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

CDP WORLDWIDE

4TH FLOOR, 60 GREAT TOWER STREET, LONDON, EC3R 5AZ,
Company Registration Number
05013650
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cdp Worldwide
CDP WORLDWIDE was founded on 2004-01-13 and has its registered office in London. The organisation's status is listed as "Active". Cdp Worldwide is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CDP WORLDWIDE
 
Legal Registered Office
4TH FLOOR
60 GREAT TOWER STREET
LONDON
EC3R 5AZ
Other companies in EC1R
 
Previous Names
CARBON DISCLOSURE PROJECT13/01/2014
CARBON DISCLOSURE PROJECT LIMITED18/12/2007
Charity Registration
Charity Number 1122330
Charity Address CARBON DISCLOSURE PROJECT, 40 BOWLING GREEN LANE, LONDON, EC1R 0NE
Charter THE CARBON DISCLOSURE PROJECT LAUNCHED IN 2000 TO COLLECT AND DISTRIBUTE HIGH QUALITY INFORMATION THAT MOTIVATES INVESTORS, CORPORATIONS AND GOVERNMENTS TO TAKE ACTION TO PREVENT DANGEROUS CLIMATE CHANGE. WE OPERATE THE ONLY GLOBAL CLIMATE CHANGE REPORTING SYSTEM. 3,000 ORGANIZATIONS IN 60 COUNTRIES WOLDWIDE NOW DISCLOSE GREENHOUSE GAS EMISSIONS AND CLIMATE CHANGE STRATEGIES THROUGH CDP.
Filing Information
Company Number 05013650
Company ID Number 05013650
Date formed 2004-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB923257921  
Last Datalog update: 2024-03-06 11:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CDP WORLDWIDE
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.
Companies with same name CDP WORLDWIDE
The following companies were found which have the same name as CDP WORLDWIDE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CDP Worldwide (Hong Kong) Limited Unknown Company formed on the 2017-04-20
CDP WORLDWIDE MEDIA LLC New Jersey Unknown
CDP WORLDWIDE LLC New Jersey Unknown

Company Officers of CDP WORLDWIDE

Current Directors
Officer Role Date Appointed
MARCUS NICOLAS LAURIE NORTON
Company Secretary 2018-06-19
JANE AMBACHTSHEER
Director 2015-12-16
ALAN JOHN BROWN
Director 2008-04-23
JEREMY PHILIP SZOKE BURKE
Director 2015-03-18
STEPHEN TSO-MIN CHOW
Director 2016-10-18
KATHERINE LUCY GARRETT-COX
Director 2017-12-12
RACHEL KYTE
Director 2017-09-12
CHRISTINE LOH
Director 2017-12-12
SONIA MEDINA GOMEZ
Director 2017-06-28
ANNISE PARKER
Director 2017-10-05
MUKUNDAN RAMAKRISHNAN
Director 2017-09-12
JEREMY JAMES GREFORY SMITH
Director 2008-05-29
TAKEJIRO SUEYOSHI
Director 2009-02-19
MARTIN RANDALL WISE
Director 2009-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLES BARKER
Company Secretary 2015-09-30 2018-06-19
KATHERINE EUGENIE HAMPTON
Director 2015-03-18 2017-06-28
JONATHON JAMES O'GRADY CAMERON
Director 2007-12-12 2015-12-16
CHRIS PAGE
Director 2009-12-16 2015-12-16
CHRISTOPH CARL AUGUST SCHRODER
Director 2009-01-02 2015-12-16
TERESA MARY TENNANT
Director 2009-06-22 2015-12-16
ROY PATERSON WILSON
Company Secretary 2008-05-29 2015-09-30
BENJAMIN JAMES GOLDSMITH
Director 2012-12-12 2015-02-16
ROBERT STEWART NAPIER
Director 2004-05-24 2011-05-09
DOUGLAS BURBECK BAUER
Director 2004-01-13 2009-06-22
ROBERT STEWART NAPIER
Company Secretary 2004-01-13 2008-05-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-13 2004-01-13
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-13 2004-01-13
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-01-13 2004-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE LUCY GARRETT-COX GULF INTERNATIONAL BANK (UK) LIMITED Director 2017-12-20 CURRENT 1975-08-22 Active
KATHERINE LUCY GARRETT-COX SECOND ALLIANCE LEASING LIMITED Director 2008-08-29 CURRENT 1992-05-27 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX ALLIANCE TRUST (PE MANCO) LIMITED Director 2008-06-18 CURRENT 2008-02-26 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX ALLIANCE TRUST (FINANCE) LIMITED Director 2007-05-01 CURRENT 1979-01-18 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX ALLIANCE TRUST EQUITY PARTNERS (HOLDINGS) LIMITED Director 2007-05-01 CURRENT 2000-05-18 Dissolved 2016-12-22
KATHERINE LUCY GARRETT-COX BARING FOUNDATION (THE) Director 2006-05-24 CURRENT 1969-03-25 Active
JEREMY JAMES GREFORY SMITH THE MARTIN SMITH FOUNDATION Director 2012-12-19 CURRENT 2012-12-19 Active
JEREMY JAMES GREFORY SMITH THE SMITH FAMILY EDUCATIONAL FOUNDATION Director 2009-04-24 CURRENT 2008-09-16 Active - Proposal to Strike off

