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
CDV London Ltd
CDV London Ltd is an active company incorporated on 28 August 2020 with the registered office located in London, Greater London. CDV London Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 8 days ago
Company No
12843736
Private limited by guarantee without share capital
Age
5 years
Incorporated
28 August 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
61 days
Dated
15 August 2024
(1 year 2 months ago)
Next confirmation dated
15 August 2025
Was due on
29 August 2025
(2 months ago)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about CDV London Ltd
Contact
Update Details
Address
71-75 Shelton Street
London
WC2H 9JQ
England
Address changed on
21 Oct 2025
(8 days ago)
Previous address was
320 City Road London EC1V 2NZ England
Companies in WC2H 9JQ
Telephone
Unreported
Email
Unreported
Website
Cdv-properties.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
2
Mr Khamal Ferdinand
PSC • Director • British • Lives in England • Born in Apr 1996 • Producer
Nakeitha Nancy Monguasa
Director • Producer • British • Lives in England • Born in May 1994
Avarni Kaur Bilan
Secretary
Miss Nakeitha Nancy Monguasa
PSC • British • Lives in England • Born in May 1994
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
CDV LDN Ltd
Nakeitha Nancy Monguasa and Khamal Ferdinand are mutual people.
Active
Niks LDN Ltd
Nakeitha Nancy Monguasa is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£1.24K
Decreased by £3.43K (-74%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£24.27K
Increased by £3.78K (+18%)
Total Liabilities
-£11.92K
Increased by £392 (+3%)
Net Assets
£12.35K
Increased by £3.39K (+38%)
Debt Ratio (%)
49%
Decreased by 7.14% (-13%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Days Ago on 21 Oct 2025
Voluntary Gazette Notice
8 Days Ago on 21 Oct 2025
Mr Khamal Ferdinand (PSC) Details Changed
19 Days Ago on 10 Oct 2025
Miss Nakeitha Nancy Monguasa (PSC) Details Changed
19 Days Ago on 10 Oct 2025
Mr Khamal Ferdinand Details Changed
19 Days Ago on 10 Oct 2025
Application To Strike Off
20 Days Ago on 9 Oct 2025
Abridged Accounts Submitted
8 Months Ago on 24 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 15 Aug 2024
Avarni Kaur Bilan Resigned
1 Year 2 Months Ago on 1 Aug 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 21 Sep 2023
Get Alerts
Get Credit Report
Discover CDV London Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Khamal Ferdinand as a person with significant control on 10 October 2025
Submitted on 22 Oct 2025
Change of details for Miss Nakeitha Nancy Monguasa as a person with significant control on 10 October 2025
Submitted on 21 Oct 2025
Director's details changed for Mr Khamal Ferdinand on 10 October 2025
Submitted on 21 Oct 2025
First Gazette notice for voluntary strike-off
Submitted on 21 Oct 2025
Registered office address changed from 320 City Road London EC1V 2NZ England to 71-75 Shelton Street London WC2H 9JQ on 21 October 2025
Submitted on 21 Oct 2025
Application to strike the company off the register
Submitted on 9 Oct 2025
Unaudited abridged accounts made up to 31 August 2024
Submitted on 24 Feb 2025
Confirmation statement made on 15 August 2024 with no updates
Submitted on 15 Aug 2024
Termination of appointment of Avarni Kaur Bilan as a secretary on 1 August 2024
Submitted on 14 Aug 2024
Unaudited abridged accounts made up to 31 August 2023
Submitted on 21 Sep 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