CA ALDWYCH LIMITED

Register to unlock more data on OkredoRegister

CA ALDWYCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08130049

Incorporation date

04/07/2012

Size

Small

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon04/12/2025
Termination of appointment of Tyler Bek Loy as a director on 2025-09-26
dot icon13/11/2025
Termination of appointment of Tyler Bek Loy as a director on 2025-11-13
dot icon13/11/2025
Appointment of Ms Caroline Marie O'mahony Baker as a director on 2025-11-13
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon10/05/2024
Satisfaction of charge 081300490002 in full
dot icon09/05/2024
All of the property or undertaking has been released from charge 081300490002
dot icon05/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/07/2022
Director's details changed for Emanuel Pedro Hilario on 2021-09-07
dot icon24/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2020-12-31
dot icon01/10/2021
Appointment of Emanuel Pedro Hilario as a director on 2021-09-07
dot icon01/10/2021
Appointment of Tyler Bek Loy as a director on 2021-09-07
dot icon01/10/2021
Termination of appointment of Jonathan Andrew Segal as a director on 2021-09-07
dot icon01/10/2021
Termination of appointment of Robert Quincy Fitzwater as a director on 2021-09-07
dot icon08/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon11/10/2019
Registration of charge 081300490002, created on 2019-10-04
dot icon11/10/2019
Satisfaction of charge 081300490001 in full
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon03/06/2019
Resolutions
dot icon23/05/2019
Registration of charge 081300490001, created on 2019-05-15
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-06-08 with updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon29/09/2017
Termination of appointment of Samuel Goldfinger as a director on 2017-05-26
dot icon07/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon04/07/2017
Notification of T.O.G. (Uk) Limited as a person with significant control on 2016-04-06
dot icon17/06/2017
Appointment of Robert Quincy Fitzwater as a director on 2017-05-26
dot icon18/05/2017
Appointment of Samuel Goldfinger as a director on 2016-11-28
dot icon17/05/2017
Termination of appointment of Sharon Natalie Segal as a director on 2017-02-23
dot icon15/12/2016
Termination of appointment of Adam Elliott as a director on 2016-11-14
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon29/04/2016
Appointment of Adam Elliott as a director on 2016-04-10
dot icon29/04/2016
Termination of appointment of Jon Barry Yantin as a director on 2016-04-08
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Director's details changed for Jonathan Andrew Segal on 2015-06-12
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon02/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon05/06/2013
Previous accounting period shortened from 2013-07-31 to 2012-12-31
dot icon03/06/2013
Director's details changed for Mr Jon Barry Yantin on 2013-05-28
dot icon03/06/2013
Director's details changed for Ms Sharon Natalie Segal on 2013-05-28
dot icon28/05/2013
Director's details changed for Jonathan Andrew Segal on 2013-05-20
dot icon22/05/2013
Director's details changed for Jonathan Andrew Segal on 2013-05-16
dot icon04/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.26K
-
0.00
17.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loy, Tyler Bek
Director
07/09/2021 - 26/09/2025
3
Nunes Hilario, Emanuel Pedro
Director
07/09/2021 - Present
3
O'mahony Baker, Caroline Marie
Director
13/11/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CA ALDWYCH LIMITED

CA ALDWYCH LIMITED is an(a) Active company incorporated on 04/07/2012 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CA ALDWYCH LIMITED?

toggle

CA ALDWYCH LIMITED is currently Active. It was registered on 04/07/2012 .

Where is CA ALDWYCH LIMITED located?

toggle

CA ALDWYCH LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does CA ALDWYCH LIMITED do?

toggle

CA ALDWYCH LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CA ALDWYCH LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2024-12-31.