CADOGAN TATE CHICAGO LIMITED

Register to unlock more data on OkredoRegister

CADOGAN TATE CHICAGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11634433

Incorporation date

22/10/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

239 Acton Lane, London NW10 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2018)
dot icon21/01/2026
Appointment of Jordi Mena Castany as a director on 2025-11-20
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon14/12/2025
Termination of appointment of Adam John Paul Sloan as a director on 2025-11-20
dot icon14/12/2025
Termination of appointment of Francois Joseph Charles Gauci as a director on 2025-11-20
dot icon12/12/2025
Appointment of Mr Benjamin James Clark as a director on 2025-11-20
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon13/03/2025
Appointment of Adam John Paul Sloan as a director on 2025-02-26
dot icon13/03/2025
Termination of appointment of Duncan James Orange as a director on 2025-02-21
dot icon13/02/2025
Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon13/02/2025
Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon18/07/2024
Termination of appointment of Richard John Renwick as a director on 2024-05-14
dot icon18/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon18/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon18/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon18/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon27/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon27/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon13/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon13/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon11/01/2023
Director's details changed for Mr Francois Joseph Charles Gauci on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Duncan James Orange on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon05/01/2023
Change of details for Chelsea Green Midco Limited as a person with significant control on 2022-12-22
dot icon22/06/2022
Notification of Chelsea Green Midco Limited as a person with significant control on 2022-06-10
dot icon22/06/2022
Cessation of Chelsea Green Bidco Limited as a person with significant control on 2022-06-10
dot icon21/06/2022
Notification of Chelsea Green Bidco Limited as a person with significant control on 2022-06-10
dot icon21/06/2022
Cessation of Cadogan Tate Group Limited as a person with significant control on 2022-06-10
dot icon20/06/2022
Memorandum and Articles of Association
dot icon20/06/2022
Resolutions
dot icon02/03/2022
Accounts for a small company made up to 2021-09-30
dot icon11/02/2022
Termination of appointment of Paul David Haynes as a director on 2022-01-24
dot icon17/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon03/03/2021
Accounts for a small company made up to 2020-09-30
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon23/11/2020
Appointment of Richard John Renwick as a director on 2020-09-07
dot icon22/09/2020
Director's details changed for Mr Paul David Haynes on 2020-04-01
dot icon21/07/2020
Director's details changed for Francois Joseph Charles Gauci on 2020-07-01
dot icon04/03/2020
Accounts for a small company made up to 2019-09-30
dot icon10/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon01/07/2019
Termination of appointment of Graham John Enser as a director on 2019-06-30
dot icon14/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon30/11/2018
Appointment of Francois Joseph Charles Gauci as a director on 2018-10-22
dot icon30/11/2018
Appointment of Mr Graham John Enser as a director on 2018-10-22
dot icon22/10/2018
Current accounting period shortened from 2019-10-31 to 2019-09-30
dot icon22/10/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Renwick, Richard John
Director
07/09/2020 - 14/05/2024
76
Orange, Duncan James
Director
22/10/2018 - 21/02/2025
65
Gauci, Francois Joseph Charles
Director
22/10/2018 - 20/11/2025
41
Clark, Benjamin James
Director
20/11/2025 - Present
46
Mr Adam John Paul Sloan
Director
26/02/2025 - 20/11/2025
38

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 TATE CHICAGO LIMITED

CADOGAN TATE CHICAGO LIMITED is an(a) Active company incorporated on 22/10/2018 with the registered office located at 239 Acton Lane, London NW10 7NP. 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 TATE CHICAGO LIMITED?

toggle

CADOGAN TATE CHICAGO LIMITED is currently Active. It was registered on 22/10/2018 .

Where is CADOGAN TATE CHICAGO LIMITED located?

toggle

CADOGAN TATE CHICAGO LIMITED is registered at 239 Acton Lane, London NW10 7NP.

What does CADOGAN TATE CHICAGO LIMITED do?

toggle

CADOGAN TATE CHICAGO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CADOGAN TATE CHICAGO LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Jordi Mena Castany as a director on 2025-11-20.