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

CD REALISATIONS LIMITED

C/O INTERPATH LIMITED 4TH FLOOR, TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4DP,
Company Registration Number
04133016
Private Limited Company
In Administration

Company Overview

About Cd Realisations Ltd
CD REALISATIONS LIMITED was founded on 2000-12-29 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Cd Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CD REALISATIONS LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED 4TH FLOOR, TAILORS CORNER
THIRSK ROW
LEEDS
LS1 4DP
Other companies in LS15
 
Previous Names
COMMUNISIS DIGITAL LIMITED29/01/2024
KIEON LIMITED01/07/2014
D CONSULTING LIMITED03/12/2007
Filing Information
Company Number 04133016
Company ID Number 04133016
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 12:44:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CD REALISATIONS 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.
Companies with same name CD REALISATIONS LIMITED
The following companies were found which have the same name as CD REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CD REALISATIONS LIMITED 3 HARDMAN STREET MANCHESTER M3 3HF Dissolved Company formed on the 2005-05-31
CD REALISATIONS 2023 LIMITED SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW In Administration Company formed on the 1994-12-22

Company Officers of CD REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE CADDY
Company Secretary 2012-05-21
ANDREW MARTIN BLUNDELL
Director 2012-04-18
STEVEN CLIVE RAWLINS
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY STONER
Director 2014-09-16 2017-12-04
SMITA MALIPATIL
Director 2006-06-01 2016-12-08
NIGEL GUY HOWES
Director 2012-04-18 2016-01-31
DAVID RUSHTON
Director 2014-06-19 2016-01-31
GWILYM ROBERT MEIRION LEWIS
Director 2000-12-29 2014-08-12
DENIS CONNERY
Company Secretary 2014-01-21 2014-05-12
DAVID SAMUEL PETER FIRTH
Company Secretary 2007-10-18 2012-04-18
RICHARD CHURCH
Director 2007-10-18 2012-04-18
DAVID SAMUEL PETER FIRTH
Director 2007-10-18 2012-04-18
CHRISTOPHER JAMES DUGALD MACCOLL
Director 2007-10-18 2012-04-18
JOHN MARTEN LLEWELLYN EVANS
Director 2007-10-18 2009-11-02
GWILYM ROBERT MEIRION LEWIS
Company Secretary 2000-12-29 2007-10-17
DINESH KUMAR SHARMA
Director 2000-12-29 2006-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN BLUNDELL RM PLC Director 2017-05-25 CURRENT 1983-09-02 Active
ANDREW MARTIN BLUNDELL LIFE MARKETING CONSULTANCY LIMITED Director 2016-01-28 CURRENT 2007-07-18 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL PSONA 12 LIMITED Director 2015-01-05 CURRENT 2002-09-17 Active
ANDREW MARTIN BLUNDELL GERONIMO MARKETING & COMMUNICATIONS LIMITED Director 2014-08-15 CURRENT 1997-11-05 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL THE MEANINGFUL MARKETING GROUP LIMITED Director 2014-08-15 CURRENT 2001-06-25 Liquidation
