CADENCE MINERALS PLC

Register to unlock more data on OkredoRegister

CADENCE MINERALS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05234262

Incorporation date

17/09/2004

Size

Full

Contacts

Registered address

Registered address

20 Primrose Street, London EC2A 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2004)
dot icon18/02/2026
Satisfaction of charge 052342620004 in full
dot icon21/10/2025
Replacement filing of SH01 - 16/10/25 Statement of Capital gbp 4572996.1000
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-10-08
dot icon01/10/2025
Replacement filing of SH01 - 24/12/24 Statement of Capital gbp 3376396.10
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-07-14
dot icon01/10/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon29/09/2025
Statement of capital following an allotment of shares on 2024-12-24
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon27/10/2024
Resolutions
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-04-11
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon03/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon07/07/2024
Full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon18/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-05
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon14/06/2023
Registration of charge 052342620004, created on 2023-05-25
dot icon22/03/2023
Director's details changed for Mr Donald Ian George Layman Strang on 2023-03-15
dot icon02/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon11/08/2022
Resolutions
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon14/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon24/08/2021
Resolutions
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon21/01/2021
Resolutions
dot icon30/11/2020
Satisfaction of charge 052342620003 in full
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon08/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon08/09/2020
Registered office address changed from Princes House Suite 3B 38 Jermyn Street London SW1Y 6DN to 20 Primrose Street London EC2A 2EW on 2020-09-08
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-08-21
dot icon20/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-06-12
dot icon26/11/2019
Consolidation of shares on 2019-09-23
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon21/10/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon04/10/2019
Resolutions
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon07/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-17
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon25/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon25/09/2018
Registration of charge 052342620003, created on 2018-09-20
dot icon12/09/2018
Resolutions
dot icon29/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/01/2018
Notification of a person with significant control statement
dot icon09/10/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon05/09/2017
Resolutions
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon30/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/03/2017
Certificate of change of name
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon07/01/2017
Statement of capital following an allotment of shares on 2016-11-07
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-10-18
dot icon28/10/2016
Confirmation statement made on 2016-08-25 with updates
dot icon05/07/2016
Resolutions
dot icon29/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon08/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon24/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon21/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-17
dot icon21/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-09-17
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon21/12/2015
Termination of appointment of David Anthony Lenigas as a director on 2015-12-21
dot icon27/10/2015
Annual return made up to 2015-09-17 no member list
dot icon18/08/2015
Appointment of Mr Kiran Caldas Morzaria as a director on 2015-07-31
dot icon31/07/2015
Resolutions
dot icon14/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/04/2015
Appointment of Mr Andrew Paul Suckling as a director on 2015-04-22
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon07/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon28/11/2014
Annual return made up to 2014-09-17 no member list
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-09-17
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-06-18
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-05-28
dot icon29/05/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon14/04/2014
Resolutions
dot icon24/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/03/2014
Resolutions
dot icon28/02/2014
Termination of appointment of Richard James Griffiths as a director on 2013-09-19
dot icon28/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon19/11/2013
Appointment of Mr Donald Ian George Layman Strang as a director on 2013-09-19
dot icon19/11/2013
Appointment of Mr Donald Ian George Layman Strang as a secretary on 2013-09-19
dot icon19/11/2013
Termination of appointment of Kiran Caldas Morzaria as a secretary on 2013-09-19
dot icon12/11/2013
Statement of capital following an allotment of shares on 2013-10-09
dot icon21/10/2013
Annual return made up to 2013-09-17 no member list
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon13/08/2013
