CADONIX LTD

Register to unlock more data on OkredoRegister

CADONIX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08032343

Incorporation date

16/04/2012

Size

Small

Contacts

Registered address

Registered address

John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire OX4 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2012)
dot icon02/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/04/2025
Second filing of Confirmation Statement dated 2024-12-10
dot icon23/04/2025
Cessation of Re:Build Cadonix, Llc as a person with significant control on 2025-04-16
dot icon23/04/2025
Notification of a person with significant control statement
dot icon04/02/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon03/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon04/10/2024
Previous accounting period shortened from 2024-04-30 to 2024-03-31
dot icon16/09/2024
Termination of appointment of Khozem Lokhandwala as a director on 2024-08-30
dot icon19/07/2024
Termination of appointment of Oury Clark as a secretary on 2024-07-19
dot icon27/06/2024
Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP on 2024-06-27
dot icon29/05/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon07/05/2024
Appointment of Miles Arnone as a director on 2024-04-23
dot icon07/05/2024
Appointment of Khozem Lokhandwala as a director on 2024-04-23
dot icon03/05/2024
Termination of appointment of Andrew James Armstrong as a director on 2024-04-23
dot icon03/05/2024
Termination of appointment of Fergus Cosmo Robert Kendall as a director on 2024-04-23
dot icon03/05/2024
Termination of appointment of Arulkumar Perumapalayam Palanisamy as a director on 2024-04-23
dot icon03/05/2024
Termination of appointment of Mathew Vachaparampil as a director on 2024-04-23
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Memorandum and Articles of Association
dot icon26/04/2024
Notification of Re:Build Cadonix, Llc as a person with significant control on 2024-04-23
dot icon25/04/2024
Appointment of Oury Clark as a secretary on 2024-04-23
dot icon25/04/2024
Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP England to 10 John Street London WC1N 2EB on 2024-04-25
dot icon25/04/2024
Cessation of Andrew James Armstrong as a person with significant control on 2024-04-23
dot icon25/04/2024
Cessation of Sabella Davies as a person with significant control on 2024-04-23
dot icon25/04/2024
Cessation of Fergus Cosmo Robert Kendall as a person with significant control on 2024-04-23
dot icon09/04/2024
Change of details for Mrs Sabella Davies as a person with significant control on 2022-11-15
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon07/07/2022
Notification of Andrew James Armstrong as a person with significant control on 2021-12-17
dot icon07/07/2022
Notification of Fergus Cosmo Robert Kendall as a person with significant control on 2021-12-17
dot icon30/06/2022
Change of details for Mrs Sabella Davies as a person with significant control on 2021-12-17
dot icon30/06/2022
Notification of Sabella Davies as a person with significant control on 2021-12-17
dot icon30/06/2022
Cessation of Andrew James Armstrong as a person with significant control on 2021-12-17
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon19/04/2017
16/04/17 Statement of Capital gbp 1000
dot icon04/04/2017
Registered office address changed from 8 Meadow View Crendon Industrial Park Long Crendon Bucks HP18 9EJ England to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP on 2017-04-04
dot icon29/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/11/2016
Registered office address changed from Unit 3 Ridgeway Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9BF to 8 Meadow View Crendon Industrial Park Long Crendon Bucks HP18 9EJ on 2016-11-23
dot icon11/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon18/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon04/03/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon20/08/2012
Appointment of Mr Arulkumar Perumapalayam Palanisamy as a director
dot icon20/08/2012
Appointment of Dr Andrew James Armstrong as a director
dot icon20/08/2012
Appointment of Mr Fergus Cosmo Robert Kendall as a director
dot icon28/06/2012
Certificate of change of name
dot icon27/06/2012
Appointment of Mr Mathew Vachaparampil as a director
dot icon27/06/2012
Registered office address changed from 3Rd Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 2012-06-27
dot icon23/04/2012
Termination of appointment of Barbara Kahan as a director
dot icon19/04/2012
Termination of appointment of Barbara Kahan as a director
dot icon16/04/2012
Incorporation
dot icon-
-
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
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
583.92K
-
0.00
189.93K
-
2022
7
1.33M
-
0.00
793.10K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
16/04/2012 - 16/04/2012
27940
Mr Fergus Cosmo Robert Kendall
Director
14/08/2012 - 23/04/2024
3
Armstrong, Andrew James
Director
14/08/2012 - 23/04/2024
8
Vachaparampil, Mathew
Director
16/04/2012 - 23/04/2024
2
Lokhandwala, Khozem
Director
23/04/2024 - 30/08/2024
1

Persons with Significant Control

9
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 CADONIX LTD

CADONIX LTD is an(a) Active company incorporated on 16/04/2012 with the registered office located at John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire OX4 4GP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADONIX LTD?

toggle

CADONIX LTD is currently Active. It was registered on 16/04/2012 .

Where is CADONIX LTD located?

toggle

CADONIX LTD is registered at John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, Oxfordshire OX4 4GP.

What does CADONIX LTD do?

toggle

CADONIX LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CADONIX LTD?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-07 with no updates.