CADISMARK SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CADISMARK SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02630808

Incorporation date

19/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kempston Controls, Shirley Road, Rushden, Northamptonshire NN10 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1991)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/01/2025
Appointment of Mrs Melanie Jane Davis as a director on 2025-01-23
dot icon28/01/2025
Appointment of Mr Robert Ian Regan as a director on 2025-01-23
dot icon18/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/07/2023
Registered office address changed from C/O Kempston Controls Limited Shirley Road Rushden Northamptonshire NN10 6BZ to Kempston Controls Shirley Road Rushden Northamptonshire NN10 6BZ on 2023-07-18
dot icon18/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon15/07/2021
Change of details for Mrs Maureen Ann Regan as a person with significant control on 2020-10-01
dot icon15/07/2021
Director's details changed for Mrs Maureen Ann Regan on 2020-10-01
dot icon15/07/2021
Director's details changed for Mr Richard John Regan on 2020-10-01
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/10/2019
Statement of capital on 2019-10-09
dot icon25/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon24/07/2019
Director's details changed for Mrs Maureen Ann Regan on 2019-07-24
dot icon24/07/2019
Secretary's details changed for Mrs Maureen Ann Regan on 2019-07-24
dot icon21/05/2019
Statement by Directors
dot icon21/05/2019
Statement of capital on 2019-05-21
dot icon21/05/2019
Solvency Statement dated 12/04/19
dot icon21/05/2019
Resolutions
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-09
dot icon15/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/08/2018
Director's details changed for Mr Richard John Regan on 2018-08-02
dot icon30/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon03/12/2014
Registered office address changed from Greenbanks Hoo Lane Chipping Campden Gloucester GL55 6AZ to C/O Kempston Controls Limited Shirley Road Rushden Northamptonshire NN10 6BZ on 2014-12-03
dot icon29/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon18/07/2011
Director's details changed for Richard John Regab on 2011-06-01
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon08/09/2010
Director's details changed for Maureen Ann Regan on 2010-07-01
dot icon07/09/2010
Appointment of Richard John Regab as a director
dot icon23/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/09/2009
Appointment terminated director bernard regan
dot icon23/07/2009
Return made up to 16/07/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 16/07/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/09/2007
Return made up to 16/07/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/08/2006
Return made up to 16/07/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/09/2005
Return made up to 16/07/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/07/2004
Return made up to 16/07/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/07/2003
Return made up to 16/07/03; full list of members
dot icon25/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon24/07/2002
Return made up to 16/07/02; full list of members
dot icon23/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon06/12/2001
Registered office changed on 06/12/01 from: marlborough house 1A marlborough street kidderminster worcestershire DY10 1AY
dot icon27/07/2001
Return made up to 16/07/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon20/07/2000
Return made up to 19/07/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-06-30
dot icon15/09/1999
Return made up to 19/07/99; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-06-30
dot icon10/08/1998
Return made up to 19/07/98; no change of members
dot icon25/03/1998
Accounts for a small company made up to 1997-06-30
dot icon08/01/1998
Registered office changed on 08/01/98 from: bruce lawson & co council buildings teme street tenbury wells worcestershire WR15 8AA
dot icon07/08/1997
Return made up to 19/07/97; no change of members
dot icon27/04/1997
Accounts for a small company made up to 1996-06-30
dot icon20/08/1996
Accounting reference date shortened from 31/07/96 to 30/06/96
dot icon25/07/1996
Return made up to 19/07/96; full list of members
dot icon22/02/1996
Accounts for a small company made up to 1995-07-31
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon02/08/1995
Return made up to 19/07/95; no change of members
dot icon18/04/1995
Accounts for a small company made up to 1994-07-31
dot icon10/04/1995
Registered office changed on 10/04/95 from: abh partnership lichfield place 435 lichfield road aston birmingham B6 7SS
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Return made up to 19/07/94; no change of members
dot icon10/05/1994
Accounts for a small company made up to 1993-07-31
dot icon09/09/1993
Return made up to 19/07/93; full list of members
dot icon14/05/1993
Registered office changed on 14/05/93 from: 119 horseley fields wolverhampton WV1 3DG
dot icon22/04/1993
Full accounts made up to 1992-07-31
dot icon18/03/1993
Ad 12/03/93--------- £ si 1@1=1 £ ic 50000/50001
dot icon18/03/1993
Ad 12/03/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/11/1992
Return made up to 19/07/92; full list of members
dot icon09/11/1992
Resolutions
dot icon30/10/1992
Registered office changed on 30/10/92 from: ashford beesley edgbaston house 3 duchess place edgebaston birmingham B16 8NH
dot icon18/02/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon05/12/1991
Registered office changed on 05/12/91 from: somerset house temple street birmingham west midlands B2 5DP
dot icon05/12/1991
Director resigned;new director appointed
dot icon05/12/1991
Ad 06/08/91--------- £ si 2@1=2 £ ic 4/6
dot icon13/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon20/08/1991
Ad 06/08/91--------- £ si 2@1=2 £ ic 2/4
dot icon16/08/1991
Director resigned
dot icon16/08/1991
Secretary resigned
dot icon19/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.26K
-
0.00
23.00K
-
2022
0
74.49K
-
0.00
48.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maureen Ann Regan
Director
06/08/1991 - Present
1
Regan, Richard John
Director
30/06/2010 - Present
21
Regan, Maureen Ann
Secretary
06/08/1991 - Present
-
Regan, Robert Ian
Director
23/01/2025 - Present
-
Davis, Melanie Jane
Director
23/01/2025 - Present
4

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+
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 CADISMARK SECURITIES LIMITED

CADISMARK SECURITIES LIMITED is an(a) Active company incorporated on 19/07/1991 with the registered office located at Kempston Controls, Shirley Road, Rushden, Northamptonshire NN10 6BZ. There are currently 5 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 CADISMARK SECURITIES LIMITED?

toggle

CADISMARK SECURITIES LIMITED is currently Active. It was registered on 19/07/1991 .

Where is CADISMARK SECURITIES LIMITED located?

toggle

CADISMARK SECURITIES LIMITED is registered at Kempston Controls, Shirley Road, Rushden, Northamptonshire NN10 6BZ.

What does CADISMARK SECURITIES LIMITED do?

toggle

CADISMARK SECURITIES LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for CADISMARK SECURITIES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.