CADDS LIMITED

Register to unlock more data on OkredoRegister

CADDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03678935

Incorporation date

04/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 New Road, Linslade, Leighton Buzzard, Bedfordshire LU7 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1998)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon13/06/2025
Application to strike the company off the register
dot icon13/05/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon25/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon03/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon23/10/2015
Secretary's details changed for Deborah Marie Samm on 2015-07-13
dot icon23/10/2015
Director's details changed for Trevor Paul Samm on 2015-07-13
dot icon14/07/2015
Director's details changed for Trevor Paul Samm on 2015-07-13
dot icon04/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon23/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/09/2013
Registered office address changed from Suite 110 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS on 2013-09-09
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon21/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-10-20 with full list of shareholders
dot icon06/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon30/11/2009
Director's details changed for Trevor Paul Samm on 2009-10-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/12/2008
Return made up to 20/10/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/10/2007
Return made up to 20/10/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/11/2006
Return made up to 20/10/06; full list of members
dot icon16/11/2006
Location of debenture register
dot icon16/11/2006
Location of register of members
dot icon16/11/2006
Registered office changed on 16/11/06 from: 93 wellington street luton bedfordshire LU1 5AF
dot icon29/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/11/2005
Return made up to 20/10/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/11/2004
Return made up to 20/10/04; full list of members
dot icon19/11/2003
Return made up to 07/11/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon24/07/2003
Secretary's particulars changed
dot icon07/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon25/11/2002
Return made up to 25/11/02; full list of members
dot icon20/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon03/12/2001
Return made up to 25/11/01; full list of members
dot icon02/11/2001
Registered office changed on 02/11/01 from: suite 1D britannia house leagrave road luton bedfordshire LU3 1RJ
dot icon28/12/2000
Return made up to 04/12/00; full list of members
dot icon25/10/2000
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon02/10/2000
Director's particulars changed
dot icon02/10/2000
Secretary's particulars changed
dot icon27/09/2000
Accounts for a small company made up to 1999-12-31
dot icon17/12/1999
Return made up to 04/12/99; full list of members
dot icon01/02/1999
Registered office changed on 01/02/99 from: 1D britannia house leagrave road luton LU3 1RJ
dot icon14/12/1998
Registered office changed on 14/12/98 from: 94 midland road luton bedfordshire LU2 0BL
dot icon10/12/1998
Director resigned
dot icon10/12/1998
New secretary appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
Secretary resigned
dot icon04/12/1998
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
30/04/2025
dot iconNext confirmation date
20/10/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
47.49K
-
0.00
41.08K
-
2022
-
53.71K
-
0.00
46.68K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Satnam Singh Thandi
Nominee Director
04/12/1998 - 04/12/1998
55
Mr Trevor Paul Samm
Director
04/12/1998 - Present
-
Khosla, Anil
Nominee Secretary
04/12/1998 - 04/12/1998
15
Samm, Deborah Marie
Secretary
04/12/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CADDS LIMITED

CADDS LIMITED is an(a) Dissolved company incorporated on 04/12/1998 with the registered office located at 8 New Road, Linslade, Leighton Buzzard, Bedfordshire LU7 2LX. 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 CADDS LIMITED?

toggle

CADDS LIMITED is currently Dissolved. It was registered on 04/12/1998 and dissolved on 09/09/2025.

Where is CADDS LIMITED located?

toggle

CADDS LIMITED is registered at 8 New Road, Linslade, Leighton Buzzard, Bedfordshire LU7 2LX.

What does CADDS LIMITED do?

toggle

CADDS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CADDS LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.