CADOGAN TATE LIMITED

Register to unlock more data on OkredoRegister

CADOGAN TATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05254327

Incorporation date

08/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cadogan House, 239 Acton Lane, Park Royal London NW10 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2004)
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 icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/07/2025
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 icon03/02/2025
Registration of charge 052543270012, 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 052543270011 in full
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 icon13/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
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 icon13/06/2023
Audit exemption subsidiary 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 052543270011, created on 2022-09-20
dot icon25/05/2022
Satisfaction of charge 052543270009 in full
dot icon25/05/2022
Satisfaction of charge 052543270010 in full
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 icon03/03/2021
Full accounts 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 052543270010, 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 icon03/03/2020
Full accounts made up to 2019-09-30
dot icon10/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon08/07/2019
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 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 icon30/11/2018
Appointment of Paul David Haynes as a director on 2018-05-26
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 6 in full
dot icon20/06/2018
Satisfaction of charge 5 in full
dot icon20/06/2018
Satisfaction of charge 1 in full
dot icon20/06/2018
Satisfaction of charge 052543270008 in full
dot icon20/06/2018
Satisfaction of charge 7 in full
dot icon20/06/2018
Satisfaction of charge 2 in full
dot icon20/06/2018
Satisfaction of charge 3 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 icon12/06/2018
Termination of appointment of Jonathan Everett Hood as a director on 2018-05-25
dot icon12/06/2018
Termination of appointment of Paul David Haynes as a director on 2018-05-25
dot icon12/06/2018
Termination of appointment of Rohan Brainerd Muir Masson Taylor as a secretary on 2018-05-25
dot icon12/06/2018
Appointment of Mr Graham John Enser as a director on 2018-05-25
dot icon12/06/2018
Appointment of Mr Phillip James Battershall as a director on 2018-05-25
dot icon01/06/2018
Registration of charge 052543270009, created on 2018-05-25
dot icon27/03/2018
Full accounts 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 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
Director's details changed for Paul David Haynes 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 icon24/01/2017
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 052543270008, 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 United Kingdom
dot icon24/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon18/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-09-30
dot icon11/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon04/11/2010
Director's details changed for Paul David Haynes on 2010-05-13
dot icon26/10/2010
Certificate of change of name
dot icon26/10/2010
Change of name notice
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: 7
dot icon02/06/2010
Full accounts made up to 2009-09-30
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon12/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon11/11/2009
Appointment of Paul David Haynes as a director
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/05/2009
Full accounts made up to 2008-09-30
dot icon18/12/2008
Appointment terminated director francis mccluskey
dot icon16/12/2008
Location of register of members
dot icon15/12/2008
Return made up to 08/10/08; full list of members
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon13/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2008
Full accounts made up to 2007-09-30
dot icon16/01/2008
Return made up to 08/10/07; full list of members
dot icon16/10/2007
Auditor's resignation
dot icon17/06/2007
Auditor's resignation
dot icon30/04/2007
Full accounts made up to 2006-09-30
dot icon17/02/2007
Secretary's particulars changed;director's particulars changed
dot icon16/10/2006
Return made up to 08/10/06; full list of members
dot icon23/06/2006
Particulars of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Accounts for a dormant company made up to 2005-10-03
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon27/01/2006
Return made up to 08/10/05; full list of members
dot icon27/01/2006
Secretary resigned
dot icon27/01/2006
Secretary resigned
dot icon28/12/2005
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New secretary appointed
dot icon08/11/2005
Ad 03/10/05--------- £ si 8749@1=8749 £ ic 1/8750
dot icon08/11/2005
Resolutions
dot icon08/11/2005
£ nc 1000/100000 03/10/05
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon11/10/2005
Director resigned
dot icon27/09/2005
Registered office changed on 27/09/05 from: centurion house 37 jewry street london EC3N 2ER
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
Registered office changed on 31/01/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/10/2004
Certificate of change of name
dot icon08/10/2004
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
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 LIMITED

CADOGAN TATE LIMITED is an(a) Active company incorporated on 08/10/2004 with the registered office located at Cadogan House, 239 Acton Lane, Park Royal 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 LIMITED?

toggle

CADOGAN TATE LIMITED is currently Active. It was registered on 08/10/2004 .

Where is CADOGAN TATE LIMITED located?

toggle

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

What does CADOGAN TATE LIMITED do?

toggle

CADOGAN TATE 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 LIMITED?

toggle

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