CADET DIRECT LIMITED

Register to unlock more data on OkredoRegister

CADET DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883919

Incorporation date

25/11/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Sybron Way, Crowborough, East Sussex TN6 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon03/12/2025
Change of details for David Shearn as a person with significant control on 2025-12-03
dot icon03/12/2025
Director's details changed for David Ivor Shearn on 2025-12-03
dot icon03/12/2025
Director's details changed for Catherine Munday on 2025-12-03
dot icon02/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon13/12/2024
Change of details for Mr James Munday as a person with significant control on 2024-11-13
dot icon13/12/2024
Change of details for David Shearn as a person with significant control on 2024-12-13
dot icon24/07/2024
Director's details changed for David Shearn on 2024-07-19
dot icon24/07/2024
Change of details for David Shearn as a person with significant control on 2024-07-19
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Resolutions
dot icon21/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Termination of appointment of Dawn Emma Shearn as a director on 2024-05-13
dot icon29/04/2024
Second filing for the appointment of Mrs Catherine Munday as a director
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon21/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon10/12/2021
Registration of charge 038839190003, created on 2021-12-06
dot icon21/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-16 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon03/07/2017
Withdrawal of a person with significant control statement on 2017-07-03
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Miscellaneous
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon14/07/2011
Secretary's details changed for David Ivor Shearn on 2011-07-01
dot icon13/07/2011
Director's details changed for Mrs Dawn Emma Shearn on 2011-07-01
dot icon13/07/2011
Director's details changed for David Ivor Shearn on 2011-07-01
dot icon13/07/2011
Director's details changed for James Munday on 2011-07-01
dot icon13/07/2011
Director's details changed for Mrs Catherine Munday on 2011-07-01
dot icon13/07/2011
Registered office address changed from Unit 9-14 April Court Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 2011-07-13
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2010
Director's details changed for David Ivor Shearn on 2010-11-22
dot icon23/11/2010
Director's details changed for Mrs Dawn Emma Shearn on 2010-11-22
dot icon19/08/2010
Director's details changed for James Munday on 2010-07-22
dot icon19/08/2010
Director's details changed for Mrs Catherine Munday on 2010-07-22
dot icon18/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register inspection address has been changed
dot icon30/03/2010
Appointment of Mrs Catherine Munday as a director
dot icon30/03/2010
Appointment of Mrs Dawn Emma Shearn as a director
dot icon25/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/07/2009
Return made up to 16/07/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2008
Return made up to 16/07/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/08/2007
Return made up to 16/07/07; no change of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2006
Return made up to 16/07/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/07/2005
Return made up to 16/07/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/07/2004
Return made up to 16/07/04; full list of members
dot icon26/05/2004
Registered office changed on 26/05/04 from: 33 hayfield road orpington kent BR5 2DL
dot icon08/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/12/2003
Ad 25/11/03--------- £ si 2@1=2 £ ic 1000/1002
dot icon17/12/2003
Nc inc already adjusted 25/11/03
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon31/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 16/07/03; full list of members
dot icon21/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/08/2002
Return made up to 27/07/02; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/08/2001
Return made up to 27/07/01; full list of members
dot icon10/04/2001
Secretary's particulars changed;director's particulars changed
dot icon28/11/2000
Return made up to 21/11/00; full list of members
dot icon08/11/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon16/04/2000
Accounting reference date extended from 30/11/00 to 31/01/01
dot icon23/03/2000
Ad 10/12/99-19/02/00 £ si 998@1=998 £ ic 2/1000
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New secretary appointed;new director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Registered office changed on 01/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon25/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon-60.59 % *

* during past year

Cash in Bank

£81,689.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
918.12K
-
0.00
207.27K
-
2022
15
1.09M
-
0.00
81.69K
-
2022
15
1.09M
-
0.00
81.69K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended18.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.69K £Descended-60.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Shearn
Director
25/11/1999 - Present
1
Mr James Munday
Director
25/11/1999 - Present
3
QA REGISTRARS LIMITED
Nominee Secretary
24/11/1999 - 24/11/1999
9026
QA NOMINEES LIMITED
Nominee Director
24/11/1999 - 24/11/1999
8850
Shearn, David Ivor
Secretary
24/11/1999 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CADET DIRECT LIMITED

CADET DIRECT LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at Unit 4 Sybron Way, Crowborough, East Sussex TN6 3DZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CADET DIRECT LIMITED?

toggle

CADET DIRECT LIMITED is currently Active. It was registered on 25/11/1999 .

Where is CADET DIRECT LIMITED located?

toggle

CADET DIRECT LIMITED is registered at Unit 4 Sybron Way, Crowborough, East Sussex TN6 3DZ.

What does CADET DIRECT LIMITED do?

toggle

CADET DIRECT LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does CADET DIRECT LIMITED have?

toggle

CADET DIRECT LIMITED had 15 employees in 2022.

What is the latest filing for CADET DIRECT LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-21 with no updates.