CADASTRA GROUP LIMITED

Register to unlock more data on OkredoRegister

CADASTRA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04296286

Incorporation date

01/10/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Windhill, Bishop's Stortford CM23 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon11/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-10-01 with updates
dot icon04/10/2022
Appointment of Mrs Pamela Jeannette Williamson as a secretary on 2022-10-04
dot icon04/10/2022
Termination of appointment of Cadastra Limited as a secretary on 2022-10-04
dot icon20/09/2022
Certificate of change of name
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-01 with updates
dot icon03/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon25/11/2020
Notification of Kuh Ltd as a person with significant control on 2020-11-25
dot icon25/11/2020
Cessation of Haras Investments Ltd as a person with significant control on 2020-11-25
dot icon27/04/2020
Change of details for Haras Investments Ltd as a person with significant control on 2020-04-20
dot icon26/04/2020
Secretary's details changed for Cadastra Limited on 2020-04-20
dot icon26/04/2020
Change of details for Haras Investments Ltd as a person with significant control on 2020-04-20
dot icon26/04/2020
Director's details changed for Mr John Howard Williamson on 2020-04-20
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/11/2019
Registered office address changed from The Balsams Barn, Balsams Lane Standon Ware Herts SG11 1NS to 11 Windhill Bishop's Stortford CM23 2nd on 2019-11-08
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon21/02/2012
Miscellaneous
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon08/11/2010
Secretary's details changed for Cadastra Limited on 2010-11-08
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon11/11/2009
Director's details changed for John Howard Williamson on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Cadastra Limited on 2009-10-01
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon05/12/2008
Return made up to 01/10/08; full list of members
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon31/12/2007
Return made up to 01/10/07; full list of members
dot icon08/02/2007
Accounts made up to 2006-03-31
dot icon06/10/2006
Return made up to 01/10/06; full list of members
dot icon21/07/2006
Accounts made up to 2005-03-31
dot icon07/10/2005
Return made up to 01/10/05; full list of members
dot icon29/09/2005
Secretary's particulars changed
dot icon01/08/2005
Registered office changed on 01/08/05 from: leda house station road cambridge cambridgeshire CB1 2RN
dot icon06/07/2005
Accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 01/10/04; full list of members
dot icon01/06/2004
Accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 01/10/03; full list of members
dot icon06/02/2003
Accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 01/10/02; full list of members
dot icon17/07/2002
Accounting reference date shortened from 31/10/02 to 31/03/02
dot icon28/10/2001
Director resigned
dot icon28/10/2001
Director resigned
dot icon28/10/2001
New secretary appointed
dot icon28/10/2001
New director appointed
dot icon24/10/2001
Registered office changed on 24/10/01 from: merlin place milton road cambridge cambridgeshire CB4 0DP
dot icon23/10/2001
Certificate of change of name
dot icon01/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CADASTRA LIMITED
Corporate Secretary
19/10/2001 - 04/10/2022
6
Williamson, John Howard
Director
19/10/2001 - Present
9
Short, John Richard
Secretary
01/10/2001 - 19/10/2001
90
Short, John Richard
Director
01/10/2001 - 19/10/2001
208
Golder, Quentin Robert
Director
01/10/2001 - 19/10/2001
114

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADASTRA GROUP LIMITED

CADASTRA GROUP LIMITED is an(a) Active company incorporated on 01/10/2001 with the registered office located at 11 Windhill, Bishop's Stortford CM23 2ND. 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 CADASTRA GROUP LIMITED?

toggle

CADASTRA GROUP LIMITED is currently Active. It was registered on 01/10/2001 .

Where is CADASTRA GROUP LIMITED located?

toggle

CADASTRA GROUP LIMITED is registered at 11 Windhill, Bishop's Stortford CM23 2ND.

What does CADASTRA GROUP LIMITED do?

toggle

CADASTRA GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CADASTRA GROUP LIMITED?

toggle

The latest filing was on 11/11/2025: Unaudited abridged accounts made up to 2025-03-31.