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

Cdnetworks Europe, Co. Ltd. LONDON


Cdnetworks Europe started in year 2012 as Private Limited Company with registration number 08228359. The Cdnetworks Europe company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Wework. Postal code: EC2Y 9DT.

The company has 2 directors, namely Xinghua C., Wei J.. Of them, Wei J. has been with the company the longest, being appointed on 31 March 2017 and Xinghua C. has been with the company for the least time - from 3 November 2022. As of 29 April 2024, there were 12 ex directors - Ke H., Huanying Z. and others listed below. There were no ex secretaries.

Cdnetworks Europe, Co. Ltd. Address / Contact

Office Address Wework
Office Address2 1 Fore Street Avenue
Town London
Post code EC2Y 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08228359
Date of Incorporation Tue, 25th Sep 2012
Industry Other information technology service activities
End of financial Year 31st December
Company age 12 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 Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Xinghua C.

Position: Director

Appointed: 03 November 2022

Wei J.

Position: Director

Appointed: 31 March 2017

Ke H.

Position: Director

Appointed: 09 July 2020

Resigned: 03 November 2022

Huanying Z.

Position: Director

Appointed: 03 July 2019

Resigned: 09 July 2020

Chin L.

Position: Director

Appointed: 29 June 2018

Resigned: 03 July 2019

Qian X.

Position: Director

Appointed: 31 March 2017

Resigned: 29 June 2018

Jaehak K.

Position: Director

Appointed: 01 April 2015

Resigned: 16 June 2017

Keita K.

Position: Director

Appointed: 17 November 2014

Resigned: 31 March 2017

Seo N.

Position: Director

Appointed: 12 November 2014

Resigned: 15 December 2017

Jong K.

Position: Director

Appointed: 13 November 2013

Resigned: 16 June 2017

Samuel K.

Position: Director

Appointed: 25 September 2012

Resigned: 13 November 2013

Jeff K.

Position: Director

Appointed: 25 September 2012

Resigned: 17 November 2014

Hidenori S.

Position: Director

Appointed: 25 September 2012

Resigned: 31 March 2017

Yongkee L.

Position: Director

Appointed: 25 September 2012

Resigned: 29 June 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Kddi Corporation from Tokyo, Japan. This PSC is categorised as "a public company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Kddi Corporation

1-8 Ichiban-Cho Chiyoda-Ku, Tokyo, 102-8401, Japan

Legal authority Companies Act 2005
Legal form Public Company Limited By Shares
Country registered Japan
Place registered Tokyo Legal Affairs Bureau
Registration number 0111-01-031552
Notified on 3 June 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 074 6122 569 036
Current Assets3 081 7583 406 255
Debtors1 007 146837 219
Other Debtors100 13875 633
Property Plant Equipment8 0118 852
Other
Accumulated Depreciation Impairment Property Plant Equipment40 92727 198
Amounts Owed By Related Parties106 692 
Amounts Owed To Group Undertakings1 374 4601 718 381
Average Number Employees During Period1312
Corporation Tax Recoverable41 29040 482
Creditors1 652 7881 924 535
Deferred Tax Asset Debtors40 15834 297
Future Minimum Lease Payments Under Non-cancellable Operating Leases381 000187 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 163
Net Current Assets Liabilities1 428 9701 481 720
Other Creditors134 60087 090
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 892
Other Disposals Property Plant Equipment 18 715
Other Taxation Social Security Payable104 60588 516
Property Plant Equipment Gross Cost48 93836 050
Total Additions Including From Business Combinations Property Plant Equipment 5 827
Total Assets Less Current Liabilities1 436 9811 490 572
Trade Creditors Trade Payables39 12330 548
Trade Debtors Trade Receivables718 868686 807

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
New registered office address Wework 1 Fore Street Avenue London EC2Y 9DT. Change occurred on October 26, 2023. Company's previous address: 1 Wework Fore Street Avenue London EC2Y 9DT England.
filed on: 26th, October 2023
Free Download (1 page)

Company search