CADRAN SERVICES LIMITED

Register to unlock more data on OkredoRegister

CADRAN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02173193

Incorporation date

01/10/1987

Size

Full

Contacts

Registered address

Registered address

Bramah House, 65 - 71 Bermondsey Street, London SE1 3XFCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1987)
dot icon26/03/2026
Full accounts made up to 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon15/08/2025
Change of details for Project Star Bidco Limited as a person with significant control on 2021-12-13
dot icon30/05/2025
Full accounts made up to 2024-09-30
dot icon03/02/2025
Registration of charge 021731930017, created on 2025-01-30
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon17/08/2024
Director's details changed for Mr Christopher Harris Grakal on 2024-04-16
dot icon13/07/2024
Full accounts made up to 2023-09-30
dot icon22/11/2023
Registration of charge 021731930016, created on 2023-11-17
dot icon08/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon26/04/2023
Full accounts made up to 2022-09-30
dot icon27/09/2022
Registration of charge 021731930015, created on 2022-09-21
dot icon02/09/2022
Appointment of Mr Arthur Thomas Ralph Wilson as a director on 2022-03-14
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon02/09/2022
Termination of appointment of Victor Lebon as a director on 2022-08-31
dot icon28/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon16/05/2022
Registration of charge 021731930014, created on 2022-04-28
dot icon04/05/2022
Registration of charge 021731930013, created on 2022-04-28
dot icon06/04/2022
Registered office address changed from Bramah House 65 - 71, Bermondsey Street London SE1 3XF United Kingdom to Bramah House, 65 - 71 Bermondsey Street London SE1 3XF on 2022-04-06
dot icon06/04/2022
Registered office address changed from 180 Great Portland Street London W1W 5QZ to Bramah House 65 - 71, Bermondsey Street London SE1 3XF on 2022-04-06
dot icon09/01/2022
Memorandum and Articles of Association
dot icon09/01/2022
Resolutions
dot icon04/01/2022
Termination of appointment of Adrian Smith as a director on 2021-12-13
dot icon04/01/2022
Appointment of Mr Victor Lebon as a director on 2021-12-13
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-13
dot icon04/01/2022
Cessation of Margaret Anne Smith as a person with significant control on 2021-12-13
dot icon04/01/2022
Cessation of Adrian Smith as a person with significant control on 2021-12-13
dot icon04/01/2022
Notification of Project Star Bidco Limited as a person with significant control on 2021-12-13
dot icon04/01/2022
Termination of appointment of Margaret Anne Smith as a director on 2021-12-13
dot icon04/01/2022
Termination of appointment of David Paul Handley as a director on 2021-12-13
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon19/12/2021
Resolutions
dot icon16/12/2021
Satisfaction of charge 8 in full
dot icon15/12/2021
Registration of charge 021731930012, created on 2021-12-13
dot icon14/12/2021
Registration of charge 021731930011, created on 2021-12-13
dot icon02/12/2021
Termination of appointment of Vikki Louise Mickel as a director on 2021-12-01
dot icon05/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon09/08/2021
Appointment of Miss Vikki Louise Mickel as a director on 2021-08-06
dot icon29/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon20/04/2021
Appointment of Mr Christopher Harris Grakal as a director on 2021-04-12
dot icon10/01/2021
Termination of appointment of John Raymond Charles Stuart as a director on 2020-10-31
dot icon20/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon27/05/2020
Appointment of Mr David Paul Handley as a director on 2020-04-06
dot icon27/04/2020
Termination of appointment of Andrew Christopher Scott Johnston as a director on 2020-03-31
dot icon27/04/2020
Termination of appointment of Andrew Christopher Scott Johnston as a secretary on 2020-03-31
dot icon01/04/2020
Group of companies' accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon05/04/2019
Accounts for a small company made up to 2018-09-30
dot icon16/01/2019
Resolutions
dot icon24/10/2018
Satisfaction of charge 021731930009 in full
dot icon24/10/2018
Satisfaction of charge 021731930010 in full
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon14/03/2017
Accounts for a small company made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon22/04/2016
Registration of charge 021731930010, created on 2016-04-22
dot icon15/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon02/04/2016
Satisfaction of charge 5 in full
dot icon06/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon15/07/2015
Registration of charge 021731930009, created on 2015-07-15
dot icon21/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon12/09/2014
Registered office address changed from 33 Queen Anne Street London W1G 9HY to 180 Great Portland Street London W1W 5QZ on 2014-09-12
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon15/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/11/2011
Appointment of Mr Andrew Christopher Scott Johnston as a director
dot icon21/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon10/09/2010
Director's details changed for Margaret Anne Smith on 2010-09-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/11/2009
Appointment of Mr John Raymond Charles Stuart as a director
dot icon04/09/2009
Return made up to 01/09/09; full list of members
dot icon24/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/09/2007
Return made up to 01/09/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 01/09/06; full list of members
dot icon20/06/2006
Accounts for a medium company made up to 2005-09-30
dot icon07/09/2005
Return made up to 01/09/05; full list of members
dot icon07/09/2005
Registered office changed on 07/09/05 from: 33 queen anne street london W1M 9FB
dot icon06/09/2005
Secretary's particulars changed
dot icon02/08/2005
Accounts for a medium company made up to 2004-09-30
dot icon10/09/2004
Return made up to 01/09/04; full list of members
dot icon01/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon18/09/2003
Return made up to 01/09/03; full list of members
dot icon06/08/2003
Accounts for a medium company made up to 2002-09-30
dot icon05/02/2003
Resolutions
dot icon11/09/2002
Return made up to 01/09/02; full list of members
dot icon03/08/2002
Accounts for a medium company made up to 2001-09-30
dot icon16/10/2001
Return made up to 01/09/01; full list of members
dot icon13/09/2001
S-div 08/06/01
dot icon13/09/2001
Resolutions
dot icon02/08/2001
Accounts for a medium company made up to 2000-09-30
dot icon31/05/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2000
Return made up to 01/09/00; full list of members
dot icon16/09/2000
Particulars of mortgage/charge
dot icon16/09/2000
Particulars of mortgage/charge
dot icon04/08/2000
Location of register of members
dot icon06/06/2000
Declaration of satisfaction of mortgage/charge
dot icon06/06/2000
Declaration of satisfaction of mortgage/charge
dot icon02/06/2000
Accounts for a medium company made up to 1999-09-30
dot icon01/03/2000
Secretary resigned
dot icon01/03/2000
New secretary appointed
dot icon26/10/1999
Return made up to 01/09/99; no change of members
dot icon15/09/1999
Particulars of mortgage/charge
dot icon09/07/1999
Full accounts made up to 1998-09-30
dot icon06/11/1998
Return made up to 01/09/98; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1997-09-30
dot icon05/05/1998
Particulars of mortgage/charge
dot icon05/09/1997
Return made up to 01/09/97; full list of members
dot icon16/04/1997
Accounts for a small company made up to 1996-09-30
dot icon11/09/1996
Return made up to 01/09/96; no change of members
dot icon17/07/1996
Accounts for a small company made up to 1995-09-30
dot icon01/11/1995
Return made up to 01/09/95; full list of members
dot icon25/10/1995
Registered office changed on 25/10/95 from: 27 ivor place london. NW1 6HR
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon13/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 01/09/94; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon21/04/1994
Particulars of mortgage/charge
dot icon25/08/1993
New secretary appointed;director resigned;new director appointed
dot icon25/08/1993
Return made up to 01/09/93; no change of members
dot icon06/06/1993
Secretary resigned;new secretary appointed
dot icon31/03/1993
Accounts for a small company made up to 1992-09-30
dot icon11/03/1993
New secretary appointed
dot icon22/10/1992
Particulars of mortgage/charge
dot icon15/09/1992
Secretary's particulars changed;new secretary appointed;director resigned;new director appointed
dot icon15/09/1992
Return made up to 01/09/92; full list of members
dot icon28/01/1992
Accounts for a small company made up to 1991-09-30
dot icon28/01/1992
Return made up to 01/09/91; no change of members
dot icon28/01/1992
Return made up to 01/09/90; change of members
dot icon28/01/1992
Secretary resigned
dot icon28/01/1992
Registered office changed on 28/01/92 from: 25-27 farringdon road london EC1M 3HB
dot icon08/01/1992
Resolutions
dot icon07/01/1992
Director resigned;new director appointed
dot icon15/05/1991
New secretary appointed
dot icon15/05/1991
Accounts for a small company made up to 1990-09-30
dot icon09/11/1989
Registered office changed on 09/11/89 from: woodland cottage cokes lane chalfont st. Giles bucks HP8 4TX
dot icon09/11/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon09/11/1989
Accounting reference date extended from 30/06 to 30/09
dot icon01/11/1989
Auditor's resignation
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon11/10/1989
Director resigned
dot icon11/10/1989
Secretary resigned;new secretary appointed
dot icon11/10/1989
Accounts for a small company made up to 1989-06-30
dot icon11/10/1989
Return made up to 01/09/89; full list of members
dot icon01/12/1988
Accounts for a dormant company made up to 1988-06-30
dot icon01/12/1988
Resolutions
dot icon01/12/1988
Return made up to 15/11/88; full list of members
dot icon18/08/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon03/08/1988
Wd 16/06/88 ad 06/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon30/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1988
Registered office changed on 28/06/88 from: 84 stamford hill london N16 6XS
dot icon01/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

