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

Cdl Business Services Group Limited LONDON


Cdl Business Services Group started in year 2002 as Private Limited Company with registration number 04368116. The Cdl Business Services Group company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Unit 21 The Io Centre. Postal code: SE18 6RS. Since 2002/05/22 Cdl Business Services Group Limited is no longer carrying the name Raziel Associates.

Currently there are 3 directors in the the firm, namely Pareeta P., Amita P. and Hitesh P.. In addition one secretary - Sean D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cdl Business Services Group Limited Address / Contact

Office Address Unit 21 The Io Centre
Office Address2 Armstrong Road
Town London
Post code SE18 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04368116
Date of Incorporation Wed, 6th Feb 2002
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Pareeta P.

Position: Director

Appointed: 16 October 2017

Amita P.

Position: Director

Appointed: 25 September 2017

Sean D.

Position: Secretary

Appointed: 15 November 2004

Hitesh P.

Position: Director

Appointed: 06 February 2002

Sean D.

Position: Director

Appointed: 25 September 2017

Resigned: 11 June 2019

Hitesh P.

Position: Secretary

Appointed: 27 June 2003

Resigned: 15 November 2004

Neil R.

Position: Director

Appointed: 06 February 2002

Resigned: 16 May 2019

Paul R.

Position: Secretary

Appointed: 06 February 2002

Resigned: 27 June 2003

Paul R.

Position: Director

Appointed: 06 February 2002

Resigned: 27 June 2003

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2002

Resigned: 06 February 2002

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 06 February 2002

Resigned: 06 February 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is 8C Investment Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

8c Investment Limited

Unit 21 The Io Centre Armstrong Road, Woolwich, London, SE18 6RS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05863306
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Raziel Associates May 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 245 44328 946128 322681 959191 214263 888
Current Assets32 799311 401162 006369 129723 640374 207370 554
Debtors32 79965 958133 060240 80741 681182 993106 666
Net Assets Liabilities5 507 4426 403 3086 776 4276 897 0987 629 0547 334 6127 258 912
Other Debtors20910 419    2 004
Other
Accrued Liabilities Deferred Income33 95643 189   78 31948 648
Administrative Expenses     9 94431 347
Amounts Owed By Group Undertakings 27 10592 175200 00012 228165 66463 093
Amounts Owed To Group Undertakings750 176640 978587 809789 495312 015312 015312 015
Comprehensive Income Expense     1 188 413524 300
Corporation Tax Payable82 721109 394   22 64030 586
Creditors469 038234 311807 264893 716516 271461 280407 438
Current Tax For Period     74 57755 953
Deferred Tax Asset Debtors     17 32920 741
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     1 789-3 412
Dividends Paid     1 482 855600 000
Fixed Assets7 820 3337 820 3337 820 3337 820 3337 820 3337 820 3337 820 333
Further Item Tax Increase Decrease Component Adjusting Items      -1 566
Income Tax Expense Credit On Components Other Comprehensive Income      125 889
Investment Property7 350 5247 350 5247 350 5247 350 5247 350 5247 350 5247 350 524
Investment Property Fair Value Model7 350 5247 350 5247 350 5247 350 5247 350 5247 350 524 
Investments Fixed Assets469 809469 809469 809469 809469 809469 809469 809
Investments In Subsidiaries     469 809469 809
Net Current Assets Liabilities-1 424 224-784 066-645 258-524 587207 369-87 073-36 884
Other Creditors 83 189104 2249 000100 949113 31812 875
Other Interest Receivable Similar Income Finance Income     862 855400 757
Other Taxation Social Security Payable 113 118101 65685 08775 81335 796340
Percentage Class Share Held In Subsidiary      100
Prepayments Accrued Income      15 839
Profit Loss     1 188 413650 189
Profit Loss On Ordinary Activities Before Tax     1 264 779702 730
Taxation Including Deferred Taxation Balance Sheet Subtotal     398 648524 537
Tax Decrease Increase From Effect Revenue Exempt From Taxation     163 94276 000
Tax Expense Credit Applicable Tax Rate     240 308133 519
Tax Tax Credit On Profit Or Loss On Ordinary Activities     76 36652 541
Total Assets Less Current Liabilities6 396 1097 036 2677 175 0757 295 7468 027 7027 733 2607 783 449
Trade Creditors Trade Payables8 5239 89213 57510 13427 4941512 974
Trade Debtors Trade Receivables 1 17017 26310 6448 333 4 989
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -20 981     
Bank Borrowings999 723482 601     
Bank Borrowings Overdrafts469 038234 311     
Bank Overdrafts1 662      
Investments In Group Undertakings469 809469 809469 809469 809469 809469 809 
Provisions419 629398 648398 648398 648398 648398 648 
Provisions For Liabilities Balance Sheet Subtotal419 629398 648398 648398 648398 648398 648 
Total Borrowings1 001 385482 601     
Recoverable Value-added Tax   8 9912 002  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (18 pages)

Company search

Advertisements