CADIX (UK) LTD.

Register to unlock more data on OkredoRegister

CADIX (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03700776

Incorporation date

25/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

8 Maypole Close, Saffron Walden CB11 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1999)
dot icon04/02/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon03/06/2025
Satisfaction of charge 2 in full
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon21/05/2025
Withdraw the company strike off application
dot icon14/05/2025
Application to strike the company off the register
dot icon12/02/2025
Compulsory strike-off action has been discontinued
dot icon11/02/2025
Confirmation statement made on 2024-11-01 with no updates
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Registered office address changed from Spriggs Yard Little Sampford Saffron Walden Essex CB10 2SA England to 8 Maypole Close Saffron Walden CB11 4DB on 2022-12-21
dot icon21/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon21/12/2022
Secretary's details changed for Mrs Kate Elizabeth Ebbens on 2022-12-20
dot icon21/12/2022
Director's details changed for Ms Kate Elizabeth Ebbens on 2022-12-20
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/01/2022
Compulsory strike-off action has been discontinued
dot icon27/01/2022
Confirmation statement made on 2021-11-01 with no updates
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon15/06/2021
Registered office address changed from 24 High Street Saffron Walden CB10 1AX England to Spriggs Yard Little Sampford Saffron Walden Essex CB10 2SA on 2021-06-15
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon02/02/2021
Director's details changed for Mrs Kate Elizabeth Ebbens on 2021-02-02
dot icon02/02/2021
Secretary's details changed for Mrs Kate Elizabeth Ebbens on 2021-02-02
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2018
Registered office address changed from 37 Church Street Saffron Walden CB10 1JQ England to 24 High Street Saffron Walden CB10 1AX on 2018-07-03
dot icon08/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon13/12/2017
Registered office address changed from Unit 6 2 Counties Estate Falconer Road Haverhill Suffolk CB9 7XZ to 37 Church Street Saffron Walden CB10 1JQ on 2017-12-13
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/05/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon11/04/2017
Confirmation statement made on 2017-01-15 with updates
dot icon31/01/2017
Termination of appointment of Edwin Ebbens as a director on 2017-01-31
dot icon08/04/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon19/06/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon28/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon04/03/2010
Director's details changed for Edwin Ebbens on 2010-01-15
dot icon04/03/2010
Director's details changed for Kate Elizabeth Ebbens on 2010-01-15
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 15/01/09; full list of members
dot icon20/11/2008
Return made up to 15/01/08; full list of members
dot icon20/11/2008
Director and secretary's change of particulars / kate ebbens / 01/07/2007
dot icon20/11/2008
Director's change of particulars / edwin ebbens / 01/07/2007
dot icon22/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Particulars of mortgage/charge
dot icon22/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/03/2007
Registered office changed on 02/03/07 from: unit 6 two counties estate falconer road haverhill suffolk CB9 7QL
dot icon08/02/2007
Return made up to 15/01/07; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 15/01/06; full list of members
dot icon06/09/2005
New director appointed
dot icon31/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 15/01/05; full list of members
dot icon02/12/2004
Particulars of mortgage/charge
dot icon29/11/2004
Registered office changed on 29/11/04 from: suffolk house rectory road kedington suffolk CB9 7QL
dot icon13/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 15/01/04; full list of members
dot icon25/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 25/01/03; full list of members
dot icon18/10/2002
Partial exemption accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 25/01/02; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/07/2001
Registered office changed on 30/07/01 from: 45 city road cambridge cambridgeshire CB1 1DP
dot icon20/02/2001
Return made up to 25/01/01; full list of members
dot icon11/01/2001
Full accounts made up to 1999-12-31
dot icon24/02/2000
Return made up to 25/01/00; full list of members
dot icon16/04/1999
Registered office changed on 16/04/99 from: 45 city road cambridge CB1 1DP
dot icon16/04/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon17/03/1999
Ad 12/03/99--------- £ si 99@1=99 £ ic 2/101
dot icon01/02/1999
Secretary resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
New secretary appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Registered office changed on 01/02/99 from: temple house 20 holywell row london EC2A 4JB
dot icon25/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
733.48K
-
0.00
-
-
2022
2
740.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Ebbens, Kate Elizabeth
Director
01/07/2005 - Present
4
Mr Edwin Ebbens
Director
25/01/1999 - 31/01/2017
5
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
25/01/1999 - 25/01/1999
7613
CHETTLEBURGH'S LIMITED
Nominee Director
25/01/1999 - 25/01/1999
3399
Ebbens, Kate Elizabeth
Secretary
25/01/1999 - Present
-

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 CADIX (UK) LTD.

CADIX (UK) LTD. is an(a) Active company incorporated on 25/01/1999 with the registered office located at 8 Maypole Close, Saffron Walden CB11 4DB. There are currently 2 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 CADIX (UK) LTD.?

toggle

CADIX (UK) LTD. is currently Active. It was registered on 25/01/1999 .

Where is CADIX (UK) LTD. located?

toggle

CADIX (UK) LTD. is registered at 8 Maypole Close, Saffron Walden CB11 4DB.

What does CADIX (UK) LTD. do?

toggle

CADIX (UK) LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CADIX (UK) LTD.?

toggle

The latest filing was on 04/02/2026: Compulsory strike-off action has been suspended.