CDSP LTD

Executive Summary

CDSP LTD operates in real estate letting but exhibits weak financial health characterized by significant negative working capital and shareholders’ funds, reliant on director funding. The company’s liquidity position is precarious with cash and receivables insufficient to meet near-term liabilities. Given these factors, credit provision is not advisable without substantial financial restructuring or additional secured support.

View Full Analysis Report →
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

10/03/2510 March 2025 Change of details for Mrs Phillipa Jayne Simms as a person with significant control on 2024-08-12

View Document

10/03/2510 March 2025 Change of details for Mr Christopher David Simms as a person with significant control on 2024-08-12

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

10/03/2510 March 2025 Director's details changed for Mrs Phillipa Jayne Simms on 2024-08-12

View Document

10/03/2510 March 2025 Director's details changed for Mr Christopher David Simms on 2024-08-12

View Document

14/01/2514 January 2025 Registered office address changed from Staddle Barn Lodge Home Farm Close Burley Oakham Rutland LE15 7st United Kingdom to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH on 2025-01-14

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/11/241 November 2024 Director's details changed for Mrs Phillipa Jayne Simms on 2024-08-09

View Document

01/11/241 November 2024 Director's details changed for Mr Christopher David Simms on 2024-08-09

View Document

01/11/241 November 2024 Director's details changed for Mrs Phillipa Jayne Simms on 2024-08-09

View Document

01/11/241 November 2024 Change of details for Mrs Phillipa Jayne Simms as a person with significant control on 2024-08-09

View Document

01/11/241 November 2024 Change of details for Mrs Phillipa Jayne Simms as a person with significant control on 2024-08-09

View Document

01/11/241 November 2024 Change of details for Mr Christopher David Simms as a person with significant control on 2024-08-09

View Document

31/10/2431 October 2024 Change of details for Mr Christopher David Simms as a person with significant control on 2024-08-09

View Document

31/10/2431 October 2024 Director's details changed for Mr Christopher David Simms on 2024-08-09

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

09/12/229 December 2022 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

08/12/228 December 2022 Current accounting period shortened from 2022-03-31 to 2021-05-31

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company