You are here: bizstats.co.uk > a-z index > C list > CD list

Cdac Network Limited LONDON


Founded in 2017, Cdac Network, classified under reg no. 10571501 is an active company. Currently registered at Sayer Vincent-invicta House EC1Y 0TL, London the company has been in the business for 7 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Richard L., Roseanna P. and Geoff L. and others. In addition one secretary - Judith H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Marian C. who worked with the the firm until 30 September 2023.

Cdac Network Limited Address / Contact

Office Address Sayer Vincent-invicta House
Office Address2 108-114 Golden Lane
Town London
Post code EC1Y 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10571501
Date of Incorporation Wed, 18th Jan 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Richard L.

Position: Director

Appointed: 24 October 2022

Judith H.

Position: Secretary

Appointed: 24 October 2022

Roseanna P.

Position: Director

Appointed: 24 February 2021

Geoff L.

Position: Director

Appointed: 05 December 2019

Jonathan M.

Position: Director

Appointed: 18 January 2017

Laura C.

Position: Director

Appointed: 12 March 2019

Resigned: 24 October 2022

Janet-Marie H.

Position: Director

Appointed: 12 March 2019

Resigned: 07 November 2023

Paul G.

Position: Director

Appointed: 24 May 2017

Resigned: 05 December 2019

Daniel B.

Position: Director

Appointed: 24 May 2017

Resigned: 05 December 2019

Internews Europe

Position: Corporate Director

Appointed: 18 January 2017

Resigned: 24 May 2017

Marian C.

Position: Secretary

Appointed: 18 January 2017

Resigned: 30 September 2023

Caroline N.

Position: Director

Appointed: 18 January 2017

Resigned: 31 December 2020

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Jonathan M. This PSC has 25-50% voting rights. The second one in the PSC register is Caroline N. This PSC and has 25-50% voting rights. Then there is Internews Europe, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a company limited by guarantee", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Jonathan M.

Notified on 18 January 2017
Ceased on 1 March 2021
Nature of control: 25-50% voting rights

Caroline N.

Notified on 18 January 2017
Ceased on 31 December 2020
Nature of control: 25-50% voting rights

Internews Europe

New City Cloisters 196 Old Street, London, EC1V 9FR, United Kingdom

Legal authority Law Of England And Wales
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 7891170
Notified on 18 January 2017
Ceased on 24 May 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/17
filed on: 17th, January 2024
Free Download (3 pages)

Company search