CADBURY HOUSE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CADBURY HOUSE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07050406

Incorporation date

20/10/2009

Size

Group

Contacts

Registered address

Registered address

The Shard C/O Foresight Group Llp, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2009)
dot icon28/03/2026
Change of details for Thames Ventures Vct 1 Plc as a person with significant control on 2024-11-15
dot icon26/03/2026
Cessation of Thames Ventures Vct 2 Plc as a person with significant control on 2024-11-15
dot icon18/03/2026
Director's details changed for Mrs Caroline Jayne Wilce on 2026-03-17
dot icon17/03/2026
Director's details changed for Nicholas James Taplin on 2026-03-17
dot icon12/01/2026
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 2026-01-12
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon31/07/2025
Appointment of Mr Jonathan Robin Boss as a director on 2025-07-01
dot icon03/07/2025
Group of companies' accounts made up to 2024-09-30
dot icon03/07/2025
Termination of appointment of Jonathan Robin Boss as a director on 2025-07-01
dot icon03/07/2025
Appointment of Mr William Lowe as a director on 2025-07-01
dot icon27/05/2025
Termination of appointment of Grant Leslie Whitehouse as a secretary on 2025-05-27
dot icon06/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06
dot icon06/01/2025
Change of details for Thames Ventures Vct 2 Plc as a person with significant control on 2025-01-06
dot icon06/01/2025
Change of details for Thames Ventures Vct 1 Plc as a person with significant control on 2025-01-06
dot icon20/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon13/10/2024
Group of companies' accounts made up to 2023-09-30
dot icon02/10/2024
Change of details for Thames Ventures Vct 2 Plc as a person with significant control on 2024-09-30
dot icon02/10/2024
Change of details for Thames Ventures Vct 1 Plc as a person with significant control on 2024-09-30
dot icon30/09/2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30
dot icon30/09/2024
Director's details changed for Mrs Caroline Jayne Wilce on 2024-09-30
dot icon30/09/2024
Secretary's details changed for Grant Leslie Whitehouse on 2024-09-30
dot icon30/09/2024
Director's details changed for Nicholas James Taplin on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Jonathan Robin Boss on 2024-09-30
dot icon04/06/2024
Change of details for Downing One Vct Plc as a person with significant control on 2024-06-04
dot icon04/06/2024
Change of details for Downing Four Vct Plc as a person with significant control on 2024-06-04
dot icon01/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon17/10/2023
Group of companies' accounts made up to 2022-09-30
dot icon18/07/2023
Change of details for Black and White Hospitality Limited as a person with significant control on 2023-07-18
dot icon22/11/2022
Confirmation statement made on 2022-10-20 with updates
dot icon22/09/2022
Group of companies' accounts made up to 2021-09-30
dot icon03/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon03/11/2021
Director's details changed for Mrs Caroline Jayne Wilce on 2021-10-20
dot icon05/10/2021
Group of companies' accounts made up to 2020-09-30
dot icon17/08/2021
Auditor's resignation
dot icon13/08/2021
Director's details changed for Mrs Caroline Jayne Wilce on 2021-08-13
dot icon08/06/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon26/03/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon26/11/2020
Confirmation statement made on 2020-10-20 with updates
dot icon19/06/2020
Registration of charge 070504060006, created on 2020-06-17
dot icon24/04/2020
Satisfaction of charge 3 in full
dot icon24/04/2020
Satisfaction of charge 2 in full
dot icon21/04/2020
Registration of charge 070504060004, created on 2020-04-15
dot icon21/04/2020
Registration of charge 070504060005, created on 2020-04-15
dot icon18/03/2020
Notification of Downing Four Vct Plc as a person with significant control on 2020-03-18
dot icon18/03/2020
Notification of Downing One Vct Plc as a person with significant control on 2020-03-18
dot icon18/03/2020
Change of details for New York Italian Two Limited as a person with significant control on 2020-03-18
