CADMAN SPORTING LIMITED

Register to unlock more data on OkredoRegister

CADMAN SPORTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10696977

Incorporation date

29/03/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QRCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2017)
dot icon12/02/2026
Appointment of Mr Jack Emerson Cadman as a director on 2026-01-31
dot icon28/01/2026
Termination of appointment of John Martyn Percival as a director on 2026-01-15
dot icon20/12/2025
Termination of appointment of Matthew Denis Deary as a director on 2025-12-15
dot icon12/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/07/2025
Appointment of Mr Matthew Joseph Lyons as a director on 2025-07-29
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon02/06/2025
Termination of appointment of Julian Copeman as a director on 2025-05-31
dot icon13/02/2025
Appointment of Mr Matthew Denis Deary as a director on 2025-02-13
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/11/2024
Satisfaction of charge 106969770001 in full
dot icon11/09/2024
Termination of appointment of Jack Emerson Cadman as a director on 2024-09-06
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon29/03/2023
Appointment of Mr Julian Copeman as a director on 2023-03-15
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon20/06/2022
Termination of appointment of Giles Dearing Cadman as a director on 2022-06-15
dot icon20/06/2022
Appointment of Mr James Sebastian Dinsdale as a director on 2022-06-15
dot icon11/01/2022
Registered office address changed from 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 2022-01-11
dot icon11/01/2022
Registered office address changed from Unit 6, the Woodyard Castle Ashby Northampton NN7 1LF England to 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 2022-01-11
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/10/2021
Termination of appointment of Matthew Denis Deary as a director on 2021-10-07
dot icon15/09/2021
Appointment of Mr Jack Emerson Cadman as a director on 2021-09-08
dot icon15/09/2021
Appointment of Mr John Martyn Percival as a director on 2021-09-08
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon08/01/2020
Termination of appointment of David Appleton as a director on 2020-01-08
dot icon07/01/2020
Appointment of Mr Matthew Denis Deary as a director on 2020-01-07
dot icon01/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/09/2019
Registration of charge 106969770001, created on 2019-09-09
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon16/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Change of details for Mr Giles Cadman as a person with significant control on 2018-09-18
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon04/04/2017
Director's details changed for Mr Giles Cadman on 2017-03-29
dot icon04/04/2017
Registered office address changed from 15 Augusta Avenue Augusta Avenue Collingtree Park Northampton NN4 0XP United Kingdom to Unit 6, the Woodyard Castle Ashby Northampton NN7 1LF on 2017-04-04
dot icon29/03/2017
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
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
65.81K
-
0.00
-
-
2022
2
72.69K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dinsdale, James Sebastian
Director
15/06/2022 - Present
57
Lyons, Matthew Joseph
Director
29/07/2025 - Present
2
Deary, Matthew Denis
Director
13/02/2025 - 15/12/2025
8
Percival, John Martyn
Director
08/09/2021 - 15/01/2026
64
Copeman, Julian
Director
15/03/2023 - 31/05/2025
-

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 CADMAN SPORTING LIMITED

CADMAN SPORTING LIMITED is an(a) Active company incorporated on 29/03/2017 with the registered office located at 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QR. There are currently 3 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 CADMAN SPORTING LIMITED?

toggle

CADMAN SPORTING LIMITED is currently Active. It was registered on 29/03/2017 .

Where is CADMAN SPORTING LIMITED located?

toggle

CADMAN SPORTING LIMITED is registered at 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QR.

What does CADMAN SPORTING LIMITED do?

toggle

CADMAN SPORTING LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CADMAN SPORTING LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Mr Jack Emerson Cadman as a director on 2026-01-31.