Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CDL INTERNET SERVICES LIMITED
Company Information for

CDL INTERNET SERVICES LIMITED

STRATA HOUSE, KINGS REACH ROAD, STOCKPORT, CHESHIRE, SK4 2HD,
Company Registration Number
03871928
Private Limited Company
Active

Company Overview

About Cdl Internet Services Ltd
CDL INTERNET SERVICES LIMITED was founded on 1999-11-05 and has its registered office in Stockport. The organisation's status is listed as "Active". Cdl Internet Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CDL INTERNET SERVICES LIMITED
 
Legal Registered Office
STRATA HOUSE
KINGS REACH ROAD
STOCKPORT
CHESHIRE
SK4 2HD
Other companies in SK4
 
Filing Information
Company Number 03871928
Company ID Number 03871928
Date formed 1999-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:37:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CDL INTERNET SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CDL INTERNET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MELISSA FIONA JOHNSON
Company Secretary 2000-01-21
STEVEN ALDRED
Director 2014-10-01
STUART BISHOP
Director 2014-10-01
THOMAS HARLAND HOGG
Director 2000-01-21
GARY ARTHUR JOHNSON
Director 2013-01-01
MELISSA FIONA JOHNSON
Director 2000-01-21
NIGEL CHRISTOPHER PHILLIPS
Director 2014-10-01
FRANK ROBINSON
Director 2016-10-31
ANDREW WORMLEIGHTON
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE PETER LARKHAM
Director 2014-10-01 2016-01-11
DOWNS NOMINEES LIMITED
Nominated Secretary 1999-11-05 2000-01-21
REGENT ROAD NOMINEES LIMITED
Nominated Director 1999-11-05 2000-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA FIONA JOHNSON CDL VEHICLE INFORMATION SERVICES LIMITED Company Secretary 2005-02-23 CURRENT 2004-03-05 Active
MELISSA FIONA JOHNSON LAWBASE LEGAL SYSTEMS LIMITED Company Secretary 2003-04-03 CURRENT 1994-07-21 Active
MELISSA FIONA JOHNSON CHESHIRE DATASYSTEMS INSURANCE MARKETING SERVICES LIMITED Company Secretary 2002-10-25 CURRENT 1989-09-22 Active
MELISSA FIONA JOHNSON CDL PRODUCTION SERVICES LIMITED Company Secretary 2000-11-28 CURRENT 2000-08-11 Active
MELISSA FIONA JOHNSON INSUREFORLESS LIMITED Company Secretary 2000-11-28 CURRENT 2000-09-13 Active
MELISSA FIONA JOHNSON CHESHIRE DATASYSTEMS LIMITED Company Secretary 2000-11-28 CURRENT 2000-05-11 Active
MELISSA FIONA JOHNSON CDL GROUP HOLDINGS LIMITED Company Secretary 2000-11-28 CURRENT 2000-08-11 Active
MELISSA FIONA JOHNSON INSURANCEUK SERVICES LIMITED Company Secretary 2000-01-21 CURRENT 1999-11-05 Active
STEVEN ALDRED CDL PRODUCTION SERVICES LIMITED Director 2014-10-01 CURRENT 2000-08-11 Active
STEVEN ALDRED CDL VEHICLE INFORMATION SERVICES LIMITED Director 2014-10-01 CURRENT 2004-03-05 Active
STEVEN ALDRED LAWBASE LEGAL SYSTEMS LIMITED Director 2014-10-01 CURRENT 1994-07-21 Active
STEVEN ALDRED CHESHIRE DATASYSTEMS LIMITED Director 2014-10-01 CURRENT 2000-05-11 Active
STUART BISHOP CDL PRODUCTION SERVICES LIMITED Director 2014-10-01 CURRENT 2000-08-11 Active
STUART BISHOP CDL VEHICLE INFORMATION SERVICES LIMITED Director 2014-10-01 CURRENT 2004-03-05 Active
STUART BISHOP LAWBASE LEGAL SYSTEMS LIMITED Director 2014-10-01 CURRENT 1994-07-21 Active
STUART BISHOP CHESHIRE DATASYSTEMS LIMITED Director 2014-10-01 CURRENT 2000-05-11 Active
THOMAS HARLAND HOGG VEHICLE INFORMATION PUBLISHING LIMITED Director 2009-11-13 CURRENT 2005-02-07 Active
THOMAS HARLAND HOGG CDL VEHICLE INFORMATION SERVICES LIMITED Director 2005-02-23 CURRENT 2004-03-05 Active
THOMAS HARLAND HOGG LAWBASE LEGAL SYSTEMS LIMITED Director 2003-04-03 CURRENT 1994-07-21 Active
THOMAS HARLAND HOGG CDL PRODUCTION SERVICES LIMITED Director 2000-11-28 CURRENT 2000-08-11 Active
THOMAS HARLAND HOGG INSUREFORLESS LIMITED Director 2000-11-28 CURRENT 2000-09-13 Active
THOMAS HARLAND HOGG CHESHIRE DATASYSTEMS LIMITED Director 2000-11-28 CURRENT 2000-05-11 Active
