CADOGAN TATE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CADOGAN TATE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06867334

Incorporation date

02/04/2009

Size

Dormant

Contacts

Registered address

Registered address

239 Acton Lane, London NW10 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2009)
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
Accounts for a dormant company 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 icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/07/2024
Termination of appointment of Richard John Renwick as a director on 2024-05-14
dot icon26/06/2024
Memorandum and Articles of Association
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon30/06/2023
Accounts for a dormant company 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 icon08/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/05/2022
Satisfaction of charge 068673340006 in full
dot icon25/05/2022
Satisfaction of charge 068673340007 in full
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 icon11/07/2021
Accounts for a dormant 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 icon09/11/2020
Registration of charge 068673340007, created on 2020-11-02
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 Mr Francois Joseph Charles Gauci on 2020-07-01
dot icon06/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon10/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
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 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 icon29/06/2018
Appointment of Mr Francois Joseph Charles Gauci as a director on 2018-05-25
dot icon29/06/2018
Appointment of Mr Paul David Haynes as a director on 2018-05-25
dot icon20/06/2018
Satisfaction of charge 068673340005 in full
dot icon20/06/2018
Satisfaction of charge 3 in full
dot icon20/06/2018
Satisfaction of charge 1 in full
dot icon20/06/2018
Satisfaction of charge 2 in full
dot icon20/06/2018
Satisfaction of charge 4 in full
dot icon12/06/2018
Termination of appointment of Rohan Brainerd Muir Masson-Taylor as a director on 2018-05-25
dot icon08/06/2018
Appointment of Mr Phillip James Battershall as a director on 2018-05-25
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 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 secretary on 2018-05-25
dot icon01/06/2018
Registration of charge 068673340006, created on 2018-05-25
dot icon27/03/2018
Termination of appointment of Simon Nicholas Waymouth as a director on 2018-03-14
dot icon27/03/2018
Accounts for a small company made up to 2017-09-30
dot icon16/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon16/01/2018
Director's details changed for Mr Simon Nicholas Waymouth 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 Mr Jonathan Everett Hood on 2018-01-04
dot icon16/01/2018
Secretary's details changed for Mr Rohan Brainerd Muir Masson-Taylor on 2018-01-04
dot icon26/04/2017
Full accounts made up to 2016-09-30
dot icon25/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon13/04/2016
Full 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 icon26/03/2015
Full accounts made up to 2014-09-30
dot icon03/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon03/07/2014
Registration of charge 068673340005, created on 2014-07-02
dot icon07/04/2014
Full accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-09-30
dot icon28/01/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon25/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-09-30
dot icon17/04/2012
Termination of appointment of Simon Waymouth as a director
dot icon05/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon06/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon13/04/2011
Full accounts made up to 2010-09-30
dot icon06/01/2011
Accounts for a dormant company made up to 2009-09-30
dot icon06/01/2011
Current accounting period shortened from 2010-09-30 to 2009-09-30
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: 4
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon23/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/09/2009
Director appointed simon nicholas waymouth
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/07/2009
Accounting reference date extended from 30/04/2010 to 30/09/2010
dot icon02/04/2009
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
Dormant
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
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
Mr Adam John Paul Sloan
Director
26/02/2025 - 20/11/2025
38

Persons with Significant Control

0

No PSC data available.

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 INSURANCE SERVICES LIMITED

CADOGAN TATE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 02/04/2009 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 INSURANCE SERVICES LIMITED?

toggle

CADOGAN TATE INSURANCE SERVICES LIMITED is currently Active. It was registered on 02/04/2009 .

Where is CADOGAN TATE INSURANCE SERVICES LIMITED located?

toggle

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

What does CADOGAN TATE INSURANCE SERVICES LIMITED do?

toggle

CADOGAN TATE INSURANCE SERVICES 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 INSURANCE SERVICES LIMITED?

toggle

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