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

CEDR SERVICES LIMITED

100 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8BU,
Company Registration Number
03271988
Private Limited Company
Active

Company Overview

About Cedr Services Ltd
CEDR SERVICES LIMITED was founded on 1996-10-31 and has its registered office in London. The organisation's status is listed as "Active". Cedr Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CEDR SERVICES LIMITED
 
Legal Registered Office
100 ST. PAUL'S CHURCHYARD
LONDON
EC4M 8BU
Other companies in EC4Y
 
Previous Names
EUROPEAN DISPUTE RESOLUTION LIMITED23/03/2010
Filing Information
Company Number 03271988
Company ID Number 03271988
Date formed 1996-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 02:17:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEDR SERVICES LIMITED
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.

Company Officers of CEDR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN MASSIE
Company Secretary 1997-11-20
EILEEN PHILOMENA CARROLL
Director 1997-03-20
KARL JOSEPH MACKIE
Director 1997-03-20
GRAHAM JOHN MASSIE
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THOMAS BARLOW
Director 2015-01-22 2017-01-24
SEAN GERARD MCGOVERN
Director 2016-09-22 2017-01-24
PATRICK PHILIP SHERRINGTON
Director 2010-11-02 2017-01-24
ELIZABETH MARY VALLANCE
Director 2015-01-22 2017-01-24
MICHAEL GRABINER
Director 2015-01-22 2017-01-21
JANE WHITLES
Director 2010-11-02 2015-05-21
LAWRENCE FREDERICK PHILPOTT
Director 2010-11-02 2014-01-21
WILLIAM RENOLD ARTHUR MARSH
Director 1997-03-20 2002-01-31
DAVID RICHBELL
Director 1997-03-20 2001-05-31
ALEXANDER ANTHONY JARRATT
Director 1996-11-15 2000-11-30
EDWARD KNOWLES LIGHTBURN
Director 1997-03-20 1998-02-28
STUART GEORGE HAMMOND SINCLAIR
Company Secretary 1996-11-15 1997-11-20
STUART GEORGE HAMMOND SINCLAIR
Director 1997-03-20 1997-09-18
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-10-31 1996-11-15
L & A REGISTRARS LIMITED
Nominated Director 1996-10-31 1996-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM JOHN MASSIE CENTRE FOR DISPUTE RESOLUTION LIMITED Company Secretary 2001-06-21 CURRENT 2001-04-13 Active
GRAHAM JOHN MASSIE CEDR SOLVE LIMITED Company Secretary 2001-05-18 CURRENT 2001-05-15 Active
GRAHAM JOHN MASSIE MEDIATE DIRECT LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-03 Active
GRAHAM JOHN MASSIE CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED Company Secretary 1997-11-20 CURRENT 1989-09-14 Active
KARL JOSEPH MACKIE AMBERFIELDS LIMITED Director 2010-06-01 CURRENT 1985-12-02 Active
GRAHAM JOHN MASSIE IDRS LIMITED Director 2011-11-09 CURRENT 2006-09-25 Active
GRAHAM JOHN MASSIE THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED Director 2004-12-13 CURRENT 1999-01-05 Active
GRAHAM JOHN MASSIE CENTRE FOR DISPUTE RESOLUTION LIMITED Director 2001-06-21 CURRENT 2001-04-13 Active
GRAHAM JOHN MASSIE CEDR SOLVE LIMITED Director 2001-05-18 CURRENT 2001-05-15 Active
GRAHAM JOHN MASSIE MEDIATE DIRECT LIMITED Director 2000-11-14 CURRENT 2000-11-03 Active
GRAHAM JOHN MASSIE EASTMOOR ASSOCIATES LIMITED Director 1994-03-30 CURRENT 1994-03-02 Active