THOMAS HARLAND HOGG CDL GROUP HOLDINGS LIMITED Director 2000-11-28 CURRENT 2000-08-11 Active
THOMAS HARLAND HOGG INSURANCEUK SERVICES LIMITED Director 2000-01-21 CURRENT 1999-11-05 Active
THOMAS HARLAND HOGG CHESHIRE DATASYSTEMS INSURANCE MARKETING SERVICES LIMITED Director 1991-09-22 CURRENT 1989-09-22 Active
THOMAS HARLAND HOGG CDL MANCHESTER LIMITED Director 1990-12-31 CURRENT 1977-10-10 Active
GARY ARTHUR JOHNSON CDL PRODUCTION SERVICES LIMITED Director 2013-01-01 CURRENT 2000-08-11 Active
GARY ARTHUR JOHNSON CDL VEHICLE INFORMATION SERVICES LIMITED Director 2013-01-01 CURRENT 2004-03-05 Active
GARY ARTHUR JOHNSON LAWBASE LEGAL SYSTEMS LIMITED Director 2013-01-01 CURRENT 1994-07-21 Active
GARY ARTHUR JOHNSON CHESHIRE DATASYSTEMS LIMITED Director 2013-01-01 CURRENT 2000-05-11 Active
GARY ARTHUR JOHNSON CDL GROUP HOLDINGS LIMITED Director 2013-01-01 CURRENT 2000-08-11 Active
MELISSA FIONA JOHNSON VEHICLE INFORMATION PUBLISHING LIMITED Director 2009-11-13 CURRENT 2005-02-07 Active
MELISSA FIONA JOHNSON CDL VEHICLE INFORMATION SERVICES LIMITED Director 2005-02-23 CURRENT 2004-03-05 Active
MELISSA FIONA JOHNSON CHESHIRE DATASYSTEMS INSURANCE MARKETING SERVICES LIMITED Director 2002-10-25 CURRENT 1989-09-22 Active
MELISSA FIONA JOHNSON CDL PRODUCTION SERVICES LIMITED Director 2000-11-28 CURRENT 2000-08-11 Active
MELISSA FIONA JOHNSON INSUREFORLESS LIMITED Director 2000-11-28 CURRENT 2000-09-13 Active
MELISSA FIONA JOHNSON CHESHIRE DATASYSTEMS LIMITED Director 2000-11-28 CURRENT 2000-05-11 Active
MELISSA FIONA JOHNSON CDL GROUP HOLDINGS LIMITED Director 2000-11-28 CURRENT 2000-08-11 Active
MELISSA FIONA JOHNSON INSURANCEUK SERVICES LIMITED Director 2000-01-21 CURRENT 1999-11-05 Active
MELISSA FIONA JOHNSON CDL MANCHESTER LIMITED Director 1999-09-23 CURRENT 1977-10-10 Active
NIGEL CHRISTOPHER PHILLIPS CDL PRODUCTION SERVICES LIMITED Director 2014-10-01 CURRENT 2000-08-11 Active
NIGEL CHRISTOPHER PHILLIPS CDL VEHICLE INFORMATION SERVICES LIMITED Director 2014-10-01 CURRENT 2004-03-05 Active
NIGEL CHRISTOPHER PHILLIPS LAWBASE LEGAL SYSTEMS LIMITED Director 2014-10-01 CURRENT 1994-07-21 Active
NIGEL CHRISTOPHER PHILLIPS CHESHIRE DATASYSTEMS LIMITED Director 2014-10-01 CURRENT 2000-05-11 Active
FRANK ROBINSON CDL PRODUCTION SERVICES LIMITED Director 2016-10-31 CURRENT 2000-08-11 Active
FRANK ROBINSON CDL VEHICLE INFORMATION SERVICES LIMITED Director 2016-10-31 CURRENT 2004-03-05 Active
FRANK ROBINSON LAWBASE LEGAL SYSTEMS LIMITED Director 2016-10-31 CURRENT 1994-07-21 Active
FRANK ROBINSON CHESHIRE DATASYSTEMS LIMITED Director 2016-10-31 CURRENT 2000-05-11 Active
ANDREW WORMLEIGHTON CDL PRODUCTION SERVICES LIMITED Director 2014-10-01 CURRENT 2000-08-11 Active
ANDREW WORMLEIGHTON CDL VEHICLE INFORMATION SERVICES LIMITED Director 2014-10-01 CURRENT 2004-03-05 Active
ANDREW WORMLEIGHTON LAWBASE LEGAL SYSTEMS LIMITED Director 2014-10-01 CURRENT 1994-07-21 Active
ANDREW WORMLEIGHTON CHESHIRE DATASYSTEMS LIMITED Director 2014-10-01 CURRENT 2000-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-11CESSATION OF THOMAS HARLAND HOGG AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA FIONA JOHNSON
2023-01-11Change of details for Mrs Melissa Fiona Johnson as a person with significant control on 2023-01-11
2022-10-12CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-12CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-14MEM/ARTSARTICLES OF ASSOCIATION
2020-12-14RES01ADOPT ARTICLES 14/12/20
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA FIONA JOHNSON
2020-12-01AP02Appointment of Cdl Group Holdings Limited as director on 2020-12-01
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-01TM02Termination of appointment of Melissa Fiona Johnson on 2020-10-01
2020-10-01AP03Appointment of Mr Steven Aldred as company secretary on 2020-10-01