ANDREW MARTIN BLUNDELL COMMUNISIS EUROPE LIMITED Director 2014-08-13 CURRENT 1930-07-14 Active
ANDREW MARTIN BLUNDELL COMMUNISIS INTERNATIONAL LIMITED Director 2014-07-01 CURRENT 2014-06-03 Active
ANDREW MARTIN BLUNDELL CDI REALISATIONS LIMITED Director 2014-06-27 CURRENT 2014-06-27 In Administration
ANDREW MARTIN BLUNDELL PSONA LIMITED Director 2014-06-09 CURRENT 1986-07-15 Active
ANDREW MARTIN BLUNDELL PUBLIC CREATIVE LIMITED Director 2014-04-26 CURRENT 2004-04-19 Active - Proposal to Strike off
ANDREW MARTIN BLUNDELL PSONA FILMS LIMITED Director 2014-04-26 CURRENT 1995-07-24 Liquidation
ANDREW MARTIN BLUNDELL EDITIONS PUBLISHING LIMITED Director 2013-09-04 CURRENT 1999-08-06 Active
ANDREW MARTIN BLUNDELL COMMUNISIS 2012 LIMITED Director 2012-04-17 CURRENT 2012-03-27 Active
ANDREW MARTIN BLUNDELL PSONA GLASGOW LIMITED Director 2012-04-17 CURRENT 2012-03-27 Liquidation
ANDREW MARTIN BLUNDELL COMMUNISIS DATA LIMITED Director 2009-10-31 CURRENT 2004-06-01 Liquidation
ANDREW MARTIN BLUNDELL CUK REALISATIONS LIMITED Director 2009-10-31 CURRENT 1971-03-30 In Administration
ANDREW MARTIN BLUNDELL CL REALISATIONS LIMITED Director 2009-08-25 CURRENT 1994-04-06 In Administration
STEVEN CLIVE RAWLINS PSONA LIMITED Director 2017-12-04 CURRENT 1986-07-15 Active
STEVEN CLIVE RAWLINS PSONA 12 LIMITED Director 2017-12-04 CURRENT 2002-09-17 Active
STEVEN CLIVE RAWLINS GERONIMO MARKETING & COMMUNICATIONS LIMITED Director 2017-12-04 CURRENT 1997-11-05 Active - Proposal to Strike off
STEVEN CLIVE RAWLINS COMMUNISIS DATA LIMITED Director 2017-12-04 CURRENT 2004-06-01 Liquidation
STEVEN CLIVE RAWLINS COMMUNISIS 2012 LIMITED Director 2017-12-04 CURRENT 2012-03-27 Active
STEVEN CLIVE RAWLINS COMMUNISIS INTERNATIONAL LIMITED Director 2017-12-04 CURRENT 2014-06-03 Active
STEVEN CLIVE RAWLINS PSONA GLASGOW LIMITED Director 2017-12-04 CURRENT 2012-03-27 Liquidation
STEVEN CLIVE RAWLINS EDITIONS PUBLISHING LIMITED Director 2017-12-04 CURRENT 1999-08-06 Active
STEVEN CLIVE RAWLINS CL REALISATIONS LIMITED Director 2017-12-04 CURRENT 1994-04-06 In Administration
STEVEN CLIVE RAWLINS PSONA FILMS LIMITED Director 2017-12-04 CURRENT 1995-07-24 Liquidation
STEVEN CLIVE RAWLINS LIFE MARKETING CONSULTANCY LIMITED Director 2017-12-04 CURRENT 2007-07-18 Active - Proposal to Strike off
STEVEN CLIVE RAWLINS COMMUNISIS EUROPE LIMITED Director 2017-12-04 CURRENT 1930-07-14 Active
STEVEN CLIVE RAWLINS CUK REALISATIONS LIMITED Director 2017-12-04 CURRENT 1971-03-30 In Administration
STEVEN CLIVE RAWLINS THE MEANINGFUL MARKETING GROUP LIMITED Director 2017-12-04 CURRENT 2001-06-25 Liquidation
STEVEN CLIVE RAWLINS CDI REALISATIONS LIMITED Director 2017-12-04 CURRENT 2014-06-27 In Administration