Resolutions
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon21/01/2013
Statement of capital following an allotment of shares on 2012-12-11
dot icon15/01/2013
Annual return made up to 2012-09-17 no member list
dot icon15/01/2013
Director's details changed for Richard James Griffiths on 2012-01-15
dot icon09/01/2013
Appointment of Mr Adrian Fairbourn as a director on 2011-02-02
dot icon13/12/2012
Resolutions
dot icon18/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon21/11/2011
Termination of appointment of Donald Strang as a secretary on 2011-11-15
dot icon21/11/2011
Appointment of Kiran Caldas Morzaria as a secretary on 2011-11-15
dot icon16/11/2011
Annual return made up to 2011-09-17 with bulk list of shareholders
dot icon09/09/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon10/02/2011
Director's details changed for David Anthony Lenigas on 2011-02-07
dot icon20/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon29/11/2010
Certificate of change of name
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon13/10/2010
Termination of appointment of Stephen Weltman as a director
dot icon13/10/2010
Termination of appointment of Kitwell Consultants Limited as a secretary
dot icon13/10/2010
Appointment of Donald Strang as a secretary
dot icon01/10/2010
Annual return made up to 2010-09-17 with bulk list of shareholders
dot icon01/10/2010
Registered office address changed from , Kitwell House, the Warren, Radlett, Hertfordshire, WD7 7DU on 2010-10-01
dot icon12/07/2010
Resolutions
dot icon21/05/2010
Resolutions
dot icon04/05/2010
Group of companies' accounts made up to 2009-09-30
dot icon13/04/2010
Appointment of David Anthony Lenigas as a director
dot icon13/04/2010
Statement of capital following an allotment of shares on 2009-11-26
dot icon31/03/2010
Memorandum and Articles of Association
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Resolutions
dot icon03/11/2009
Annual return made up to 2009-09-17 with bulk list of shareholders
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
dot icon05/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon31/07/2009
Appointment terminated director jonathan crawley
dot icon07/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon01/06/2009
Resolutions
dot icon11/02/2009
Location of register of members
dot icon06/10/2008
Return made up to 17/09/08; bulk list available separately
dot icon15/05/2008
Resolutions
dot icon24/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
dot icon26/02/2008
Appointment terminated director grant gazdig
dot icon26/02/2008
Appointment terminated director marcus lee
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Return made up to 17/09/07; bulk list available separately
dot icon04/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon22/05/2007
Director's particulars changed
dot icon02/05/2007
New director appointed
dot icon28/11/2006
Director's particulars changed
dot icon17/10/2006
Return made up to 17/09/06; bulk list available separately
dot icon12/07/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon03/05/2006
Statement of affairs
dot icon03/05/2006
Ad 30/03/06-31/03/06 £ si [email protected]=2083333 £ ic 204881/2288214
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Memorandum and Articles of Association
dot icon20/04/2006
Resolutions
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon10/04/2006
Full accounts made up to 2005-09-30
dot icon16/11/2005
Return made up to 17/09/05; bulk list available separately
dot icon04/10/2005
Ad 09/09/05--------- £ si [email protected]=2071428 £ ic 7031668/9103096
dot icon02/07/2005
Ad 13/06/05--------- £ si [email protected]=833333 £ ic 6198335/7031668
dot icon13/04/2005
New director appointed
dot icon12/04/2005
Ad 24/03/05--------- £ si [email protected]=4833333 £ ic 1365002/6198335
dot icon10/03/2005
Memorandum and Articles of Association
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon07/03/2005
Ad 24/02/05--------- £ si [email protected]=1250000 £ ic 115002/1365002
dot icon01/03/2005
Certificate of change of name
dot icon17/01/2005
New director appointed
dot icon29/11/2004
Ad 18/11/04--------- £ si [email protected]= 115000 £ ic 2/115002
dot icon19/11/2004
Certificate of authorisation to commence business and borrow
dot icon19/11/2004
Application to commence business
dot icon17/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairbourn, Adrian
Director
02/02/2011 - Present
9
Strang, Donald Ian George Layman
Director
19/09/2013 - Present
24
Lee, Marcus Joseph
Director
08/05/2007 - 15/02/2008
7
Morzaria, Kiran Caldas
Director
31/07/2015 - Present
26
Suckling, Andrew Paul
Director
22/04/2015 - Present
5

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 MINERALS PLC

CADENCE MINERALS PLC is an(a) Active company incorporated on 17/09/2004 with the registered office located at 20 Primrose Street, London EC2A 2EW. 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 CADENCE MINERALS PLC?

toggle

CADENCE MINERALS PLC is currently Active. It was registered on 17/09/2004 .

Where is CADENCE MINERALS PLC located?

toggle

CADENCE MINERALS PLC is registered at 20 Primrose Street, London EC2A 2EW.

What does CADENCE MINERALS PLC do?

toggle

CADENCE MINERALS PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CADENCE MINERALS PLC?

toggle

The latest filing was on 18/02/2026: Satisfaction of charge 052342620004 in full.