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2018-11-08AP01DIRECTOR APPOINTED MR ANDREW LEE
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-31AP01DIRECTOR APPOINTED MR FRANK ROBINSON
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PETER LARKHAM
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-14ANNOTATIONClarification
2014-11-14RP04
2014-11-03AP01DIRECTOR APPOINTED MR NIGEL CHRISTOPHER PHILLIPS
2014-10-30AP01DIRECTOR APPOINTED MR ANDREW WORMLEIGHTON
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-22CH01Director's details changed for Mr Lawrence Peter Larkham on 2014-10-01
2014-10-22AP01DIRECTOR APPOINTED MR LAWRENCE PETER LARKHAM
2014-10-22AP01DIRECTOR APPOINTED MR STUART BISHOP
2014-10-22AP01DIRECTOR APPOINTED MR STEVEN ALDRED
2014-10-22RES01ADOPT ARTICLES 22/10/14
2014-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-17AR0117/10/13 ANNUAL RETURN FULL LIST
2013-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA FIONA JOHNSON / 05/12/2012
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HARLAND HOGG / 05/12/2012
2013-01-15AP01DIRECTOR APPOINTED MR GARY ARTHUR JOHNSON
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HARLAND HOGG / 05/12/2012
2013-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELISSA FIONA JOHNSON / 05/12/2012
2012-10-17AR0117/10/12 FULL LIST
2012-03-15AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-20AR0119/10/11 FULL LIST
2011-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELISSA FIONA JOHNSON / 01/10/2009
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA FIONA JOHNSON / 01/10/2009
2010-10-19AR0119/10/10 FULL LIST
2010-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-22AR0120/10/09 FULL LIST
2009-03-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELISSA HOGG / 02/05/2008
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-24363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-02363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-09363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: CDL HOUSE HINDLEY STREET STOCKPORT CHESHIRE SK1 3LF
2006-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-07363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-13363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-10363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-13363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-08-13AUDAUDITOR'S RESIGNATION
2002-06-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-05363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-23363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-03-27225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00
2000-03-21287REGISTERED OFFICE CHANGED ON 21/03/00 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX
2000-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-28288bSECRETARY RESIGNED
2000-01-28288bDIRECTOR RESIGNED
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-27CERTNMCOMPANY NAME CHANGED ALTCOM 235 LIMITED CERTIFICATE ISSUED ON 28/01/00
1999-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CDL INTERNET SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CDL INTERNET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CDL INTERNET SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CDL INTERNET SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CDL INTERNET SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CDL INTERNET SERVICES LIMITED
Trademarks
We have not found any records of CDL INTERNET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CDL INTERNET SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CDL INTERNET SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CDL INTERNET SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CDL INTERNET SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CDL INTERNET SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.