CADENCE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CADENCE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08141484

Incorporation date

12/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2012)
dot icon30/01/2026
Micro company accounts made up to 2025-07-31
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-07-31
dot icon19/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon29/01/2024
Micro company accounts made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon01/08/2022
Secretary's details changed for Mr Paul Andrew Favill on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr Paul Andrew Favill on 2022-08-01
dot icon21/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon21/07/2022
Change of details for Mr Paul Andrew Favill as a person with significant control on 2022-07-12
dot icon21/07/2022
Secretary's details changed for Mr Paul Andrew Favill on 2022-07-21
dot icon21/07/2022
Director's details changed for Mr Paul Andrew Favill on 2022-07-12
dot icon21/07/2022
Director's details changed for Mr Paul Andrew Favill on 2022-07-21
dot icon04/10/2021
Micro company accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon06/11/2020
Micro company accounts made up to 2020-07-31
dot icon03/09/2020
Confirmation statement made on 2020-07-12 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-07-31
dot icon26/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon11/12/2018
Micro company accounts made up to 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon24/04/2018
Change of details for Mr Paul Andrew Favill as a person with significant control on 2018-04-24
dot icon11/04/2018
Secretary's details changed for Mr Paul Favill on 2018-04-11
dot icon15/12/2017
Micro company accounts made up to 2017-07-31
dot icon21/08/2017
Confirmation statement made on 2017-07-12 with updates
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon20/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon17/08/2016
Director's details changed for Mr Paul Andrew Favill on 2016-08-17
dot icon17/08/2016
Secretary's details changed for Mr Paul Favill on 2016-08-17
dot icon17/08/2016
Director's details changed for Mr Paul Andrew Favill on 2016-08-17
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon30/07/2015
Secretary's details changed for Mr Paul Favill on 2015-07-11
dot icon30/07/2015
Director's details changed for Mr Paul Andrew Favill on 2015-07-11
dot icon16/06/2015
Registered office address changed from 114-120 Northgate Street Chester Cheshire CH1 2HT to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2015-06-16
dot icon12/01/2015
Amended total exemption small company accounts made up to 2014-07-31
dot icon22/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/09/2014
Previous accounting period extended from 2014-06-30 to 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon06/05/2014
Registered office address changed from 2 St. Johns Road Hampton Wick Kingston Surrey KT1 4AN on 2014-05-06
dot icon18/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/11/2013
Previous accounting period shortened from 2013-07-31 to 2013-06-30
dot icon06/11/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon01/11/2013
Certificate of change of name
dot icon28/10/2013
Change of name notice
dot icon23/10/2013
Director's details changed for Mr Paul Favill on 2012-12-22
dot icon10/10/2013
Secretary's details changed for Mr Paul Favill on 2012-12-22
dot icon10/10/2013
Registered office address changed from , 2 St. Johns Road, Hampton Wick, KT1 4AN on 2013-10-10
dot icon18/09/2013
Registered office address changed from , 19 Saddlery Way, Chester, CH1 4LZ, England on 2013-09-18
dot icon12/07/2012
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
31/07/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
52.76K
-
0.00
-
-
2022
1
65.78K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Favill, Paul Andrew
Director
12/07/2012 - Present
1

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+
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 CADENCE FINANCE LIMITED

CADENCE FINANCE LIMITED is an(a) Active company incorporated on 12/07/2012 with the registered office located at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADENCE FINANCE LIMITED?

toggle

CADENCE FINANCE LIMITED is currently Active. It was registered on 12/07/2012 .

Where is CADENCE FINANCE LIMITED located?

toggle

CADENCE FINANCE LIMITED is registered at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS.

What does CADENCE FINANCE LIMITED do?

toggle

CADENCE FINANCE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CADENCE FINANCE LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-07-31.