CADOGAN PIER LIMITED

Register to unlock more data on OkredoRegister

CADOGAN PIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03149360

Incorporation date

22/01/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1996)
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Memorandum and Articles of Association
dot icon11/12/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon10/12/2025
Termination of appointment of Charlotte Louise Moffat as a director on 2025-12-09
dot icon10/12/2025
Termination of appointment of Andrew Maclean William Moffat as a director on 2025-12-09
dot icon06/11/2025
Appointment of Mr Benjamin Patrick Freeman as a director on 2025-11-03
dot icon06/11/2025
Appointment of Mr Ian Archie Gray as a director on 2025-11-03
dot icon04/11/2025
Registered office address changed from 41 Paradise Walk London SW3 4JL to 110 Cannon Street London EC4N 6EU on 2025-11-04
dot icon22/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Satisfaction of charge 031493600005 in full
dot icon27/11/2024
Change of details for Trm Acorn Limited as a person with significant control on 2022-04-04
dot icon26/11/2024
Satisfaction of charge 031493600002 in full
dot icon26/11/2024
Satisfaction of charge 031493600003 in full
dot icon25/11/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon09/11/2024
Accounts for a small company made up to 2022-09-30
dot icon11/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon26/01/2024
Satisfaction of charge 031493600004 in full
dot icon31/12/2023
Total exemption full accounts made up to 2021-09-30
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon13/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon02/04/2022
Resolutions
dot icon01/04/2022
Notification of Trm Acorn Limited as a person with significant control on 2022-03-17
dot icon01/04/2022
Cessation of Thames River Moorings Limited as a person with significant control on 2022-03-17
dot icon21/03/2022
Registration of charge 031493600006, created on 2022-03-17
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Unaudited abridged accounts made up to 2020-09-30
dot icon05/10/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon13/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon15/12/2020
Previous accounting period extended from 2020-04-21 to 2020-09-30
dot icon02/11/2020
Accounts for a small company made up to 2019-04-21
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon14/11/2019
Registration of charge 031493600005, created on 2019-11-13
dot icon23/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon25/06/2019
Change of accounting reference date
dot icon05/04/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon28/07/2018
Termination of appointment of Diarmid James Ducas Ogilvy as a director on 2018-07-27
dot icon26/03/2018
Current accounting period extended from 2017-12-30 to 2018-03-31
dot icon20/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon10/09/2017
Notification of Thames River Moorings Limited as a person with significant control on 2017-09-08
dot icon10/09/2017
Cessation of Cadogan Pier Holdings (Jersey) Limited as a person with significant control on 2017-09-08
dot icon13/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2015-12-30
dot icon19/09/2016
Satisfaction of charge 031493600001 in full
dot icon09/09/2016
Registration of charge 031493600002, created on 2016-09-07
dot icon09/09/2016
Registration of charge 031493600003, created on 2016-09-07
dot icon09/09/2016
Registration of charge 031493600004, created on 2016-09-07
dot icon03/02/2016
Registration of charge 031493600001, created on 2016-02-01
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon29/07/2015
Director's details changed for Mr Diarmid James Ducas Ogilvy on 2015-04-15
dot icon29/07/2015
Appointment of Mr Diarmid James Ducas Ogilvy as a director on 2015-04-15
dot icon24/07/2015
Current accounting period extended from 2015-06-30 to 2015-12-30
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/02/2015
Current accounting period shortened from 2015-07-28 to 2015-06-30
dot icon30/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon29/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon03/01/2014
Certificate of change of name
dot icon18/12/2013
Total exemption small company accounts made up to 2013-07-28
dot icon07/10/2013
Appointment of Mr Andrew Maclean William Moffat as a director
dot icon07/10/2013
Appointment of Mrs Charlotte Louise Moffat as a director
dot icon07/10/2013
Termination of appointment of Steven Boultbee Brooks as a director
dot icon07/10/2013
Termination of appointment of Clive Boultbee Brooks as a director
dot icon07/10/2013
Termination of appointment of Steven Boultbee Brooks as a secretary
dot icon07/10/2013
Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 2013-10-07
