CADFOLIO GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CADFOLIO GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11239117

Incorporation date

07/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2018)
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Solvency Statement dated 19/08/25
dot icon11/09/2025
Statement by Directors
dot icon11/09/2025
Statement of capital on 2025-09-11
dot icon08/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Termination of appointment of Malcolm James Swallow as a director on 2024-08-06
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon01/08/2023
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 icon30/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon14/07/2022
Appointment of Mr Malcolm James Swallow as a director on 2022-07-01
dot icon29/09/2021
Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2021-09-29
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon05/05/2021
Confirmation statement made on 2021-03-06 with updates
dot icon08/03/2021
Cessation of Ryan Edkins as a person with significant control on 2020-03-18
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Change of details for Mr Kapil Shishir Nevatia as a person with significant control on 2020-03-18
dot icon17/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon06/04/2020
Termination of appointment of Neeraj Shishir Nevatia as a director on 2020-04-01
dot icon27/03/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon03/02/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Termination of appointment of Ryan Edkins as a director on 2019-10-08
dot icon19/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon08/03/2019
Change of details for Mr Ryan Edkins as a person with significant control on 2018-03-23
dot icon08/03/2019
Notification of Neeraj Shishir Nevatia as a person with significant control on 2018-03-23
dot icon07/03/2019
Notification of Kapil Shishir Nevatia as a person with significant control on 2018-03-23
dot icon25/02/2019
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on 2019-02-25
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-08-13
dot icon21/05/2018
Resolutions
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon14/05/2018
Appointment of Kapil Shishir Nevatia as a director on 2018-03-23
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon14/05/2018
Appointment of Mr Neeraj Shishir Nevatia as a director on 2018-03-23
dot icon07/03/2018
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+58.31 % *

* during past year

Cash in Bank

£151,389.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
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
0
997.00
-
0.00
95.63K
-
2022
0
79.92K
-
0.00
151.39K
-
2022
0
79.92K
-
0.00
151.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

79.92K £Ascended7.92K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.39K £Ascended58.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swallow, Malcolm James
Director
01/07/2022 - 06/08/2024
56
Nevatia, Kapil Shishir
Director
23/03/2018 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADFOLIO GLOBAL LIMITED

CADFOLIO GLOBAL LIMITED is an(a) Active company incorporated on 07/03/2018 with the registered office located at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB. 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 CADFOLIO GLOBAL LIMITED?

toggle

CADFOLIO GLOBAL LIMITED is currently Active. It was registered on 07/03/2018 .

Where is CADFOLIO GLOBAL LIMITED located?

toggle

CADFOLIO GLOBAL LIMITED is registered at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB.

What does CADFOLIO GLOBAL LIMITED do?

toggle

CADFOLIO GLOBAL LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for CADFOLIO GLOBAL LIMITED?

toggle

The latest filing was on 11/09/2025: Resolutions.