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon05/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon04/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon01/11/2017
Secretary's details changed for Grant Leslie Whitehouse on 2017-10-02
dot icon02/10/2017
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
dot icon21/08/2017
Second filing of Confirmation Statement dated 20/10/2016
dot icon30/05/2017
Secretary's details changed for Grant Leslie Whitehouse on 2017-05-30
dot icon04/04/2017
Group of companies' accounts made up to 2016-03-31
dot icon10/11/2016
20/10/16 Statement of Capital gbp 24631.34
dot icon25/05/2016
Appointment of Mr Jonathan Robin Boss as a director on 2016-04-28
dot icon25/05/2016
Termination of appointment of Colin George Eric Corbally as a director on 2016-04-28
dot icon27/01/2016
Cancellation of shares. Statement of capital on 2015-12-24
dot icon27/01/2016
Cancellation of shares. Statement of capital on 2015-12-24
dot icon27/01/2016
Termination of appointment of Richard Simon Matthews-Williams as a director on 2015-12-24
dot icon27/01/2016
Purchase of own shares.
dot icon27/01/2016
Purchase of own shares.
dot icon04/01/2016
Annual return made up to 2015-10-20 with full list of shareholders
dot icon03/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon18/12/2015
Director's details changed for Mrs Caroline Jayne Wilce on 2014-06-30
dot icon18/12/2015
Director's details changed for Nicholas James Taplin on 2014-06-30
dot icon18/12/2015
Director's details changed for Mr Richard Simon Matthews-Williams on 2014-06-30
dot icon18/12/2015
Director's details changed for Mr Colin George Eric Corbally on 2014-06-30
dot icon16/12/2015
Resolutions
dot icon19/03/2015
Purchase of own shares.
dot icon10/03/2015
Cancellation of shares. Statement of capital on 2015-02-11
dot icon10/03/2015
Resolutions
dot icon05/02/2015
Statement of capital on 2015-02-05
dot icon05/02/2015
Statement by Directors
dot icon05/02/2015
Solvency Statement dated 29/01/15
dot icon05/02/2015
Resolutions
dot icon03/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon04/07/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-07-04
dot icon14/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Grant Leslie Whitehouse on 2012-10-16
dot icon21/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon15/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon25/08/2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 2010-08-25
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon04/12/2009
Resolutions
dot icon04/12/2009
Current accounting period shortened from 2010-10-31 to 2010-03-31
dot icon04/12/2009
Appointment of Grant Leslie Whitehouse as a secretary
dot icon04/12/2009
Appointment of Mr Colin George Eric Corbally as a director
dot icon04/12/2009
Appointment of Nicholas James Taplin as a director
dot icon04/12/2009
Appointment of Caroline Jayne Wilce as a director
dot icon04/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, William
Director
01/07/2025 - Present
2
Whitehouse, Grant Leslie
Secretary
17/11/2009 - 27/05/2025
-
Taplin, Nicholas James
Director
17/11/2009 - Present
51
Boss, Jonathan Robin
Director
01/07/2025 - Present
69
Boss, Jonathan Robin
Director
28/04/2016 - 01/07/2025
69

Persons with Significant Control

4
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 CADBURY HOUSE HOLDINGS LIMITED

CADBURY HOUSE HOLDINGS LIMITED is an(a) Active company incorporated on 20/10/2009 with the registered office located at The Shard C/O Foresight Group Llp, 32 London Bridge Street, London SE1 9SG. 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 CADBURY HOUSE HOLDINGS LIMITED?

toggle

CADBURY HOUSE HOLDINGS LIMITED is currently Active. It was registered on 20/10/2009 .

Where is CADBURY HOUSE HOLDINGS LIMITED located?

toggle

CADBURY HOUSE HOLDINGS LIMITED is registered at The Shard C/O Foresight Group Llp, 32 London Bridge Street, London SE1 9SG.

What does CADBURY HOUSE HOLDINGS LIMITED do?

toggle

CADBURY HOUSE 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 CADBURY HOUSE HOLDINGS LIMITED?

toggle

The latest filing was on 28/03/2026: Change of details for Thames Ventures Vct 1 Plc as a person with significant control on 2024-11-15.