dot icon27/09/2013
Termination of appointment of Michael Woolf as a director
dot icon15/05/2013
Total exemption small company accounts made up to 2012-07-28
dot icon26/04/2013
Termination of appointment of John Everett as a director
dot icon29/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon29/10/2012
Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 2012-10-29
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-07-28
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-07-28
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-28
dot icon22/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr John William Deaton Everett on 2010-01-22
dot icon27/05/2009
Accounts for a small company made up to 2008-07-28
dot icon24/04/2009
Registered office changed on 24/04/2009 from enterprise cadogan pier cheyne walk chelsea london SW3 5RQ united kingdom
dot icon21/04/2009
Return made up to 22/01/09; full list of members
dot icon09/04/2009
Registered office changed on 09/04/2009 from . Cadogen pier cheyne walk chelsea london SW5 3RQ
dot icon22/05/2008
Accounts for a small company made up to 2007-07-28
dot icon28/02/2008
Registered office changed on 28/02/2008 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT
dot icon11/02/2008
Return made up to 22/01/08; full list of members
dot icon07/06/2007
Accounts for a small company made up to 2006-07-28
dot icon18/05/2007
Accounting reference date extended from 21/07/06 to 28/07/06
dot icon12/02/2007
Return made up to 22/01/07; full list of members
dot icon18/05/2006
Accounts for a small company made up to 2005-07-28
dot icon23/01/2006
Return made up to 22/01/06; full list of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: c/o geo little & co victoria house 64 paul street london EC2A 4TT
dot icon17/05/2005
Full accounts made up to 2004-07-28
dot icon04/04/2005
Return made up to 22/01/05; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-07-21
dot icon30/01/2004
Return made up to 22/01/04; full list of members
dot icon24/05/2003
Full accounts made up to 2002-07-28
dot icon03/03/2003
Return made up to 22/01/03; full list of members
dot icon24/05/2002
Full accounts made up to 2001-07-28
dot icon12/04/2002
Return made up to 22/01/02; full list of members
dot icon20/08/2001
Return made up to 22/01/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-07-28
dot icon23/05/2000
Full accounts made up to 1999-07-28
dot icon27/01/2000
Return made up to 22/01/00; full list of members
dot icon24/05/1999
Full accounts made up to 1998-07-28
dot icon25/02/1999
Secretary's particulars changed;director's particulars changed
dot icon18/02/1999
Director's particulars changed
dot icon18/02/1999
Return made up to 22/01/99; no change of members
dot icon09/07/1998
Registered office changed on 09/07/98 from: 26/8 bartholomew square london EC1V 3QA
dot icon06/02/1998
Return made up to 22/01/98; no change of members
dot icon27/11/1997
Full accounts made up to 1997-07-21
dot icon21/05/1997
Accounting reference date extended from 31/07/96 to 21/07/97
dot icon13/02/1997
Return made up to 22/01/97; full list of members
dot icon23/09/1996
Accounting reference date notified as 31/07
dot icon09/09/1996
New director appointed
dot icon04/09/1996
New director appointed
dot icon04/09/1996
New director appointed
dot icon04/09/1996
Ad 13/08/96--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon27/08/1996
Certificate of change of name
dot icon24/07/1996
Secretary resigned;director resigned
dot icon23/07/1996
New secretary appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
Director resigned
dot icon18/07/1996
Resolutions
dot icon15/07/1996
Ad 04/07/96--------- £ si 998@1=998 £ ic 2/1000
dot icon22/01/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moffat, Andrew Maclean William
Director
02/10/2013 - 09/12/2025
50
Moffat, Charlotte Louise
Director
02/10/2013 - 09/12/2025
45
Boultbee Brooks, Steven John
Director
13/08/1996 - 02/10/2013
60
Boultbee Brooks, Clive Ensor
Director
13/08/1996 - 02/10/2013
225
Gray, Ian Archie
Director
03/11/2025 - Present
89

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 CADOGAN PIER LIMITED

CADOGAN PIER LIMITED is an(a) Active company incorporated on 22/01/1996 with the registered office located at 110 Cannon Street, London EC4N 6EU. 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 CADOGAN PIER LIMITED?

toggle

CADOGAN PIER LIMITED is currently Active. It was registered on 22/01/1996 .

Where is CADOGAN PIER LIMITED located?

toggle

CADOGAN PIER LIMITED is registered at 110 Cannon Street, London EC4N 6EU.

What does CADOGAN PIER LIMITED do?

toggle

CADOGAN PIER LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CADOGAN PIER LIMITED?

toggle

The latest filing was on 08/01/2026: Resolutions.