Download leads from Nexok and grow your business. Find out more

CDK U.K. Limited

Documents

Total Documents248
Total Pages1,721

Filing History

5 March 2021Confirmation statement made on 3 January 2021 with no updates
1 December 2020Appointment of Mr Mark Justin Elsey as a director on 1 December 2020
1 December 2020Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020
13 November 2020Termination of appointment of Jacqueline Fielding as a director on 1 November 2020
13 November 2020Appointment of Mr Joseph Power as a director on 1 November 2020
17 September 2020Director's details changed for Mrs Davilynn Ann Erickson on 14 June 2019
28 January 2020Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Building 9 Hatters Lane Watford WD18 8WW
28 January 2020Confirmation statement made on 3 January 2020 with no updates
24 January 2020Full accounts made up to 26 April 2019
4 April 2019Termination of appointment of Mark Justin Elsey as a director on 1 April 2019
2 April 2019Termination of appointment of Oliver Ellis as a director on 1 April 2019
2 April 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 October 2018
2 April 2019Appointment of Mrs Davilynn Ann Erickson as a director on 1 April 2019
24 January 2019Full accounts made up to 27 April 2018
9 January 2019Confirmation statement made on 3 January 2019 with no updates
8 January 2018Confirmation statement made on 3 January 2018 with updates
6 December 2017Full accounts made up to 28 April 2017
6 December 2017Full accounts made up to 28 April 2017
12 January 2017Confirmation statement made on 7 January 2017 with updates
12 January 2017Confirmation statement made on 7 January 2017 with updates
17 November 2016Secretary's details changed for Mrs Joanne Pascucci on 1 November 2016
17 November 2016Secretary's details changed for Mrs Joanne Pascucci on 1 November 2016
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016
24 October 2016Full accounts made up to 29 April 2016
24 October 2016Full accounts made up to 29 April 2016
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 49,453,447
21 July 2016Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 49,453,447
21 July 2016Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
20 July 2016Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE
20 July 2016Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 49,453,447
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 49,453,447
7 January 2016Full accounts made up to 24 April 2015
7 January 2016Full accounts made up to 24 April 2015
3 July 2015Appointment of Mr Oliver Ellis as a director on 26 June 2015
3 July 2015Termination of appointment of Marco Costantino as a director on 28 June 2015
3 July 2015Appointment of Mr Oliver Ellis as a director on 26 June 2015
3 July 2015Termination of appointment of Marco Costantino as a director on 28 June 2015
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015
21 April 2015Auditor's resignation
21 April 2015Auditor's resignation
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 49,453,447
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 49,453,447
9 January 2015Full accounts made up to 26 September 2014
9 January 2015Full accounts made up to 26 September 2014
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 49,453,447
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 49,453,447
7 January 2014Full accounts made up to 27 September 2013
7 January 2014Full accounts made up to 27 September 2013
20 December 2013Termination of appointment of Thomas Ford as a director
20 December 2013Appointment of Mr Marco Costantino as a director
20 December 2013Termination of appointment of Thomas Ford as a director
20 December 2013Appointment of Mr Marco Costantino as a director
27 September 2013Appointment of Mrs Joanne Pascucci as a secretary
27 September 2013Appointment of Mrs Joanne Pascucci as a secretary
11 July 2013Resolutions
  • RES13 ‐ Dividend 23/04/2013
11 July 2013Resolutions
  • RES13 ‐ Dividend 23/04/2013
26 April 2013Appointment of Tmf Corporate Administration Services Limited as a secretary
26 April 2013Appointment of Tmf Corporate Administration Services Limited as a secretary
23 April 2013Full accounts made up to 28 September 2012
23 April 2013Full accounts made up to 28 September 2012
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
4 January 2013Director's details changed for Mrs. Debra Reynolds on 30 December 2012
4 January 2013Director's details changed for Mrs. Debra Reynolds on 30 December 2012
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
30 December 2011Full accounts made up to 30 September 2011
30 December 2011Full accounts made up to 30 September 2011
16 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011
