CADOGAN TATE GROUP LIMITED

Register to unlock more data on OkredoRegister

CADOGAN TATE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05577857

Incorporation date

29/09/2005

Size

Full

Contacts

Registered address

Registered address

Cadogan House, 239 Acton Lane, London NW10 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2005)
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 icon11/04/2025
Full 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 icon03/02/2025
Registration of charge 055778570013, created on 2025-01-30
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon11/11/2024
Satisfaction of charge 055778570012 in full
dot icon19/07/2024
Termination of appointment of Richard John Renwick as a director on 2024-05-14
dot icon12/03/2024
Full accounts made up to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon02/08/2023
Full accounts made up to 2022-09-30
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 no updates
dot icon26/09/2022
Registration of charge 055778570012, created on 2022-09-20
dot icon25/05/2022
Satisfaction of charge 055778570009 in full
dot icon25/05/2022
Satisfaction of charge 055778570007 in full
dot icon25/05/2022
Satisfaction of charge 055778570008 in full
dot icon23/05/2022
Registration of charge 055778570010, created on 2022-05-20
dot icon23/05/2022
Registration of charge 055778570011, created on 2022-05-20
dot icon29/03/2022
Change of share class name or designation
dot icon29/03/2022
Change of share class name or designation
dot icon29/03/2022
Change of share class name or designation
dot icon26/03/2022
Consolidation of shares on 2018-05-25
dot icon03/03/2022
Full accounts 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 icon14/12/2021
Change of details for Cadogan Tate Group Holdings Limited as a person with significant control on 2016-12-08
dot icon03/03/2021
Full accounts made up to 2020-09-30
dot icon19/01/2021
Registration of charge 055778570009, created on 2021-01-15
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 icon09/11/2020
Registration of charge 055778570008, created on 2020-11-02
dot icon22/09/2020
Director's details changed for Mr Paul David Haynes on 2020-04-01
dot icon22/08/2020
Second filing of Confirmation Statement dated 2019-01-04
dot icon22/08/2020
Second filing of Confirmation Statement dated 2020-01-04
dot icon21/07/2020
Director's details changed for Mr Francois Joseph Charles Gauci on 2020-07-01
dot icon03/03/2020
Full accounts made up to 2019-09-30
dot icon10/01/2020
04/01/20 Statement of Capital gbp 84929.00
dot icon01/07/2019
Termination of appointment of Graham John Enser as a director on 2019-06-30
dot icon15/02/2019
Full accounts made up to 2018-09-30
dot icon08/02/2019
Confirmation statement made on 2019-01-04 with updates
dot icon03/01/2019
Termination of appointment of Phillip James Battershall as a director on 2018-12-31
dot icon21/12/2018
Appointment of Duncan James Orange as a director on 2018-10-01
dot icon04/07/2018
Resolutions
dot icon29/06/2018
Cessation of Rohan Brainerd Muir Masson Taylor as a person with significant control on 2018-05-25
dot icon29/06/2018
Cessation of Jonathan Everett Hood as a person with significant control on 2018-05-25
dot icon29/06/2018
Appointment of Mr Paul David Haynes as a director on 2018-05-25
dot icon29/06/2018
Appointment of Mr Francois Joseph Charles Gauci as a director on 2018-05-25
dot icon26/06/2018
Resolutions
dot icon20/06/2018
Satisfaction of charge 4 in full
dot icon20/06/2018
Satisfaction of charge 055778570006 in full
dot icon20/06/2018
Satisfaction of charge 1 in full
dot icon20/06/2018
Satisfaction of charge 5 in full
dot icon20/06/2018
Satisfaction of charge 2 in full
dot icon20/06/2018
Satisfaction of charge 3 in full
dot icon07/06/2018
Appointment of Mr Graham John Enser as a director on 2018-05-25
dot icon07/06/2018
Termination of appointment of Luke Scott Clifford Taylor as a director on 2018-05-25
dot icon07/06/2018
Appointment of Mr Phillip James Battershall as a director on 2018-05-25
dot icon07/06/2018
Termination of appointment of Caroline Rosemary Taylor as a director on 2018-05-25
dot icon07/06/2018
Termination of appointment of Jonathan Everett Hood as a director on 2018-05-25
dot icon07/06/2018
Termination of appointment of Rohan Brainerd Muir Masson Taylor as a director on 2018-05-25
dot icon07/06/2018
Termination of appointment of Damaris Stella Lavinia Muir Margot Sanderson as a director on 2018-05-25
dot icon07/06/2018
Termination of appointment of Thomas Jonathan Carr Deakin as a director on 2018-05-25
dot icon07/06/2018
Termination of appointment of Rohan Brainerd Muir Masson Taylor as a secretary on 2018-05-25
dot icon01/06/2018
Registration of charge 055778570007, created on 2018-05-25
dot icon22/05/2018
Termination of appointment of Kerry Anne Orlaith Masson Taylor as a director on 2018-03-31
dot icon28/03/2018
Full accounts made up to 2017-09-30
dot icon28/02/2018
Particulars of variation of rights attached to shares
dot icon16/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon16/01/2018
Director's details changed for Luke Scott Clifford Taylor on 2018-01-04
dot icon16/01/2018
Director's details changed for Damaris Stella Lavinia Muir Margot Sanderson on 2018-01-04
dot icon16/01/2018
Director's details changed for Mr Rohan Brainerd Muir Masson Taylor on 2018-01-04
dot icon16/01/2018
Director's details changed for Kerry Anne Orlaith Masson Taylor on 2018-01-04
dot icon16/01/2018
Director's details changed for Mr Jonathan Everett Hood on 2018-01-04
dot icon16/01/2018
Director's details changed for Thomas Jonathan Carr Deakin on 2018-01-04
dot icon16/01/2018
