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

Cdl Internet Services Limited STOCKPORT


Cdl Internet Services started in year 1999 as Private Limited Company with registration number 03871928. The Cdl Internet Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Stockport at Strata House. Postal code: SK4 2HD. Since Fri, 28th Jan 2000 Cdl Internet Services Limited is no longer carrying the name Altcom 235.

At present there are 5 directors in the the firm, namely Frank R., Stuart B. and Steven A. and others. In addition one secretary - Steven A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Melissa J. who worked with the the firm until 1 October 2020.

Cdl Internet Services Limited Address / Contact

Office Address Strata House
Office Address2 Kings Reach Road
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03871928
Date of Incorporation Fri, 5th Nov 1999
Industry Other information technology service activities
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Cdl Group Holdings Limited

Position: Corporate Director

Appointed: 01 December 2020

Steven A.

Position: Secretary

Appointed: 01 October 2020

Frank R.

Position: Director

Appointed: 31 October 2016

Stuart B.

Position: Director

Appointed: 01 October 2014

Steven A.

Position: Director

Appointed: 01 October 2014

Nigel P.

Position: Director

Appointed: 01 October 2014

Andrew W.

Position: Director

Appointed: 01 October 2014

Andrew L.

Position: Director

Appointed: 29 October 2018

Resigned: 11 January 2019

Lawrence L.

Position: Director

Appointed: 01 October 2014

Resigned: 11 January 2016

Gary J.

Position: Director

Appointed: 01 January 2013

Resigned: 01 December 2020

Thomas H.

Position: Director

Appointed: 21 January 2000

Resigned: 01 December 2020

Melissa J.

Position: Secretary

Appointed: 21 January 2000

Resigned: 01 October 2020

Melissa J.

Position: Director

Appointed: 21 January 2000

Resigned: 01 December 2020

Regent Road Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 November 1999

Resigned: 21 January 2000

Downs Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1999

Resigned: 21 January 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Melissa J. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Thomas H. This PSC has significiant influence or control over the company,.

Melissa J.

Notified on 11 January 2023
Nature of control: significiant influence or control

Thomas H.

Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: significiant influence or control

Company previous names

Altcom 235 January 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand208 839380 803
Current Assets1 374 8002 020 972
Debtors1 165 9611 640 169
Net Assets Liabilities1 434 1791 489 892
Other Debtors122 560106 154
Other
Accrued Liabilities Deferred Income13 071107 871
Accumulated Amortisation Impairment Intangible Assets118 902622 995
Additional Provisions Increase From New Provisions Recognised -126 023
Additions Other Than Through Business Combinations Intangible Assets 2 704 143
Administrative Expenses7 275 4427 161 943
Amortisation Expense Intangible Assets118 902504 093
Amounts Owed To Group Undertakings3 050 1295 724 889
Applicable Tax Rate1919
Comprehensive Income Expense2 707 5912 555 713
Corporation Tax Recoverable11
Creditors3 077 7775 994 309
Current Tax For Period204 222687 943
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences740 683-126 023
Deferred Tax Liabilities1 045 718919 695
Dividends Paid2 610 0002 500 000
Dividends Paid On Shares2 610 0002 500 000
Gross Profit Loss10 927 93810 279 576
Increase From Amortisation Charge For Year Intangible Assets 504 093
Intangible Assets4 182 8746 382 924
Intangible Assets Gross Cost4 301 7767 005 919
Net Current Assets Liabilities-1 702 977-3 973 337
Net Deferred Tax Liability Asset1 045 718919 695
Number Shares Issued Fully Paid11
Operating Profit Loss3 652 4963 117 633
Other Creditors14 577161 549
Par Value Share 1
Profit Loss2 707 5912 555 713
Profit Loss On Ordinary Activities Before Tax3 652 4963 117 633
Provisions1 045 718919 695
Revenue From Rendering Services10 927 93810 279 576
Taxation Including Deferred Taxation Balance Sheet Subtotal1 045 718919 695
Tax Expense Credit Applicable Tax Rate693 974592 350
Tax Increase Decrease From Other Short-term Timing Differences250 931-30 430
Tax Tax Credit On Profit Or Loss On Ordinary Activities944 905561 920
Total Assets Less Current Liabilities2 479 8972 409 587
Trade Debtors Trade Receivables1 043 4001 534 014
Turnover Revenue10 927 93810 279 576

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 23rd, June 2023
Free Download (20 pages)

Company search

Advertisements