16 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
19 January 2011Full accounts made up to 24 September 2010
19 January 2011Full accounts made up to 24 September 2010
13 January 2011Director's details changed for Mrs. Debra Reynolds on 31 December 2010
13 January 2011Director's details changed for Mrs. Debra Reynolds on 31 December 2010
28 June 2010Full accounts made up to 25 September 2009
28 June 2010Full accounts made up to 25 September 2009
8 April 2010Appointment of Mr Thomas Ford as a director
8 April 2010Appointment of Mr Thomas Ford as a director
8 April 2010Termination of appointment of David West as a secretary
8 April 2010Termination of appointment of David West as a director
8 April 2010Termination of appointment of David West as a secretary
8 April 2010Termination of appointment of David West as a director
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
12 January 2010Register(s) moved to registered inspection location
12 January 2010Register inspection address has been changed
12 January 2010Register(s) moved to registered inspection location
12 January 2010Register inspection address has been changed
27 August 2009Appointment terminated director luis iglesias fernandez
27 August 2009Appointment terminated director luis iglesias fernandez
1 August 2009Full accounts made up to 30 September 2008
1 August 2009Full accounts made up to 30 September 2008
11 February 2009Return made up to 31/12/08; full list of members
11 February 2009Return made up to 31/12/08; full list of members
3 February 2009Director appointed mrs debra reynolds
3 February 2009Director appointed mrs debra reynolds
2 February 2009Appointment terminated director oriol millet lopez
2 February 2009Appointment terminated director oriol millet lopez
14 November 2008Full accounts made up to 30 September 2007
14 November 2008Full accounts made up to 30 September 2007
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008
30 September 2008Director and secretary's change of particulars / david west / 29/09/2008
30 September 2008Director's change of particulars / oriol millet lopez / 29/09/2008
30 September 2008Director's change of particulars / oriol millet lopez / 29/09/2008
27 February 2008Return made up to 31/12/07; full list of members
27 February 2008Return made up to 31/12/07; full list of members
30 September 2007Group of companies' accounts made up to 30 September 2006
30 September 2007Group of companies' accounts made up to 30 September 2006
1 February 2007Return made up to 31/12/06; full list of members
1 February 2007Return made up to 31/12/06; full list of members
3 January 2007New director appointed
3 January 2007New director appointed
19 December 2006Director resigned
19 December 2006Director resigned
20 June 2006New director appointed
20 June 2006New director appointed
23 May 2006New director appointed
23 May 2006New director appointed
24 April 2006Group of companies' accounts made up to 30 September 2005
24 April 2006Group of companies' accounts made up to 30 September 2005
3 February 2006Return made up to 31/12/05; full list of members
3 February 2006Return made up to 31/12/05; full list of members
7 July 2005Director resigned
7 July 2005Director resigned
12 May 2005Group of companies' accounts made up to 30 September 2004
12 May 2005Group of companies' accounts made up to 30 September 2004
11 February 2005Return made up to 31/12/04; full list of members
11 February 2005Return made up to 31/12/04; full list of members
26 July 2004Auditor's resignation
26 July 2004Auditor's resignation
17 June 2004Group of companies' accounts made up to 30 September 2003
17 June 2004Group of companies' accounts made up to 30 September 2003
20 January 2004Return made up to 31/12/03; full list of members
20 January 2004Return made up to 31/12/03; full list of members
13 November 2003New director appointed
13 November 2003Director resigned
13 November 2003Director resigned
13 November 2003New director appointed
4 April 2003Auditor's resignation
4 April 2003Auditor's resignation
3 April 2003Group of companies' accounts made up to 30 September 2002
3 April 2003Group of companies' accounts made up to 30 September 2002
28 January 2003Return made up to 31/12/02; full list of members
28 January 2003Return made up to 31/12/02; full list of members
14 October 2002Location of register of members
14 October 2002Location of register of members
6 July 2002Group of companies' accounts made up to 30 September 2001
6 July 2002Group of companies' accounts made up to 30 September 2001
10 May 2002Location of register of members
10 May 2002Location of register of members
6 March 2002Director resigned
6 March 2002Director resigned
5 March 2002New director appointed
5 March 2002New director appointed
