Company NameCDA Technology Limited
DirectorAlan Brian Lewis
Company StatusActive
Company Number06800154
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Alan Brian Lewis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosewood Crays Hill
Billericay
Essex
CM11 2XP
Secretary NameMr Alan Brian Lewis
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosewood Crays Hill
Billericay
Essex
CM11 2XP
Director NameMr Clive James Wormald
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood Crays Hill
Billericay
Essex
CM11 2XP
Director NameMr Daren George Chiromeridis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Albert Road
Leyton
London
E10 6NX

Contact

Websitegenuinetoners.co.uk

Location

Registered AddressRosewood
Crays Hill
Billericay
CM11 2XP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishRamsden Crays
WardCrouch
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Alan Brian Lewis
40.00%
Ordinary
4 at £1Daren George Chiromeridis
40.00%
Ordinary
2 at £1Clive James Wormald
20.00%
Ordinary

Financials

Year2014
Net Worth-£12,619
Cash£2,133
Current Liabilities£55,502

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

26 May 2009Delivered on: 5 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6 braiswick place laindon basildon essex t/no EX629356; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
15 March 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
25 June 2019Change of details for Mr Alan Brian Lewis as a person with significant control on 5 February 2018 (2 pages)
24 June 2019Change of details for Mr Alan Brian Lewis as a person with significant control on 28 April 2019 (2 pages)
2 May 2019Register inspection address has been changed to Rosewood Crays Hill Billericay CM11 2XP (1 page)
1 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 February 2018Termination of appointment of Daren George Chiromeridis as a director on 5 February 2018 (1 page)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
(5 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(5 pages)
10 February 2015Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 10 February 2015 (1 page)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(5 pages)
10 February 2015Registered office address changed from C/O Wood & Disney Lodge Park Lodge Lane Langham Colchester CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 10 February 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(5 pages)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 April 2013Termination of appointment of Clive Wormald as a director (1 page)
5 April 2013Termination of appointment of Clive Wormald as a director (1 page)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
29 December 2011Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 29 December 2011 (1 page)
29 December 2011Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 29 December 2011 (1 page)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Alan Brian Lewis on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Alan Brian Lewis on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Clive James Wormald on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Clive James Wormald on 27 January 2010 (2 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 January 2009Incorporation (18 pages)
23 January 2009Incorporation (18 pages)