CADENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CADENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10080921

Incorporation date

23/03/2016

Size

Full

Contacts

Registered address

Registered address

Cadent, Pilot Way, Ansty, Coventry CV7 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2016)
dot icon03/02/2026
Appointment of William John Holland-Kaye as a director on 2026-02-01
dot icon22/07/2025
Full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon01/04/2025
Appointment of Mr Gary Lee Baron as a director on 2025-04-01
dot icon03/10/2024
Termination of appointment of Anthony Oliver Bickerstaff as a director on 2024-09-30
dot icon03/10/2024
Appointment of Mr Eduard Benjamin Fidler as a director on 2024-09-25
dot icon01/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/06/2024
Full accounts made up to 2024-03-31
dot icon08/07/2023
Full accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon10/06/2023
Memorandum and Articles of Association
dot icon10/06/2023
Resolutions
dot icon08/11/2022
Director's details changed for Mr Mark William Braithwaite on 2022-11-01
dot icon02/09/2022
Termination of appointment of Jaroslava Korpancova as a director on 2022-08-31
dot icon08/08/2022
Full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon08/04/2022
Register inspection address has been changed from Cadent Brick Kiln Street Hinckley LE10 0NA England to Cadent Pilot Way Ansty Coventry CV7 9JU
dot icon06/04/2022
Director's details changed for Ms Jaroslava Korpancova on 2021-12-01
dot icon09/02/2022
Appointment of Mr Anthony Oliver Bickerstaff as a director on 2022-02-07
dot icon05/01/2022
Termination of appointment of Stephen Glynn Hurrell as a director on 2021-12-23
dot icon10/12/2021
Register inspection address has been changed from Ashbrook Court Prologis Business Park Coventry CV7 8PE to Cadent Brick Kiln Street Hinckley LE10 0NA
dot icon01/12/2021
Registered office address changed from , Cadent Pilot Way, Ansty, Coventry, CV7 9JU, England to Cadent, Pilot Way Ansty Coventry CV7 9JU on 2021-12-01
dot icon01/12/2021
Registered office address changed from , Ashbrook Court Prologis Park, Central Boulevard, Coventry, CV7 8PE, United Kingdom to Cadent, Pilot Way Ansty Coventry CV7 9JU on 2021-12-01
dot icon29/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon28/07/2021
Full accounts made up to 2021-03-31
dot icon21/08/2020
Full accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/01/2020
Appointment of Mrs Diane Mary Bennett as a secretary on 2020-01-23
dot icon28/01/2020
Termination of appointment of David Andrew Howitt as a secretary on 2020-01-17
dot icon28/01/2020
Termination of appointment of Mark Stuart Cooper as a secretary on 2020-01-15
dot icon27/09/2019
Resolutions
dot icon26/07/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon25/02/2019
Appointment of Mr Stephen Glynn Hurrell as a director on 2019-02-15
dot icon25/02/2019
Termination of appointment of Christopher Train as a director on 2019-02-15
dot icon05/12/2018
Appointment of Mark William Braithwaite as a director on 2018-11-28
dot icon05/12/2018
Termination of appointment of Martin Bradley as a director on 2018-11-28
dot icon31/10/2018
Termination of appointment of Christopher John Waters as a director on 2018-10-29
dot icon17/07/2018
Full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon21/02/2018
Resolutions
dot icon06/12/2017
Appointment of Christopher John Waters as a director on 2017-11-22
dot icon06/12/2017
Auditor's resignation
dot icon08/08/2017
Full accounts made up to 2017-03-31
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon22/06/2017
Secretary's details changed for David Andrew Howitt on 2017-06-22
dot icon03/05/2017
Registered office address changed from , Ashbrook Court Prologis Business Park, Coventry, CV7 8PE, United Kingdom to Cadent, Pilot Way Ansty Coventry CV7 9JU on 2017-05-03
dot icon02/05/2017
Registered office address changed from , 1-3 Strand, London, Uk, WC2N 5EH to Cadent, Pilot Way Ansty Coventry CV7 9JU on 2017-05-02
dot icon02/05/2017
Resolutions
dot icon02/05/2017
Change of name notice
dot icon22/04/2017
Appointment of Mark Stuart Cooper as a secretary on 2017-03-31
dot icon10/04/2017
Register(s) moved to registered inspection location Ashbrook Court Prologis Business Park Coventry CV7 8PE
dot icon10/04/2017
Register inspection address has been changed to Ashbrook Court Prologis Business Park Coventry CV7 8PE
dot icon05/04/2017
Appointment of Martin Bradley as a director on 2017-03-31
dot icon05/04/2017
Appointment of Jaroslava Korpancova as a director on 2017-03-31
dot icon05/04/2017
Termination of appointment of Rachael Jennifer Davidson as a secretary on 2017-03-31
dot icon05/04/2017
Termination of appointment of Alice Morgan as a secretary on 2017-03-31
dot icon05/04/2017
Termination of appointment of Andrew Jonathan Agg as a director on 2017-03-31
dot icon05/04/2017
Termination of appointment of Malcolm Charles Cooper as a director on 2017-03-31
dot icon05/04/2017
Termination of appointment of Alice Morgan as a secretary on 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-24
dot icon24/11/2016
Appointment of David Andrew Howitt as a secretary on 2016-11-23
dot icon08/09/2016
Termination of appointment of Megan Barnes as a secretary on 2016-09-08
dot icon08/09/2016
Appointment of Ms Rachael Jennifer Davidson as a secretary on 2016-09-08
dot icon08/09/2016
Termination of appointment of Alice Morgan as a director on 2016-09-08
dot icon08/09/2016
Appointment of Christopher Train as a director on 2016-09-08
dot icon08/09/2016
Termination of appointment of Clive Burns as a director on 2016-09-08
dot icon13/06/2016
Appointment of Andrew Jonathan Agg as a director on 2016-06-02
dot icon13/06/2016
Appointment of Mr Malcolm Charles Cooper as a director on 2016-06-02
dot icon17/05/2016
Resolutions
dot icon17/05/2016
Change of name notice
dot icon23/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agg, Andrew Jonathan
Director
02/06/2016 - 31/03/2017
76
Fidler, Eduard Benjamin
Director
25/09/2024 - Present
9
Morgan, Alice Parker
Secretary
23/03/2016 - 31/03/2017
70
Morgan, Alice Parker
Director
23/03/2016 - 08/09/2016
29
Holland-Kaye, William John
Director
01/02/2026 - Present
45

Persons with Significant Control

0

No PSC data available.

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 CADENT SERVICES LIMITED

CADENT SERVICES LIMITED is an(a) Active company incorporated on 23/03/2016 with the registered office located at Cadent, Pilot Way, Ansty, Coventry CV7 9JU. 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 CADENT SERVICES LIMITED?

toggle

CADENT SERVICES LIMITED is currently Active. It was registered on 23/03/2016 .

Where is CADENT SERVICES LIMITED located?

toggle

CADENT SERVICES LIMITED is registered at Cadent, Pilot Way, Ansty, Coventry CV7 9JU.

What does CADENT SERVICES LIMITED do?

toggle

CADENT SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CADENT SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of William John Holland-Kaye as a director on 2026-02-01.