CADAHU LIMITED

Register to unlock more data on OkredoRegister

CADAHU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02773890

Incorporation date

15/12/1992

Size

Dormant

Contacts

Registered address

Registered address

Flat 3, 31 Castle Street, Farnham GU9 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1992)
dot icon16/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon06/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon17/12/2024
Termination of appointment of Anne Hollamby as a director on 2024-12-16
dot icon23/08/2024
Cessation of Anne Hollamby as a person with significant control on 2024-08-23
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon28/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/07/2023
Appointment of Ms Jacqueline Melanie Kingston as a director on 2023-07-26
dot icon27/07/2023
Notification of Jacqueline Melanie Kingston as a person with significant control on 2023-07-26
dot icon22/06/2023
Registered office address changed from Flat 1 31 Castle Street Farnham Surrey GU9 7JB to Flat 3, 31 Castle Street Farnham GU9 7JB on 2023-06-22
dot icon22/06/2023
Notification of Sarah Elizabeth Warren as a person with significant control on 2023-06-08
dot icon22/06/2023
Appointment of Mrs Sarah Elizabeth Warren as a director on 2023-06-12
dot icon08/06/2023
Cessation of Daevid Keiron Warren as a person with significant control on 2023-06-08
dot icon08/06/2023
Termination of appointment of Daevid Keiron Warren as a director on 2023-06-08
dot icon08/06/2023
Appointment of Mrs Sarah Elizabeth Warren as a secretary on 2023-06-08
dot icon04/06/2023
Termination of appointment of Anne Hollamby as a secretary on 2023-06-02
dot icon07/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon22/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon30/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon16/09/2018
Notification of Daevid Keiron Warren as a person with significant control on 2018-05-11
dot icon16/09/2018
Appointment of Mr Daevid Keiron Warren as a director on 2018-05-11
dot icon16/09/2018
Termination of appointment of Greg Bruce Nicoll as a director on 2018-05-11
dot icon16/09/2018
Cessation of Greg Bruce Nicoll as a person with significant control on 2018-05-11
dot icon03/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon06/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon29/12/2013
Director's details changed for Mrs Vivienne Davies on 2013-12-28
dot icon29/12/2013
Director's details changed for Anne Hollamby on 2013-12-28
dot icon29/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon10/12/2012
Termination of appointment of Shaun Cook as a director
dot icon10/12/2012
Appointment of Greg Bruce Nicoll as a director
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-15
dot icon09/01/2012
Registered office address changed from Flat 2 31,Castle Street Farnham Surrey GU9 7JB on 2012-01-09
dot icon09/01/2012
Appointment of Mrs Anne Hollamby as a secretary
dot icon09/01/2012
Termination of appointment of Vivienne Davies as a secretary
dot icon31/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon06/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-15
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/02/2009
Return made up to 15/12/08; full list of members
dot icon25/02/2009
Director appointed anne hollamby
dot icon07/02/2009
Appointment terminated director alistair beaumont
dot icon12/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/12/2007
Return made up to 15/12/07; no change of members
dot icon15/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/01/2007
Return made up to 15/12/06; full list of members
dot icon18/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/12/2005
Return made up to 15/12/05; full list of members
dot icon28/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/03/2005
Director resigned
dot icon23/03/2005
New director appointed
dot icon22/12/2004
Return made up to 15/12/04; full list of members
dot icon15/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/12/2003
Return made up to 15/12/03; full list of members
dot icon22/11/2003
New director appointed
dot icon17/10/2003
Director resigned
dot icon05/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/12/2002
Return made up to 15/12/02; full list of members
dot icon18/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/12/2001
Return made up to 15/12/01; full list of members
dot icon19/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/12/2000
Return made up to 15/12/00; full list of members
dot icon05/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/12/1999
Return made up to 15/12/99; full list of members
dot icon15/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/12/1998
Return made up to 15/12/98; full list of members
dot icon11/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/01/1998
Return made up to 15/12/97; full list of members
dot icon25/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon23/12/1996
Return made up to 15/12/96; full list of members
dot icon08/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/12/1995
Return made up to 15/12/95; no change of members
dot icon13/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon21/12/1994
Return made up to 15/12/94; full list of members
dot icon30/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon30/09/1994
Resolutions
dot icon31/01/1994
Return made up to 15/12/93; full list of members
dot icon16/03/1993
Ad 11/03/93--------- £ si 1@1=1 £ ic 2/3
dot icon17/12/1992
Registered office changed on 17/12/92 from: 84 temple chambers temple avenue london. EC4Y 0HP
dot icon17/12/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1992
New director appointed
dot icon15/12/1992
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
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Vivienne
Director
15/12/1992 - Present
-
Hollamby, Anne
Director
30/11/2008 - 16/12/2024
2
Hollamby, Anne
Secretary
01/12/2011 - 02/06/2023
-
Warren, Daevid Keiron
Director
11/05/2018 - 08/06/2023
-
Warren, Sarah Elizabeth
Secretary
08/06/2023 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CADAHU LIMITED

CADAHU LIMITED is an(a) Active company incorporated on 15/12/1992 with the registered office located at Flat 3, 31 Castle Street, Farnham GU9 7JB. There are currently 4 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 CADAHU LIMITED?

toggle

CADAHU LIMITED is currently Active. It was registered on 15/12/1992 .

Where is CADAHU LIMITED located?

toggle

CADAHU LIMITED is registered at Flat 3, 31 Castle Street, Farnham GU9 7JB.

What does CADAHU LIMITED do?

toggle

CADAHU LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CADAHU LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-04 with no updates.