116
2022
change arrow icon+1,893.81 % *

* during past year

Cash in Bank

£1,031,697.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
107
1.85M
-
0.00
51.75K
-
2022
116
4.35M
-
14.23M
1.03M
-
2022
116
4.35M
-
14.23M
1.03M
-

Employees

2022

Employees

116 Ascended8 % *

Net Assets(GBP)

4.35M £Ascended134.62 % *

Total Assets(GBP)

-

Turnover(GBP)

14.23M £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended1.89K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Arthur Thomas Ralph
Director
14/03/2022 - Present
8
Smith, Margaret Anne
Secretary
30/12/1991 - 03/05/1993
-
Byford, Philip John
Secretary
03/05/1993 - 20/02/2000
-
Handley, David Paul
Director
05/04/2020 - 12/12/2021
4
Stuart, John Raymond Charles
Director
01/11/2009 - 30/10/2020
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADRAN SERVICES LIMITED

CADRAN SERVICES LIMITED is an(a) Active company incorporated on 01/10/1987 with the registered office located at Bramah House, 65 - 71 Bermondsey Street, London SE1 3XF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 116 according to last financial statements.

Frequently Asked Questions

What is the current status of CADRAN SERVICES LIMITED?

toggle

CADRAN SERVICES LIMITED is currently Active. It was registered on 01/10/1987 .

Where is CADRAN SERVICES LIMITED located?

toggle

CADRAN SERVICES LIMITED is registered at Bramah House, 65 - 71 Bermondsey Street, London SE1 3XF.

What does CADRAN SERVICES LIMITED do?

toggle

CADRAN SERVICES LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CADRAN SERVICES LIMITED have?

toggle

CADRAN SERVICES LIMITED had 116 employees in 2022.

What is the latest filing for CADRAN SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Full accounts made up to 2025-09-30.