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
2024-02-11Notice of deemed approval of proposals
2024-01-29NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-01-29Company name changed communisis digital LIMITED\certificate issued on 29/01/24
2024-01-25Statement of administrator's proposal
2024-01-22Liquidation statement of affairs AM02SOA
2024-01-04Termination of appointment of Philip David Hoggarth on 2023-12-28
2024-01-04APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID HOGGARTH
2024-01-04Appointment of an administrator
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Communisis House Manston Lane Leeds LS15 8AH
2023-12-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-12-09Memorandum articles filed
2023-08-04CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-06-29DIRECTOR APPOINTED MR KEITH MAIB
2023-06-26APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WATT
2022-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041330160003
2022-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041330160004
2022-11-16Termination of appointment of Timothy Austin Burgham on 2022-11-15
2022-11-16Termination of appointment of Timothy Austin Burgham on 2022-11-15
2022-11-16Appointment of Mr Philip David Hoggarth as company secretary on 2022-11-15
2022-11-16Appointment of Mr Philip David Hoggarth as company secretary on 2022-11-15
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AUSTIN BURGHAM
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AUSTIN BURGHAM
2022-11-16DIRECTOR APPOINTED MRS CLAIRE WATT
2022-11-16DIRECTOR APPOINTED MRS CLAIRE WATT
2022-11-16AP01DIRECTOR APPOINTED MRS CLAIRE WATT
2022-11-16AP03Appointment of Mr Philip David Hoggarth as company secretary on 2022-11-15
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AUSTIN BURGHAM
2022-11-16TM02Termination of appointment of Timothy Austin Burgham on 2022-11-15
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05REGISTRATION OF A CHARGE / CHARGE CODE 041330160003
2022-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041330160003
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041330160001
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041330160001
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE RAWLINS
2020-11-20AP01DIRECTOR APPOINTED MR TIMOTHY AUSTIN BURGHAM
2020-11-20AP03Appointment of Mr Timothy Austin Burgham as company secretary on 2020-11-20
2020-11-20TM02Termination of appointment of Steven Clive Rawlins on 2020-11-20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11MEM/ARTSARTICLES OF ASSOCIATION
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041330160002
2019-10-27RES13Resolutions passed:
  • Company business 15/10/2019
  • ALTER ARTICLES
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041330160001
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-03-07TM02Termination of appointment of Sarah Louise Caddy on 2019-02-28
2019-03-07AP03Appointment of Mr Steven Clive Rawlins as company secretary on 2019-02-28
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 2222.22
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-12-05AP01DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY STONER
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 2222.22
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SMITA MALIPATIL
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2222.22
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2222.22
2015-08-04AR0128/07/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-16AP01DIRECTOR APPOINTED MR MARK ANTHONY STONER
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2222.22
2014-08-20AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-18CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE CADDY on 2014-08-15
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BLUNDELL / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOWES / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 15/08/2014
2014-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SMITA MALIPATIL / 15/08/2014
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2014 FROM COMMUNISIS PLC WAKEFIELD ROAD LEEDS WEST YORKSHIRE LS10 1DU UNITED KINGDOM
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GWILYM LEWIS
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01RES15CHANGE OF NAME 30/06/2014
2014-07-01CERTNMCOMPANY NAME CHANGED KIEON LIMITED CERTIFICATE ISSUED ON 01/07/14
2014-06-25AP01DIRECTOR APPOINTED MR DAVID RUSHTON
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY DENIS CONNERY
2014-01-21AP03SECRETARY APPOINTED DENIS CONNERY
2013-07-30AR0128/07/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE MORTON / 20/09/2012
2012-08-01AR0128/07/12 FULL LIST
2012-07-11AA31/03/12 TOTAL EXEMPTION FULL
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GWILYM ROBERT MEIRION LEWIS / 20/06/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SMITA MALIPATIL / 20/06/2012
2012-05-22AP03SECRETARY APPOINTED SARAH LOUISE MORTON
2012-05-11RES01ADOPT ARTICLES 18/04/2012
2012-05-09AP01DIRECTOR APPOINTED ANDREW MARTIN BLUNDELL
2012-05-09AP01DIRECTOR APPOINTED MR NIGEL GUY HOWES
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACCOLL
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHURCH
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FIRTH
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 7 GARRICK STREET LONDON WC2E 9AR
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID FIRTH
2012-05-08AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-03-29ANNOTATIONReplacement
2012-03-29AR0129/12/11 FULL LIST AMEND
2012-03-29ANNOTATIONReplaced
2012-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-05AR0129/12/11 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-31AR0129/12/10 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-09AR0129/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SMITA MALIPATIL / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GWILYM ROBERT MEIRION LEWIS / 08/02/2010
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-07AA31/03/08 TOTAL EXEMPTION FULL
2008-05-22363sRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS; AMEND
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY GWILYM LEWIS
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 31 WARRINER GARDENS, LONDON, SW11 4EA
2008-01-29363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-03CERTNMCOMPANY NAME CHANGED D CONSULTING LIMITED CERTIFICATE ISSUED ON 03/12/07
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-08123NC INC ALREADY ADJUSTED 30/09/07
2007-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-08RES04£ NC 1000/10000 30/09/
2007-11-0888(2)RAD 18/10/07--------- £ SI 122222@.01=1222 £ IC 1000/2222
2007-10-23122DIV 30/09/07
2007-10-02288bDIRECTOR RESIGNED
2007-08-29123NC INC ALREADY ADJUSTED 01/07/07
2007-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-29RES04£ NC 10/1000 01/07/0
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CD REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-03
Fines / Sanctions
No fines or sanctions have been issued against CD REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CD REALISATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CD REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CD REALISATIONS LIMITED
Trademarks
We have not found any records of CD REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CD REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CD REALISATIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CD REALISATIONS 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 CD REALISATIONS 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 CD REALISATIONS 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.