Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CDP Architecture Limited
CDP Architecture Limited is an active company incorporated on 10 February 2000 with the registered office located in Canterbury, Kent. CDP Architecture Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03923126
Private limited company
Age
25 years
Incorporated
10 February 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 August 2025
(3 months ago)
Next confirmation dated
4 August 2026
Due by
18 August 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 2 months remaining)
Learn more about CDP Architecture Limited
Contact
Update Details
Address
88 High Street Bridge
Canterbury
Kent
CT4 5LB
England
Address changed on
16 Nov 2023
(1 year 11 months ago)
Previous address was
22-23 North Lane Canterbury Kent CT2 7EE
Companies in CT4 5LB
Telephone
01227458181
Email
Available in Endole App
Website
Thinkcdp.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
David James Houghton Botting
Director • PSC • Architectural Technologist & P • British • Lives in UK • Born in May 1964
Michael Richard Wicks
Director • British • Lives in England • Born in Dec 1980
Mr Michael Richard Wicks
PSC • British • Lives in England • Born in Dec 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£107.46K
Increased by £25.54K (+31%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£155.96K
Increased by £42.79K (+38%)
Total Liabilities
-£63.67K
Increased by £32.49K (+104%)
Net Assets
£92.29K
Increased by £10.3K (+13%)
Debt Ratio (%)
41%
Increased by 13.28% (+48%)
See 10 Year Full Financials
Latest Activity
Mr Michael Richard Wicks Details Changed
5 Days Ago on 29 Oct 2025
Mr Michael Richard Wicks (PSC) Details Changed
5 Days Ago on 29 Oct 2025
Full Accounts Submitted
2 Months Ago on 13 Aug 2025
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Abridged Accounts Submitted
1 Year Ago on 23 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 6 Aug 2024
Accounting Period Extended
1 Year 3 Months Ago on 19 Jul 2024
Full Accounts Submitted
1 Year 11 Months Ago on 20 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 16 Nov 2023
Andrew Charles Tull (PSC) Resigned
2 Years 3 Months Ago on 1 Aug 2023
Get Alerts
Get Credit Report
Discover CDP Architecture Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Michael Richard Wicks on 29 October 2025
Submitted on 31 Oct 2025
Change of details for Mr Michael Richard Wicks as a person with significant control on 29 October 2025
Submitted on 31 Oct 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 13 Aug 2025
Confirmation statement made on 4 August 2025 with no updates
Submitted on 13 Aug 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 23 Oct 2024
Confirmation statement made on 4 August 2024 with updates
Submitted on 6 Aug 2024
Previous accounting period extended from 28 February 2024 to 30 April 2024
Submitted on 19 Jul 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 20 Nov 2023
Registered office address changed from 22-23 North Lane Canterbury Kent CT2 7EE to 88 High Street Bridge Canterbury Kent CT4 5LB on 16 November 2023
Submitted on 16 Nov 2023
Termination of appointment of Ann Elizabeth Tull as a secretary on 1 August 2023
Submitted on 11 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs