Company NameCDAC Network Limited
Company StatusActive
Company Number10571501
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 2017(7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Mitchell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(same day as company formation)
RoleDirector Of Programmes And Advocacy, War Child Uk
Country of ResidenceUnited Kingdom
Correspondence AddressSayer Vincent-Invicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameDr Geoff Loane
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleAdviser
Country of ResidenceIreland
Correspondence AddressSayer Vincent-Invicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMs Roseanna Parkyn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleGlobal Director Of Impact
Country of ResidenceEngland
Correspondence AddressSayer Vincent-Invicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Richard John Lace
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of International Programmes
Country of ResidenceEngland
Correspondence AddressSayer Vincent-Invicta House 108-114 Golden Lane
London
EC1Y 0TL
Secretary NameMs Judith Ann Hall
StatusCurrent
Appointed24 October 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressSayer Vincent-Invicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMs Caroline Mary Nursey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBbc Media Action Ibex House 42-47
Minories
London
EC3N 1DY
Secretary NameMarian Casey-Maslen
StatusResigned
Appointed18 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSayer Vincent-Invicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Daniel John Bruce
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2019)
RoleCeo (Europe) Internews
Country of ResidenceUnited Kingdom
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Paul Brendan Gormley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2019)
RoleSole Trade: Pbg Consulting
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMs Laura Collier-Keywood
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMs Janet-Marie (Jamo) Huddle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed12 March 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 2023)
RoleHumanitarian Meal Director
Country of ResidenceCanada
Correspondence AddressSayer Vincent-Invicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameInternews Europe (Corporation)
StatusResigned
Appointed18 January 2017(same day as company formation)
Correspondence AddressNew City Cloisters 196 Old Street
London
EC1V 9FR

Location

Registered AddressSayer Vincent-Invicta House
108-114 Golden Lane
London
EC1Y 0TL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

10 October 2023Termination of appointment of Marian Casey-Maslen as a secretary on 30 September 2023 (1 page)
20 July 2023Full accounts made up to 31 December 2022 (41 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
10 January 2023Director's details changed for Jonathan Mitchell on 1 January 2023 (2 pages)
10 January 2023Registered office address changed from 27 Dingley Place London EC1V 8BR to Sayer Vincent-Invicta House 108-114 Golden Lane London EC1Y 0TL on 10 January 2023 (1 page)
23 November 2022Director's details changed for Jonathan Mitchell on 24 October 2022 (2 pages)
22 November 2022Termination of appointment of Laura Collier-Keywood as a director on 24 October 2022 (1 page)
22 November 2022Appointment of Ms Judith Ann Hall as a secretary on 24 October 2022 (2 pages)
22 November 2022Appointment of Mr Richard John Lace as a director on 24 October 2022 (2 pages)
15 August 2022Full accounts made up to 31 December 2021 (37 pages)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (42 pages)
22 September 2021Director's details changed for Ms Laura Collier-Keywood on 15 September 2021 (2 pages)
28 April 2021Appointment of Ms Roseanna Parkyn as a director on 24 February 2021 (2 pages)
2 March 2021Director's details changed for Jonathan Mitchell on 1 March 2021 (2 pages)
1 March 2021Notification of a person with significant control statement (2 pages)
1 March 2021Cessation of Jonathan Mitchell as a person with significant control on 1 March 2021 (1 page)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
11 January 2021Cessation of Caroline Mary Nursey as a person with significant control on 31 December 2020 (1 page)
11 January 2021Termination of appointment of Caroline Mary Nursey as a director on 31 December 2020 (1 page)
3 September 2020Total exemption full accounts made up to 31 December 2019 (39 pages)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Daniel John Bruce as a director on 5 December 2019 (1 page)
19 December 2019Appointment of Dr Geoff Loane as a director on 5 December 2019 (2 pages)
13 December 2019Termination of appointment of Paul Brendan Gormley as a director on 5 December 2019 (1 page)
17 September 2019Total exemption full accounts made up to 31 December 2018 (37 pages)
11 April 2019Appointment of Ms Janet-Marie (Jamo) Huddle as a director on 12 March 2019 (2 pages)
10 April 2019Change of details for Jonathan Mitchell as a person with significant control on 10 April 2019 (2 pages)
10 April 2019Appointment of Ms Laura Collier-Keywood as a director on 12 March 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 December 2017 (29 pages)
10 September 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
24 April 2018Statement of company's objects (2 pages)
24 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 April 2018Resolutions
  • RES13 ‐ Company business sect 177 etc 05/04/2018
(3 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Cessation of Internews Europe as a person with significant control on 24 May 2017 (1 page)
30 June 2017Appointment of Mr Daniel John Bruce as a director on 24 May 2017 (1 page)
30 June 2017Appointment of Sir Paul Brendan Gormley as a director on 24 May 2017 (3 pages)
21 June 2017Termination of appointment of Internews Europe as a director on 24 May 2017 (4 pages)
21 June 2017Termination of appointment of Internews Europe as a director on 24 May 2017 (4 pages)
8 June 2017Appointment of Mr Daniel John Bruce as a director on 24 May 2017 (2 pages)
8 June 2017Registered office address changed from 27 Dingley Place Dingley Place London EC1V 8BR England to 27 Dingley Place London EC1V 8BR on 8 June 2017 (2 pages)
8 June 2017Registered office address changed from 27 Dingley Place Dingley Place London EC1V 8BR England to 27 Dingley Place London EC1V 8BR on 8 June 2017 (2 pages)
8 June 2017Registered office address changed from 196 Old Street London EC1V 9FR to 27 Dingley Place Dingley Place London EC1V 8BR on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 196 Old Street London EC1V 9FR to 27 Dingley Place Dingley Place London EC1V 8BR on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Internews Europe as a director on 24 May 2017 (1 page)
8 June 2017Appointment of Sir Paul Brendan Gormley as a director on 24 May 2017 (2 pages)
8 June 2017Appointment of Sir Paul Brendan Gormley as a director on 24 May 2017 (2 pages)
8 June 2017Termination of appointment of Internews Europe as a director on 24 May 2017 (1 page)
8 June 2017Appointment of Mr Daniel John Bruce as a director on 24 May 2017 (2 pages)
18 January 2017Incorporation (53 pages)
18 January 2017Incorporation (53 pages)