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
2024-05-08Director's details changed for Mrs Katherine Lucy Garrett-Cox on 2024-05-08
2024-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-01-02DIRECTOR APPOINTED MR DAVID LUBIN
2023-12-13APPOINTMENT TERMINATED, DIRECTOR JANE AMBACHTSHEER
2023-12-13Appointment of Ms Tal Shira Sagorsky as company secretary on 2023-12-13
2023-11-29DIRECTOR APPOINTED MR DAVID LUBIN
2023-11-26APPOINTMENT TERMINATED, DIRECTOR ANNISE PARKER
2023-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-23CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR RACHEL KYTE
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL KYTE
2022-11-16Termination of appointment of Marcus Nicolas Laurie Norton on 2022-11-16
2022-11-16Termination of appointment of Marcus Nicolas Laurie Norton on 2022-11-16
2022-11-16TM02Termination of appointment of Marcus Nicolas Laurie Norton on 2022-11-16
2022-10-06Director's details changed for Mr Stephen Tso-Min Chow on 2022-10-05
2022-10-06CH01Director's details changed for Mr Stephen Tso-Min Chow on 2022-10-05
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN LUBIN
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-19DIRECTOR APPOINTED MR DAVID ALLEN LUBIN
2021-12-19DIRECTOR APPOINTED MR DAVID ALLEN LUBIN
2021-12-19AP01DIRECTOR APPOINTED MR DAVID ALLEN LUBIN
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDALL WISE
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 4th Floor, Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ROBERT JOHNSON
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR TAKEJIRO SUEYOSHI
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGMAN
2020-10-09AP01DIRECTOR APPOINTED AMY FIONA METCALFE
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES GREFORY SMITH
2020-03-24AP01DIRECTOR APPOINTED MR DAVID JONATHAN WOLFSON
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BROWN
2019-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-02RES01ADOPT ARTICLES 02/07/19
2019-04-08AP01DIRECTOR APPOINTED MR JUSTIN ROBERT JOHNSON
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SONIA MEDINA GOMEZ
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-23AAMDAmended group accounts made up to 2018-03-31
2018-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-19CH01Director's details changed for Alan John Brown on 2018-09-12
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM Level 3 71 Queen Victoria Street London EC4V 4AY England
2018-08-10RES01ADOPT ARTICLES 10/08/18
2018-07-10PSC08Notification of a person with significant control statement
2018-07-10PSC07CESSATION OF ALAN JOHN BROWN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09TM02Termination of appointment of Simon Charles Barker on 2018-06-19
2018-07-09AP03Appointment of Mr Marcus Nicolas Laurie Norton as company secretary on 2018-06-19
2018-01-29AP01DIRECTOR APPOINTED MR STEPHEN TSO-MIN CHOW
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED MS ANNISE PARKER
2018-01-25AP01DIRECTOR APPOINTED MS RACHEL KYTE
2018-01-25AP01DIRECTOR APPOINTED MR MUKUNDAN RAMAKRISHNAN
2018-01-25AP01DIRECTOR APPOINTED MS KATHERINE GARRETT-COX
2018-01-25AP01DIRECTOR APPOINTED MS CHRISTINE LOH
2018-01-23CH01Director's details changed for Ms Sonia Medina Gomez on 2017-06-28
2017-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-10AP01DIRECTOR APPOINTED MS SONIA MEDINA GOMEZ
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE EUGENIE HAMPTON
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050136500001
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 3RD FLOOR, QUADRANT HOUSE, 4 THOMAS MORE SQUARE THOMAS MORE SQUARE LONDON E1W 1YW
2016-08-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-10AP01DIRECTOR APPOINTED MS JANE AMBACHTSHEER
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PAGE
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR TERESA TENNANT
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH SCHRODER
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOLDSMITH
