Company NameCDI Realisations Limited
Company StatusIn Administration
Company Number09105695
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 9 months ago)
Previous NamesPsona Group Limited and Communisis Data Intelligence Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr David Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameSarah Caddy
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Mark Anthony Stoner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusResigned
Appointed28 February 2019(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Philip David Hoggarth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Timothy Austin Burgham
StatusResigned
Appointed20 November 2020(6 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Claire Louise Watt
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2022(8 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 June 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Philip David Hoggarth
StatusResigned
Appointed15 November 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 December 2023)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Keith Maib
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2023(8 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitetcalondon.com
Telephone020 71234567
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd 4th Floor, Tailors Corner
Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Communisis PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£296,001
Current Liabilities£9,847,999

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: Acquiom Agency Services Llc as Security Trustee

Classification: A registered charge
Outstanding
31 August 2022Delivered on: 5 September 2022
Persons entitled: Srs Acquiom Inc. as Security Trustee

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 29 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 16 October 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
29 June 2023Appointment of Mr Keith Maib as a director on 16 June 2023 (2 pages)
26 June 2023Termination of appointment of Claire Louise Watt as a director on 15 June 2023 (1 page)
5 December 2022Satisfaction of charge 091056950003 in full (1 page)
1 December 2022Registration of charge 091056950004, created on 30 November 2022 (54 pages)
24 November 2022Appointment of Mrs Claire Watt as a director on 15 November 2022 (2 pages)
24 November 2022Appointment of Mr Philip David Hoggarth as a secretary on 15 November 2022 (2 pages)
24 November 2022Termination of appointment of Timothy Austin Burgham as a director on 15 November 2022 (1 page)
24 November 2022Termination of appointment of Timothy Austin Burgham as a secretary on 15 November 2022 (1 page)
6 October 2022Accounts for a small company made up to 31 December 2021 (23 pages)
5 September 2022Registration of charge 091056950003, created on 31 August 2022 (50 pages)
2 September 2022Satisfaction of charge 091056950001 in full (1 page)
29 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (23 pages)
29 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
20 November 2020Appointment of Mr Philip David Hoggarth as a director on 20 November 2020 (2 pages)
20 November 2020Termination of appointment of Andrew Martin Blundell as a director on 20 November 2020 (1 page)
20 November 2020Termination of appointment of Steven Clive Rawlins as a director on 20 November 2020 (1 page)
20 November 2020Termination of appointment of Steven Clive Rawlins as a secretary on 20 November 2020 (1 page)
20 November 2020Appointment of Mr Timothy Austin Burgham as a secretary on 20 November 2020 (2 pages)
20 November 2020Appointment of Mr Timothy Austin Burgham as a director on 20 November 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (21 pages)
20 December 2019Memorandum and Articles of Association (27 pages)
29 October 2019Registration of charge 091056950002, created on 15 October 2019 (51 pages)
27 October 2019Resolutions
  • RES13 ‐ Company business 15/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
16 October 2019Registration of charge 091056950001, created on 15 October 2019 (52 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
1 August 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
7 March 2019Termination of appointment of Sarah Caddy as a secretary on 28 February 2019 (1 page)
6 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
11 December 2018Change of details for Communisis Plc as a person with significant control on 10 December 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
10 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-31
(2 pages)
10 September 2018Change of name notice (2 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(7 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(7 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014 (2 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(6 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(6 pages)
19 August 2014Secretary's details changed for Sarah Caddy on 15 August 2014 (1 page)
19 August 2014Secretary's details changed for Sarah Caddy on 15 August 2014 (1 page)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages)
16 August 2014Director's details changed for Mr David Rushton on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Communisis Plc Wakefield Road Leeds West Yorkshire LS10 1DU United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
29 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
29 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
(34 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
(34 pages)