CADENZA UNITED KINGDOM LIMITED

Register to unlock more data on OkredoRegister

CADENZA UNITED KINGDOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04132240

Incorporation date

29/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cliphedge Farm Harwich Road, Little Bentley, Colchester, Essex CO7 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon01/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon30/11/2022
Notification of Mark Douglas Rodgers as a person with significant control on 2022-11-28
dot icon30/11/2022
Change of details for Ms Clare Hibbert as a person with significant control on 2022-11-28
dot icon14/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon07/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon29/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/09/2014
Secretary's details changed for Clare Hibbert on 2014-09-11
dot icon14/09/2014
Director's details changed for Mark Douglas Rodgers on 2014-09-11
dot icon14/09/2014
Director's details changed for Clare Hibbert on 2014-09-11
dot icon14/09/2014
Registered office address changed from Furness Farm House Coptfold Hall Drive Margaretting Ingatestone Essex CM4 0HB to Cliphedge Farm Harwich Road Little Bentley Colchester Essex CO7 8SZ on 2014-09-14
dot icon05/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon10/01/2010
Director's details changed for Mark Douglas Rodgers on 2010-01-09
dot icon10/01/2010
Director's details changed for Clare Hibbert on 2010-01-09
dot icon18/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/01/2009
Return made up to 29/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/10/2008
Registered office changed on 01/10/2008 from c/o baker tilly abbotsgate house hollow road bury st edmunds suffolk IP32 7FA
dot icon09/01/2008
Return made up to 29/12/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon13/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon24/01/2007
Return made up to 29/12/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/04/2006
Registered office changed on 19/04/06 from: c/o baker tilly friars courtyard princes street ipswich suffolk IP1 1RJ
dot icon16/01/2006
Return made up to 29/12/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/07/2004
Director's particulars changed
dot icon28/07/2004
Secretary's particulars changed;director's particulars changed
dot icon14/01/2004
Return made up to 29/12/03; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon14/02/2003
Registered office changed on 14/02/03 from: bdo stoy hayward knapton house 12 lower brook street ipswich suffolk IP4 1AT
dot icon06/01/2003
Return made up to 29/12/02; full list of members
dot icon18/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon10/01/2002
Return made up to 29/12/01; full list of members
dot icon01/02/2001
Certificate of change of name
dot icon22/01/2001
New secretary appointed;new director appointed
dot icon22/01/2001
New director appointed
dot icon20/01/2001
Director resigned
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Ad 15/01/01--------- £ si 95@1=95 £ ic 5/100
dot icon18/01/2001
Ad 15/01/01--------- £ si 4@1=4 £ ic 1/5
dot icon18/01/2001
Registered office changed on 18/01/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon18/01/2001
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon18/01/2001
Secretary resigned
dot icon29/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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
Ms Clare Hibbert
Director
15/01/2001 - Present
-
Dcs Corporate Secretaries Limited
Nominee Secretary
29/12/2000 - 15/01/2001
118
Dcs Nominees Limited
Nominee Director
29/12/2000 - 15/01/2001
123
Mr Mark Douglas Rodgers
Director
15/01/2001 - Present
-
Hibbert, Clare
Secretary
15/01/2001 - Present
-

Persons with Significant Control

2
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 CADENZA UNITED KINGDOM LIMITED

CADENZA UNITED KINGDOM LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at Cliphedge Farm Harwich Road, Little Bentley, Colchester, Essex CO7 8SZ. There are currently 3 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 CADENZA UNITED KINGDOM LIMITED?

toggle

CADENZA UNITED KINGDOM LIMITED is currently Active. It was registered on 29/12/2000 .

Where is CADENZA UNITED KINGDOM LIMITED located?

toggle

CADENZA UNITED KINGDOM LIMITED is registered at Cliphedge Farm Harwich Road, Little Bentley, Colchester, Essex CO7 8SZ.

What does CADENZA UNITED KINGDOM LIMITED do?

toggle

CADENZA UNITED KINGDOM LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CADENZA UNITED KINGDOM LIMITED?

toggle

The latest filing was on 01/01/2026: Confirmation statement made on 2025-12-29 with no updates.