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
CDSA (Realisations) Limited
CDSA (Realisations) Limited is a in administration company incorporated on 17 March 2014 with the registered office located in Birmingham, West Midlands. CDSA (Realisations) Limited was registered 11 years ago.
Watch Company
Status
In Administration
In administration since
9 months ago
Company No
08941295
Private limited company
Age
11 years
Incorporated
17 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
31 March 2024
(1 year 6 months ago)
Next confirmation dated
31 March 2025
Was due on
14 April 2025
(6 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
288 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2024
Was due on
31 December 2024
(9 months ago)
Learn more about CDSA (Realisations) Limited
Contact
Update Details
Address
C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103
Colmore Row
Birmingham
B3 3AG
Address changed on
4 Jan 2025
(9 months ago)
Previous address was
614 Reading Road Winnersh Wokingham Berks RG41 5HE England
Companies in B3 3AG
Telephone
01189668291
Email
Unreported
Website
Cavitydentalstaff.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Sharon Louise Norman
Director • British • Lives in England • Born in Dec 1960
Mrs Sharon Louise Norman
PSC • British • Lives in England • Born in Dec 1960
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
Cavity Dental Staff Limited
Sharon Louise Norman is a mutual person.
Active
Cavity Dental Training Limited
Sharon Louise Norman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£113.71K
Increased by £48.84K (+75%)
Turnover
Unreported
Same as previous period
Employees
478
Increased by 71 (+17%)
Total Assets
£2.57M
Increased by £300.36K (+13%)
Total Liabilities
-£2.95M
Increased by £510.56K (+21%)
Net Assets
-£385.47K
Decreased by £210.2K (+120%)
Debt Ratio (%)
115%
Increased by 7.29% (+7%)
See 10 Year Full Financials
Latest Activity
Administrator Appointed
9 Months Ago on 14 Jan 2025
Registered Address Changed
9 Months Ago on 4 Jan 2025
Charge Satisfied
10 Months Ago on 2 Dec 2024
New Charge Registered
10 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 13 Nov 2023
New Charge Registered
1 Year 11 Months Ago on 7 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 6 Apr 2023
Full Accounts Submitted
3 Years Ago on 31 Aug 2022
Get Alerts
Get Credit Report
Discover CDSA (Realisations) 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
Administrator's progress report
Submitted on 17 Jul 2025
Statement of affairs with form AM02SOA
Submitted on 16 Jan 2025
Statement of administrator's proposal
Submitted on 16 Jan 2025
Notice of deemed approval of proposals
Submitted on 16 Jan 2025
Appointment of an administrator
Submitted on 14 Jan 2025
Change of name notice
Submitted on 7 Jan 2025
Certificate of change of name
Submitted on 7 Jan 2025
Registered office address changed from 614 Reading Road Winnersh Wokingham Berks RG41 5HE England to C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG on 4 January 2025
Submitted on 4 Jan 2025
Registration of charge 089412950009, created on 29 November 2024
Submitted on 2 Dec 2024
Satisfaction of charge 089412950008 in full
Submitted on 2 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs