CADFEM UK LTD

Register to unlock more data on OkredoRegister

CADFEM UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03264932

Incorporation date

17/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mantle Space, 95 Regent Street, Cambridge, Cambridgeshire CB2 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1996)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon20/01/2026
Termination of appointment of Erke Wang as a director on 2026-01-12
dot icon23/12/2025
Confirmation statement made on 2025-10-17 with updates
dot icon17/12/2025
Change of details for Mr Guenter Mueller as a person with significant control on 2025-07-01
dot icon17/12/2025
Change of details for Mr Derek John Sweeney as a person with significant control on 2025-07-01
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Termination of appointment of Jurgen Vogt as a director on 2025-01-01
dot icon10/01/2025
Confirmation statement made on 2024-10-17 with updates
dot icon10/01/2025
Change of details for Mr Derek John Sweeney as a person with significant control on 2025-01-09
dot icon09/01/2025
Director's details changed for Mr Matthias Geert Alberts on 2024-12-19
dot icon09/01/2025
Secretary's details changed for Mr Derek John Sweeney on 2025-01-09
dot icon11/12/2024
Registered office address changed from , Airport House Purley Way, Croydon, Surrey, CR0 0XZ to Mantle Space 95 Regent Street Cambridge Cambridgeshire CB2 1AW on 2024-12-11
dot icon11/12/2024
Director's details changed for Ms Maria Elena Vallejo Lopez on 2024-12-11
dot icon10/12/2024
Certificate of change of name
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-10-17 with updates
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Purchase of own shares.
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon29/01/2023
Confirmation statement made on 2022-10-17 with no updates
dot icon17/01/2023
Cancellation of shares. Statement of capital on 2023-01-04
dot icon16/01/2023
Resolutions
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Appointment of Ms Maria Elena Vallejo Lopez as a director on 2022-02-02
dot icon01/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Director's details changed for Mr Matthias Geert Alberts on 2020-11-13
dot icon19/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon31/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-10-17 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Second filing of Confirmation Statement dated 17/10/2016
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon04/01/2018
Confirmation statement made on 2017-10-17 with updates
dot icon04/01/2018
Secretary's details changed for Mr Derek John Sweeney on 2016-02-15
dot icon04/01/2018
Director's details changed for Mr Derek John Sweeney on 2016-02-15
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-10-17 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Certificate of change of name
dot icon06/01/2016
Change of name notice
dot icon26/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Christoph Muller as a director on 2015-10-20
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Change of share class name or designation
dot icon25/08/2015
Appointment of Mr Erke Wang as a director on 2015-08-14
dot icon24/08/2015
Termination of appointment of Luigi Lino Cordani as a secretary on 2015-08-14
dot icon24/08/2015
Termination of appointment of Luigi Lino Cordani as a director on 2015-08-14
dot icon24/08/2015
Termination of appointment of David Ellis as a director on 2015-08-14
dot icon24/08/2015
Appointment of Mr Derek John Sweeney as a secretary on 2015-08-14
dot icon24/08/2015
Appointment of Mr Christoph Muller as a director on 2015-08-14
dot icon24/08/2015
Appointment of Mr Matthias Geert Alberts as a director on 2015-08-14
dot icon24/08/2015
Appointment of Mr Jurgen Vogt as a director on 2015-08-14
dot icon24/08/2015
Appointment of Mr Derek John Sweeney as a director on 2015-08-14
dot icon05/03/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon05/03/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon05/03/2015
Change of share class name or designation
dot icon05/03/2015
Resolutions
dot icon20/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon23/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/02/2012
Registered office address changed from , Suite 4 Airport House, Purley Way, Croydon, Surrey, CR0 0XZ on 2012-02-10
dot icon10/02/2012
Director's details changed for David Ellis on 2012-01-16
dot icon09/02/2012
Director's details changed for Luigi Lino Cordani on 2012-01-16
dot icon09/02/2012
Secretary's details changed for Luigi Lino Cordani on 2012-01-16
dot icon09/02/2012
Director's details changed for Luigi Lino Cordani on 2012-01-16
dot icon30/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/06/2010
Termination of appointment of Kok Tang as a director
dot icon03/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/04/2009
Director appointed dr kok cheong tang
dot icon21/11/2008
Return made up to 17/10/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2007
Return made up to 17/10/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2006
Return made up to 17/10/06; full list of members
dot icon19/10/2006
Secretary's particulars changed;director's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 17/10/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 17/10/04; full list of members
dot icon25/06/2004
Secretary resigned;director resigned
dot icon17/06/2004
New secretary appointed
dot icon14/06/2004
New secretary appointed
dot icon07/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/12/2003
Particulars of mortgage/charge
dot icon25/10/2003
Return made up to 17/10/03; full list of members
dot icon14/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/01/2003
New secretary appointed;new director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Secretary resigned;director resigned
dot icon03/12/2002
Return made up to 17/10/02; full list of members
dot icon30/05/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon22/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon22/10/2001
Return made up to 17/10/01; full list of members
dot icon19/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon25/10/2000
Return made up to 17/10/00; full list of members
dot icon30/06/2000
Registered office changed on 30/06/00 from:\kings parade, lower coombe street, croydon, CR0 1AA
dot icon24/05/2000
Full accounts made up to 1999-11-30
dot icon27/10/1999
Return made up to 17/10/99; full list of members
dot icon27/05/1999
Full accounts made up to 1998-11-30
dot icon10/11/1998
Return made up to 17/10/98; full list of members
dot icon23/03/1998
Full accounts made up to 1997-11-30
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Return made up to 17/10/97; full list of members
dot icon20/11/1997
Registered office changed on 20/11/97 from:\29 melbourne road, wimbledon, london, SW19 3BB
dot icon16/05/1997
Accounting reference date extended from 31/10/97 to 30/11/97
dot icon21/11/1996
Particulars of mortgage/charge
dot icon22/10/1996
Secretary resigned
dot icon22/10/1996
Director resigned
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New secretary appointed;new director appointed
dot icon22/10/1996
Registered office changed on 22/10/96 from:\43 lawrence road, hove, east sussex BN3 5QE
dot icon17/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
9
190.41K
-
0.00
391.78K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
17/10/1996 - 18/10/1996
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
17/10/1996 - 18/10/1996
9606
Sweeney, Derek John
Director
14/08/2015 - Present
-
Ellis, David
Director
18/10/1996 - 14/08/2015
6
Varnam, Steven Michael
Director
18/10/1996 - 16/01/2003
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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CADFEM UK LTD

CADFEM UK LTD is an(a) Active company incorporated on 17/10/1996 with the registered office located at Mantle Space, 95 Regent Street, Cambridge, Cambridgeshire CB2 1AW. 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 CADFEM UK LTD?

toggle

CADFEM UK LTD is currently Active. It was registered on 17/10/1996 .

Where is CADFEM UK LTD located?

toggle

CADFEM UK LTD is registered at Mantle Space, 95 Regent Street, Cambridge, Cambridgeshire CB2 1AW.

What does CADFEM UK LTD do?

toggle

CADFEM UK LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CADFEM UK LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.