CADEX LIMITED

Register to unlock more data on OkredoRegister

CADEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03128279

Incorporation date

20/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1995)
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-05
dot icon27/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/05/2021
Satisfaction of charge 2 in full
dot icon23/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon17/12/2014
Registered office address changed from Enterprise House Buckle Street London E1 8NN to 66 Prescot Street London E1 8NN on 2014-12-17
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/01/2013
Previous accounting period extended from 2012-04-30 to 2012-08-31
dot icon20/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon15/08/2012
Registered office address changed from Unit J203 100 Clements Road London SE16 4DG on 2012-08-15
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/12/2009
Termination of appointment of Lane Heywood Davis as a secretary
dot icon18/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon18/12/2009
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2009-12-18
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/02/2009
Return made up to 20/11/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/12/2007
Return made up to 20/11/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/11/2006
Return made up to 20/11/06; full list of members
dot icon29/11/2006
Registered office changed on 29/11/06 from: anchor brewhouse 50 shad thames tower bridge city tower bridge london SE1 2YB
dot icon29/11/2006
Location of register of members
dot icon29/11/2006
Location of debenture register
dot icon10/02/2006
Return made up to 20/11/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/12/2004
Return made up to 20/11/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon06/01/2004
Return made up to 20/11/03; full list of members
dot icon18/07/2003
New secretary appointed
dot icon02/01/2003
Return made up to 20/11/02; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon07/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon29/11/2001
Return made up to 20/11/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-04-30
dot icon13/12/2000
Return made up to 20/11/00; full list of members
dot icon07/03/2000
Return made up to 20/11/99; full list of members
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
Ad 15/03/99--------- £ si 225000@1=225000 £ ic 1000/226000
dot icon07/03/2000
Nc inc already adjusted 15/03/99
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon08/02/2000
Accounts for a small company made up to 1998-05-19
dot icon01/04/1999
Director resigned
dot icon31/03/1999
Particulars of mortgage/charge
dot icon30/03/1999
Declaration of satisfaction of mortgage/charge
dot icon24/03/1999
Secretary resigned
dot icon15/01/1999
Particulars of mortgage/charge
dot icon06/01/1999
Return made up to 20/11/98; full list of members
dot icon15/12/1998
Accounting reference date shortened from 19/05/99 to 30/04/99
dot icon21/08/1998
Accounts for a small company made up to 1997-05-19
dot icon26/01/1998
Return made up to 20/11/97; no change of members
dot icon03/01/1997
New director appointed
dot icon03/01/1997
Return made up to 20/11/96; full list of members
dot icon19/12/1996
Accounting reference date extended from 31/05/96 to 19/05/97
dot icon12/07/1996
Accounting reference date notified as 31/05
dot icon21/06/1996
Ad 06/01/96--------- £ si 998@1=998 £ ic 2/1000
dot icon04/01/1996
Certificate of change of name
dot icon04/01/1996
New secretary appointed
dot icon04/01/1996
Secretary resigned
dot icon04/01/1996
New director appointed
dot icon04/01/1996
Director resigned
dot icon04/01/1996
New director appointed
dot icon04/01/1996
Registered office changed on 04/01/96 from: 1 mitchell lane bristol BS1 6BU
dot icon20/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-33.75 % *

* during past year

Cash in Bank

£8,476.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
295.09K
-
0.00
12.79K
-
2022
0
8.48K
-
0.00
8.48K
-
2022
0
8.48K
-
0.00
8.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.48K £Descended-97.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.48K £Descended-33.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
19/11/1995 - 07/12/1995
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/11/1995 - 07/12/1995
99600
Davis, Norman Harold
Secretary
14/03/1999 - 16/09/2002
-
Curtis, Catherine Beck
Secretary
07/12/1995 - 14/03/1999
-
Davis, Robin Hamilton
Director
09/12/1996 - Present
10

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 CADEX LIMITED

CADEX LIMITED is an(a) Active company incorporated on 20/11/1995 with the registered office located at 2 Leman Street, London E1W 9US. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CADEX LIMITED?

toggle

CADEX LIMITED is currently Active. It was registered on 20/11/1995 .

Where is CADEX LIMITED located?

toggle

CADEX LIMITED is registered at 2 Leman Street, London E1W 9US.

What does CADEX LIMITED do?

toggle

CADEX LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for CADEX LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-20 with no updates.