2 February 2002Return made up to 31/12/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 02/02/02
  • 363(353) ‐ Location of register of members address changed
2 February 2002Return made up to 31/12/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 02/02/02
  • 363(353) ‐ Location of register of members address changed
24 January 2002Return made up to 31/12/01; full list of members
24 January 2002Return made up to 31/12/01; full list of members
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
8 June 2001Full group accounts made up to 30 September 2000
8 June 2001Full group accounts made up to 30 September 2000
14 March 2001Return made up to 31/12/00; full list of members
14 March 2001Return made up to 31/12/00; full list of members
19 October 2000New director appointed
19 October 2000Director resigned
19 October 2000Director resigned
19 October 2000New director appointed
27 July 2000Full group accounts made up to 30 September 1999
27 July 2000Full group accounts made up to 30 September 1999
17 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
17 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
16 September 1999New director appointed
16 September 1999New director appointed
4 August 1999Full group accounts made up to 30 September 1998
4 August 1999Full group accounts made up to 30 September 1998
28 June 1999Return made up to 31/12/98; no change of members
28 June 1999Return made up to 31/12/98; no change of members
3 November 1998Full group accounts made up to 30 September 1997
3 November 1998Full group accounts made up to 30 September 1997
30 July 1998Delivery ext'd 3 mth 30/09/97
30 July 1998Delivery ext'd 3 mth 30/09/97
12 March 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
12 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
12 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
12 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
12 March 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
12 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
10 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
10 March 1998Ad 27/02/98--------- £ si 36298830@1=36298830 £ ic 13154617/49453447
10 March 1998£ nc 15000000/65000000 27/02/98
10 March 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
10 March 1998Ad 27/02/98--------- £ si 36298830@1=36298830 £ ic 13154617/49453447
10 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
10 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
10 March 1998£ nc 15000000/65000000 27/02/98
10 March 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
10 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
19 January 1998Return made up to 31/12/97; full list of members
19 January 1998Return made up to 31/12/97; full list of members
10 October 1997Accounting reference date extended from 30/06/97 to 30/09/97
10 October 1997Accounting reference date extended from 30/06/97 to 30/09/97
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 January 1997Full group accounts made up to 30 June 1996
13 January 1997Full group accounts made up to 30 June 1996
15 April 1996Full group accounts made up to 30 June 1995
15 April 1996Full group accounts made up to 30 June 1995
9 January 1996Return made up to 31/12/95; no change of members
9 January 1996Return made up to 31/12/95; no change of members
3 December 1992Memorandum and Articles of Association
3 December 1992Ad 25/11/92--------- £ si 1900000@1=1900000 £ ic 11254617/13154617
3 December 1992Memorandum and Articles of Association
3 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 December 1992Ad 25/11/92--------- £ si 1900000@1=1900000 £ ic 11254617/13154617
21 May 1992Ad 15/05/92--------- £ si 2758620@1=2758620 £ ic 8495997/11254617
21 May 1992Ad 15/05/92--------- £ si 2758620@1=2758620 £ ic 8495997/11254617
3 January 1992Ad 01/11/88--------- £ si 1203915@1
3 January 1992Ad 01/11/88--------- £ si 1203915@1
11 July 1990Ad 04/07/90--------- £ si 5022321@1=5022321 £ ic 2269761/7292082
11 July 1990Ad 04/07/90--------- £ si 5022321@1=5022321 £ ic 2269761/7292082
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 December 1988Wd 21/11/88 ad 28/10/88--------- £ si 2269759@1=2269759 £ ic 2/2269761
1 December 1988Wd 21/11/88 ad 28/10/88--------- £ si 2269759@1=2269759 £ ic 2/2269761
18 October 1988Company name changed newcause LIMITED\certificate issued on 19/10/88
18 October 1988Company name changed newcause LIMITED\certificate issued on 19/10/88
17 October 1988Memorandum and Articles of Association
17 October 1988Memorandum and Articles of Association
10 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 August 1988Incorporation
5 August 1988Incorporation
Sign up now to grow your client base. Plans & Pricing