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON CAMERON
2016-02-09AR0113/01/16 NO MEMBER LIST
2015-11-26AP03SECRETARY APPOINTED SIMON CHARLES BARKER
2015-11-09TM02APPOINTMENT TERMINATED, SECRETARY ROY WILSON
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-16AP01DIRECTOR APPOINTED MR JEREMY PHILIP SZOKE BURKE
2015-04-16AP01DIRECTOR APPOINTED MS KATHERINE EUGENIE HAMPTON
2015-02-10AR0113/01/15 NO MEMBER LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BROWN / 07/11/2014
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 3RD FLOOR, QUADRANT HOUSE, 4 THOMAS MORE SQUARE THOMAS MORE STREET LONDON E1W 1YW ENGLAND
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 40 BOWLING GREEN LANE LONDON EC1R 0NE
2014-02-05AR0113/01/14 NO MEMBER LIST
2014-01-13RES15CHANGE OF NAME 18/12/2013
2014-01-13CERTNMCOMPANY NAME CHANGED CARBON DISCLOSURE PROJECT CERTIFICATE ISSUED ON 13/01/14
2014-01-13MISCFORM NE01 - EXEMPTION FROM REQUIREMENT TO USE NAME ENDING.
2014-01-06RES15CHANGE OF NAME 18/12/2013
2014-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-27RES15CHANGE OF NAME 18/12/2013
2013-02-07AR0113/01/13 NO MEMBER LIST
2013-01-21AP01DIRECTOR APPOINTED MR BENJAMIN JAMES GOLDSMITH
2012-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-11AUDAUDITOR'S RESIGNATION
2012-02-07AR0113/01/12 NO MEMBER LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NAPIER
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-10AR0113/01/11 NO MEMBER LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-17AP01DIRECTOR APPOINTED SENIOR VICE PRESIDENT CHRIS PAGE
2010-02-17AP01DIRECTOR APPOINTED MARTIN RANDALL WISE
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BROWN / 09/02/2010
2010-02-08AR0113/01/10 NO MEMBER LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TAKEJIRO SUEYOSHI / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPH CARL AUGUST SCHRODER / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON JAMES O'GRADY CAMERON / 05/02/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-07288aDIRECTOR APPOINTED TERESA TENNANT
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS BAUER
2009-06-16288aDIRECTOR APPOINTED TAKEJIRO SUEYOSHI
2009-02-10363aANNUAL RETURN MADE UP TO 13/01/09
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY ROBERT NAPIER
2009-02-07288aDIRECTOR APPOINTED DR CHRISTOPH CARL AUGUST SCHRODER
2008-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-11288aDIRECTOR APPOINTED JEREMY JAMES GREGORY SMITH
2008-06-11288aSECRETARY APPOINTED MR ROY PATERSON WILSON
2008-05-27288aDIRECTOR APPOINTED ALAN BROWN
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-17363aANNUAL RETURN MADE UP TO 13/01/08
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-18CERTNMCOMPANY NAME CHANGED CARBON DISCLOSURE PROJECT LIMITE D CERTIFICATE ISSUED ON 18/12/07
2007-02-08363aANNUAL RETURN MADE UP TO 13/01/07
2007-02-08287REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 57A FARRINGDON ROAD LONDON EC1M 3JB
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-03363aANNUAL RETURN MADE UP TO 13/01/06
2005-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-18363sANNUAL RETURN MADE UP TO 13/01/05
2004-11-03225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-10-13288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CDP WORLDWIDE 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 CDP WORLDWIDE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CDP WORLDWIDE registering or being granted any patents
Domain Names

CDP WORLDWIDE owns 1 domain names.

carbondisclosureproject.co.uk  

Trademarks
We have not found any records of CDP WORLDWIDE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CDP WORLDWIDE. 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 (63990 - Other information service activities n.e.c.) as CDP WORLDWIDE are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CDP WORLDWIDE 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 CDP WORLDWIDE 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 CDP WORLDWIDE 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.