Secretary's details changed for Mr Rohan Brainerd Muir Masson Taylor on 2018-01-04
dot icon27/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon25/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon13/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon26/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon26/04/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon26/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-02-17
dot icon09/03/2015
Statement of company's objects
dot icon09/03/2015
Resolutions
dot icon03/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon03/09/2014
Cancellation of shares. Statement of capital on 2014-07-29
dot icon03/09/2014
Resolutions
dot icon03/09/2014
Purchase of own shares.
dot icon29/08/2014
Director's details changed for Luke Scott Clifford Taylor on 2014-08-20
dot icon03/07/2014
Registration of charge 055778570006, created on 2014-07-02
dot icon16/04/2014
Appointment of Caroline Rosemary Taylor as a director
dot icon07/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon03/03/2014
Termination of appointment of Stephen Sampson as a director
dot icon11/02/2014
Termination of appointment of Phillip Battershall as a director
dot icon03/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon06/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon19/03/2013
Director's details changed for Mr Stephen Samuel Sampson on 2012-09-20
dot icon28/01/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon24/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon05/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon06/07/2012
Cancellation of shares. Statement of capital on 2012-07-06
dot icon06/07/2012
Resolutions
dot icon06/07/2012
Resolutions
dot icon06/07/2012
Purchase of own shares.
dot icon30/05/2012
Memorandum and Articles of Association
dot icon30/05/2012
Resolutions
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon08/05/2012
Resolutions
dot icon02/05/2012
Group of companies' accounts made up to 2011-09-30
dot icon06/10/2011
Appointment of Phillip James Battershall as a director
dot icon06/10/2011
Termination of appointment of Naresh Visawadia as a director
dot icon03/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon13/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon03/11/2010
Register(s) moved to registered inspection location
dot icon03/11/2010
Register inspection address has been changed
dot icon01/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon18/10/2010
Secretary's details changed for Mr Rohan Brainerd Muir Masson Taylor on 2010-09-07
dot icon18/10/2010
Director's details changed for Mr Rohan Brainerd Muir Masson Taylor on 2010-09-07
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon15/03/2010
Particulars of variation of rights attached to shares
dot icon15/03/2010
Resolutions
dot icon23/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon28/09/2009
Gbp ic 95449/94099\27/05/09\gbp sr 1350@1=1350\
dot icon28/09/2009
Gbp ic 105370/95449\03/06/09\gbp sr 9921@1=9921\
dot icon20/09/2009
Resolutions
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon14/05/2009
Director's change of particulars / kerry masson taylor / 01/05/2009
dot icon29/09/2008
Return made up to 29/09/08; full list of members
dot icon19/09/2008
Location of register of members
dot icon19/09/2008
Return made up to 29/09/07; full list of members
dot icon04/09/2008
Court order
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2008
Group of companies' accounts made up to 2007-09-30
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Director's particulars changed
dot icon16/10/2007
Auditor's resignation
dot icon22/06/2007
New director appointed
dot icon30/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon14/04/2007
Director resigned
dot icon17/02/2007
Secretary's particulars changed;director's particulars changed
dot icon25/01/2007
Return made up to 29/09/06; full list of members
dot icon18/12/2006
Particulars of contract relating to shares
dot icon18/12/2006
Ad 21/10/06--------- £ si 132@1=132 £ ic 105238/105370
dot icon10/10/2006
Secretary resigned
dot icon23/06/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon25/05/2006
Director resigned
dot icon25/05/2006
New secretary appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New secretary appointed;new director appointed
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon27/10/2005
Statement of affairs
dot icon27/10/2005
Ad 30/09/05--------- £ si 105237@1=105237 £ ic 1/105238
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon29/09/2005
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
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheffield, Simon Robert Alexander
Director
29/09/2005 - 27/04/2006
27
Renwick, Richard John
Director
07/09/2020 - 14/05/2024
76
Orange, Duncan James
Director
01/10/2018 - 21/02/2025
65
Gauci, Francois Joseph Charles
Director
25/05/2018 - 20/11/2025
41
Clark, Benjamin James
Director
20/11/2025 - Present
46

Persons with Significant Control

2
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 GROUP LIMITED

CADOGAN TATE GROUP LIMITED is an(a) Active company incorporated on 29/09/2005 with the registered office located at Cadogan House, 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 GROUP LIMITED?

toggle

CADOGAN TATE GROUP LIMITED is currently Active. It was registered on 29/09/2005 .

Where is CADOGAN TATE GROUP LIMITED located?

toggle

CADOGAN TATE GROUP LIMITED is registered at Cadogan House, 239 Acton Lane, London NW10 7NP.

What does CADOGAN TATE GROUP LIMITED do?

toggle

CADOGAN TATE GROUP 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 GROUP LIMITED?

toggle

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