on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Patrick Charles Crockford on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
23 December 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Registered office changed on 24/03/06 from: gate house 5 chapel place rivington street london EC2A 3DQ (1 page)
24 March 2006Return made up to 15/02/06; full list of members (2 pages)
24 March 2006Return made up to 15/02/06; full list of members (2 pages)
24 March 2006Registered office changed on 24/03/06 from: gate house 5 chapel place rivington street london EC2A 3DQ (1 page)
24 March 2006Location of register of members (1 page)
24 March 2006Location of debenture register (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Location of debenture register (1 page)
24 March 2006Location of register of members (1 page)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
26 April 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
11 March 2004Return made up to 15/02/04; full list of members (7 pages)
11 March 2004Return made up to 15/02/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
21 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
5 March 2003Return made up to 15/02/03; full list of members (7 pages)
5 March 2003Return made up to 15/02/03; full list of members (7 pages)
4 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
4 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
10 April 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(6 pages)
10 April 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(6 pages)
11 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
11 September 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
26 March 2001Return made up to 15/02/01; full list of members (6 pages)
26 March 2001Return made up to 15/02/01; full list of members (6 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
23 November 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
23 November 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
15 February 2000Incorporation (52 pages)
15 February 2000Incorporation (52 pages)