CompanyTrack
C

CDDM TECHNOLOGY LIMITED

Dissolved Glossop

Manufacture of other special-purpose machinery n.e.c.

Manufacture of other special-purpose machinery n.e.c.
C

CDDM TECHNOLOGY LIMITED

Manufacture of other special-purpose machinery n.e.c.

Founded 4 May 2012 Dissolved Glossop, United Kingdom
Manufacture of other special-purpose machinery n.e.c.
Accounts Submitted 29 Sept 2021
Confirmation Statement Submitted 18 May 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

First Floor 59-61 High Street West Glossop SK13 8AZ United Kingdom

Credit Report

Discover CDDM TECHNOLOGY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

7 Allotments 181,263 Shares £167k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Dec 2014133,332£133k£1
4 Dec 201411,917£119.17£0.01
10 Apr 20141,030£10.3£0.01
10 Jan 201416,667£17k£1
10 Jan 201416,496£16k£1

Officers

Officers

3 active 7 resigned
Status
Christopher John BrownDirectorBritishEngland7213 Nov 2012Active
David Anthony BrownDirectorBritishEngland6713 Nov 2012Active
David BrownSecretaryUnknownUnknown14 Mar 2016Active

Shareholders

Shareholders (6)

Unilever U.k. Holdings Limited
46.5%
108,97512 May 2016
University Of Liverpool
2.3%
5,43712 May 2016
Unilever Ventures Co-investment Limited Partnership
0.4%
1,02512 May 2016

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

David Anthony Brown

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1958
Nature of Control
  • Significant Influence Or Control

Christopher John Brown

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1953
Nature of Control
  • Significant Influence Or Control

Tecexec Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Unilever U.k. Holdings Ltd

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Ian Michael Lane

Ceased 28 May 2021

Ceased

Group Structure

Group Structure

TECEXEC LIMITED united kingdom
UNILEVER U.K. HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UNILEVER PLC united kingdom
CDDM TECHNOLOGY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
8 Mar 2022GazetteGazette Dissolved VoluntaryView(1 page)
21 Dec 2021GazetteGazette Notice VoluntaryView(1 page)
13 Dec 2021DissolutionDissolution Application Strike Off CompanyView(1 page)
29 Sept 2021AccountsAnnual accounts made up to 2020-12-31View(8 pages)
8 Jun 2021OfficersTermination of Ian Michael Lane as director on 2021-05-28View(1 page)
8 Mar 2022 Gazette

Gazette Dissolved Voluntary

21 Dec 2021 Gazette

Gazette Notice Voluntary

13 Dec 2021 Dissolution

Dissolution Application Strike Off Company

29 Sept 2021 Accounts

Annual accounts made up to 2020-12-31

8 Jun 2021 Officers

Termination of Ian Michael Lane as director on 2021-05-28

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

3 years ago on 8 Mar 2022

Gazette Notice Voluntary

4 years ago on 21 Dec 2021

Dissolution Application Strike Off Company

4 years ago on 13 Dec 2021

Annual accounts made up to 2020-12-31

4 years ago on 29 Sept 2021

Termination of Ian Michael Lane as director on 2021-05-28

4 years ago on 8 Jun 2021