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
2023-11-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-16DIRECTOR APPOINTED MR JAMES ROBERT DRUMMOND SMITH
2023-04-28APPOINTMENT TERMINATED, DIRECTOR RICCARDO MARK TAZZINI
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-10-28PSC05Change of details for Centre for Effective Dispute Resolution as a person with significant control on 2021-09-01
2021-09-28AP01DIRECTOR APPOINTED MS TRACEY ELIZABETH FOX
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-13AP01DIRECTOR APPOINTED MR CRAIG JAMES SOUTH
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MASSIE / 14/03/2017
2017-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JOHN MASSIE on 2017-03-14
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KARL JOSEPH MACKIE / 14/03/2017
2017-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN PHILOMENA CARROLL / 14/03/2017
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VALLANCE
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHERRINGTON
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCGOVERN
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRABINER
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARLOW
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01AP01DIRECTOR APPOINTED MR SEAN GERARD MCGOVERN
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE WHITLES
2015-01-26AP01DIRECTOR APPOINTED MR ALAN THOMAS BARLOW
2015-01-26AP01DIRECTOR APPOINTED MR MICHAEL GRABINER
2015-01-26AP01DIRECTOR APPOINTED LADY ELIZABETH MARY VALLANCE
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0131/10/14 FULL LIST
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FREDERICK PHILPOTT
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-06AR0131/10/13 FULL LIST
2013-06-11AUDAUDITOR'S RESIGNATION
2013-06-10AUDAUDITOR'S RESIGNATION
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-02AR0131/10/12 FULL LIST
2011-12-19AR0131/10/11 FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-01AP01DIRECTOR APPOINTED MR PATRICK SHERRINGTON
2011-01-31AP01DIRECTOR APPOINTED MR LAWRIE PHILPOTT
2011-01-28AP01DIRECTOR APPOINTED MS JANE WHITLES
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-15AR0131/10/10 FULL LIST
2010-03-23RES15CHANGE OF NAME 18/03/2010
2010-03-23CERTNMCOMPANY NAME CHANGED EUROPEAN DISPUTE RESOLUTION LIMITED CERTIFICATE ISSUED ON 23/03/10
2010-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-18AR0131/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MASSIE / 31/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KARL MACKIE / 31/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN PHILOMENA CARROLL / 31/10/2009
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-07363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / EILEEN CARROLL / 31/10/2008
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / KARL MACKIE / 31/10/2008
2008-01-03363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2008-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-05363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-07363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: EXCHANGE TOWER 1 HARBOUR EXCHANGE SQUARE LONDON E14 9GB
2004-01-10363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2004-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-10288aNEW DIRECTOR APPOINTED
2003-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-20363(288)DIRECTOR RESIGNED
2002-11-20363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-16363(288)DIRECTOR RESIGNED
2001-11-16363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-15363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-04-20363(288)DIRECTOR RESIGNED
1999-04-20363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-25287REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 7 ST KATHARINES WAY LONDON E1 9LB
1997-12-08288aNEW SECRETARY APPOINTED
1997-12-08363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-21288aNEW DIRECTOR APPOINTED
1997-01-26225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1996-12-12287REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 31 CORSHAM STREET LONDON N1 6DR
1996-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CEDR SERVICES LIMITED 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 CEDR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEDR SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEDR SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CEDR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDR SERVICES LIMITED
Trademarks
We have not found any records of CEDR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CEDR SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2015-03-10 GBP £131 Services - Professional Fees
Rutland County Council 2015-02-10 GBP £1,950 Services - Professional Fees
Epsom & Ewell Borough Council 2015-01-26 GBP £2,200
London Borough of Lambeth 2014-12-16 GBP £4,360 CONSULTANCY FEES
Wokingham Council 2014-11-11 GBP £540 TPP - Private Contractors
Wokingham Council 2014-10-09 GBP £540 TPP - Private Contractors
Milton Keynes Council 2014-05-02 GBP £950 Supplies and services
Sheffield City Council 2014-03-26 GBP £560
Wokingham Council 2014-03-20 GBP £4,500
Sheffield City Council 2013-12-20 GBP £1,800
Hounslow Council 2013-12-12 GBP £1,560
London Borough of Bexley 2012-07-03 GBP £2,340
Rutland County Council 2011-09-14 GBP £1,820 TPP - Residental Care
Sandwell Metroplitan Borough Council 2011-06-24 GBP £1,875
Rutland County Council 2010-09-03 GBP £2,125 Legal Fees
Rutland County Council 2010-08-11 GBP £550 Legal Fees
0000-00-00 GBP £

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CEDR SERVICES LIMITED 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 CEDR SERVICES LIMITED 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 CEDR SERVICES LIMITED 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.