CADBOLL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CADBOLL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07299856

Incorporation date

30/06/2010

Size

Group

Contacts

Registered address

Registered address

C/O Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon20/10/2025
Resolutions
dot icon20/10/2025
Statement of affairs
dot icon10/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Registered office address changed from 73 Cornhill London EC3V 3QQ to C/O Castle Hill Insolvency Limited 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2025-10-03
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon04/04/2025
Director's details changed for Janani Mahendran on 2024-07-01
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon23/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/11/2022
Director's details changed for Janani Mahendran on 2022-11-03
dot icon03/11/2022
Director's details changed for Janani Mahendran on 2022-11-03
dot icon30/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon08/06/2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
dot icon02/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/05/2020
Registration of charge 072998560001, created on 2020-04-29
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon30/04/2019
Termination of appointment of Alastair Hearsum as a director on 2019-04-11
dot icon23/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon16/11/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon14/08/2017
Termination of appointment of Richard Brian Goldstein as a director on 2017-07-28
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon19/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon06/10/2016
Termination of appointment of Nicholas Anthony Robert Fox as a director on 2016-10-06
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon05/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon23/02/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon17/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon25/02/2015
Director's details changed for Janani Mahendran on 2015-01-30
dot icon25/02/2015
Director's details changed for Janani Mahendran on 2015-01-30
dot icon09/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon11/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon12/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon19/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon22/02/2012
Previous accounting period extended from 2011-06-30 to 2011-09-30
dot icon22/02/2012
Register inspection address has been changed
dot icon22/02/2012
Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 2012-02-22
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/02/2011
Appointment of Richard Brian Goldstein as a director
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-11-29
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-11-29
dot icon31/01/2011
Appointment of Janani Mahendran as a director
dot icon31/01/2011
Appointment of Alastair Hearsum as a director
dot icon31/01/2011
Appointment of Nicholas Anthony Robert Fox as a director
dot icon13/12/2010
Memorandum and Articles of Association
dot icon13/12/2010
Sub-division of shares on 2010-11-19
dot icon29/11/2010
Certificate of change of name
dot icon29/11/2010
Change of name notice
dot icon28/09/2010
Resolutions
dot icon30/06/2010
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
31/12/2023
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
3.85K
-
0.00
202.24K
-
2022
76
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldstein, Richard Brian
Director
29/11/2010 - 28/07/2017
13
Fox, Nicholas Anthony Robert
Director
29/11/2010 - 06/10/2016
42
Mahendran, Janani
Director
29/11/2010 - Present
1
Hearsum, Alastair
Director
29/11/2010 - 11/04/2019
3
Macleod, Hector
Director
30/06/2010 - Present
12

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADBOLL HOLDINGS LIMITED

CADBOLL HOLDINGS LIMITED is an(a) Liquidation company incorporated on 30/06/2010 with the registered office located at C/O Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY. 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 CADBOLL HOLDINGS LIMITED?

toggle

CADBOLL HOLDINGS LIMITED is currently Liquidation. It was registered on 30/06/2010 .

Where is CADBOLL HOLDINGS LIMITED located?

toggle

CADBOLL HOLDINGS LIMITED is registered at C/O Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY.

What does CADBOLL HOLDINGS LIMITED do?

toggle

CADBOLL HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CADBOLL HOLDINGS LIMITED?

toggle

The latest filing was on 20/10/2025: Resolutions.