ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CDC Wealth Management Limited

CDC Wealth Management Limited is an active company incorporated on 21 July 2006 with the registered office located in London, City of London. CDC Wealth Management Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05883908
Private limited company
Age
19 years
Incorporated 21 July 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 April 2025 (5 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Cannon Place
78 Cannon Street
London
EC4N 6HL
England
Address changed on 20 Feb 2025 (6 months ago)
Previous address was 78 Cannon Street London EC4N 6HL England
Telephone
01915166812
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Financial Adviser • British • Lives in UK • Born in Jan 1965
Director • British • Lives in UK • Born in Sep 1965
Director • Financial Adviser • British • Lives in England • Born in Nov 1970
Director • British • Lives in England • Born in Feb 1969
Director • None • British • Lives in England • Born in Sep 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CDC Wealth Management Holdings Limited
Philip David George Cain, Andrew Mann, and 1 more are mutual people.
Active
Whitefoord Consulting Limited
Andrew Steven Fay is a mutual person.
Active
Whitefoord (2010) Limited
Andrew Steven Fay is a mutual person.
Active
Axis Pensions Management Limited
Andrew Steven Fay is a mutual person.
Active
Whitefoord Trust Corporation Limited
Andrew Steven Fay is a mutual person.
Active
Whitefoord Holdings Limited
Andrew Steven Fay is a mutual person.
Active
Duke 2021 Midco Limited
Andrew Steven Fay is a mutual person.
Active
Duke 2021 Topco Limited
Andrew Steven Fay is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£538.45K
Increased by £178.41K (+50%)
Turnover
£1.12M
Decreased by £40.3K (-3%)
Employees
8
Decreased by 2 (-20%)
Total Assets
£1.25M
Increased by £520.66K (+71%)
Total Liabilities
-£87.54K
Decreased by £6.33K (-7%)
Net Assets
£1.17M
Increased by £526.99K (+82%)
Debt Ratio (%)
7%
Decreased by 5.82% (-45%)
Latest Activity
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Registered Address Changed
7 Months Ago on 7 Feb 2025
Charge Satisfied
9 Months Ago on 10 Dec 2024
Full Accounts Submitted
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
Alasdair James Vaughan Gillingham Resigned
1 Year 4 Months Ago on 18 Apr 2024
Alasdair Gillingham Resigned
1 Year 4 Months Ago on 18 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 13 Oct 2023
Get Credit Report
Discover CDC Wealth Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 April 2025 with updates
Submitted on 3 Apr 2025
Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on 20 February 2025
Submitted on 20 Feb 2025
Registered office address changed from The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on 7 February 2025
Submitted on 7 Feb 2025
Satisfaction of charge 058839080002 in full
Submitted on 10 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Confirmation statement made on 1 April 2024 with updates
Submitted on 23 Apr 2024
Termination of appointment of Alasdair Gillingham as a secretary on 18 April 2024
Submitted on 18 Apr 2024
Termination of appointment of Alasdair James Vaughan Gillingham as a director on 18 April 2024
Submitted on 18 Apr 2024
Registered office address changed from 22 Cross Keys Close London W1U 2DW England to The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ on 21 February 2024
Submitted on 21 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 13 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year