CADRE ADVISORY LIMITED

Register to unlock more data on OkredoRegister

CADRE ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10696705

Incorporation date

29/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B Off Edge, Station Approach, Penarth CF64 3EECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2017)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with updates
dot icon23/03/2026
Director's details changed for Mr Thomas Michael O'brien on 2026-03-23
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon31/01/2025
Miscellaneous
dot icon31/01/2025
Miscellaneous
dot icon31/01/2025
Miscellaneous
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Director's details changed for Mr Thomas Michael O'brien on 2024-08-29
dot icon29/08/2024
Registered office address changed from C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to Unit B Off Edge Station Approach Penarth CF64 3EE on 2024-08-29
dot icon29/08/2024
Change of details for Cadre Advisory Holdings Limited as a person with significant control on 2024-08-29
dot icon29/08/2024
Director's details changed for Mr Jamie Williams on 2024-08-29
dot icon21/08/2024
Second filing of Confirmation Statement dated 2023-03-28
dot icon21/08/2024
Second filing of Confirmation Statement dated 2024-03-28
dot icon20/08/2024
Second filing of Confirmation Statement dated 2022-03-28
dot icon26/04/2024
Cessation of Thomas Michael O'brien as a person with significant control on 2024-03-31
dot icon26/04/2024
Cessation of Jamie Williams as a person with significant control on 2024-03-31
dot icon05/04/2024
28/03/24 Statement of Capital gbp 1.10
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Change of details for Mr Jamie Williams as a person with significant control on 2023-10-20
dot icon20/10/2023
Change of details for Mr Thomas Michael O'brien as a person with significant control on 2023-10-20
dot icon20/10/2023
Notification of Cadre Advisory Holdings Limited as a person with significant control on 2023-10-20
dot icon04/04/2023
Director's details changed for Mr Jamie Williams on 2023-01-01
dot icon04/04/2023
Change of details for Mr Jamie Williams as a person with significant control on 2023-01-01
dot icon04/04/2023
Change of details for Mr Thomas Michael O'brien as a person with significant control on 2023-01-01
dot icon04/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon16/02/2022
Certificate of change of name
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Change of details for Mr Thomas Michael O'brien as a person with significant control on 2021-07-30
dot icon02/08/2021
Change of details for Mr Jamie Williams as a person with significant control on 2021-07-30
dot icon02/08/2021
Change of details for Mr Thomas Michael O'brien as a person with significant control on 2021-07-30
dot icon02/08/2021
Director's details changed for Mr Thomas Michael O'brien on 2021-07-30
dot icon26/07/2021
Director's details changed for Mr Thomas Michael O'brien on 2021-07-26
dot icon26/07/2021
Director's details changed for Mr Jamie Williams on 2021-07-26
dot icon26/07/2021
Registered office address changed from Capital Tower Greyfriars Road Cardiff CF10 3HD Wales to C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA on 2021-07-26
dot icon14/07/2021
Change of share class name or designation
dot icon06/05/2021
Confirmation statement made on 2021-03-28 with updates
dot icon06/05/2021
Notification of Jamie Williams as a person with significant control on 2021-01-18
dot icon25/01/2021
Appointment of Mr Jamie Williams as a director on 2021-01-18
dot icon18/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Director's details changed for Mr Thomas Michael O'brien on 2020-08-05
dot icon05/08/2020
Registered office address changed from Floor 4, the Maltings East Tyndall Street Cardiff CF24 5EA Wales to Capital Tower Greyfriars Road Cardiff CF10 3HD on 2020-08-05
dot icon05/08/2020
Director's details changed for Mr Thomas Michael O'brien on 2020-08-05
dot icon05/08/2020
Change of details for Mr Thomas Michael O'brien as a person with significant control on 2020-08-05
dot icon28/05/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Registered office address changed from Second Floor 14 Cathedral Road Cardiff CF11 9LJ Wales to Floor 4, the Maltings East Tyndall Street Cardiff CF24 5EA on 2018-12-10
dot icon10/10/2018
Termination of appointment of James Peter Fooks as a director on 2018-09-10
dot icon09/04/2018
Appointment of Mr James Peter Fooks as a director on 2018-04-01
dot icon09/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon08/04/2018
Notification of Thomas Michael O'brien as a person with significant control on 2017-12-19
dot icon08/04/2018
Cessation of Nigel Greenaway as a person with significant control on 2017-12-19
dot icon08/04/2018
Registered office address changed from C/O Hln Holdings Limited Third Floor 14 Cathedral Road Cardiff CF11 9LJ Wales to Second Floor 14 Cathedral Road Cardiff CF11 9LJ on 2018-04-08
dot icon21/12/2017
Registered office address changed from C/O Greenaway Scott the Loft at the Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to C/O Hln Holdings Limited Third Floor 14 Cathedral Road Cardiff CF11 9LJ on 2017-12-21
dot icon20/12/2017
Resolutions
dot icon19/12/2017
Termination of appointment of Nigel Greenaway as a director on 2017-12-19
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon24/04/2017
Appointment of Mr Thomas Michael O'brien as a director on 2017-04-24
dot icon19/04/2017
Resolutions
dot icon29/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

9
2023
change arrow icon-15.68 % *

* during past year

Cash in Bank

£70,149.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
21.81K
-
0.00
108.28K
-
2022
7
76.35K
-
0.00
83.19K
-
2023
9
47.79K
-
0.00
70.15K
-
2023
9
47.79K
-
0.00
70.15K
-

Employees

2023

Employees

9 Ascended29 % *

Net Assets(GBP)

47.79K £Descended-37.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.15K £Descended-15.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenaway, Nigel
Director
29/03/2017 - 19/12/2017
45
Williams, Jamie
Director
18/01/2021 - Present
17
O'brien, Thomas Michael
Director
24/04/2017 - Present
6
Fooks, James Peter
Director
01/04/2018 - 10/09/2018
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CADRE ADVISORY LIMITED

CADRE ADVISORY LIMITED is an(a) Active company incorporated on 29/03/2017 with the registered office located at Unit B Off Edge, Station Approach, Penarth CF64 3EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CADRE ADVISORY LIMITED?

toggle

CADRE ADVISORY LIMITED is currently Active. It was registered on 29/03/2017 .

Where is CADRE ADVISORY LIMITED located?

toggle

CADRE ADVISORY LIMITED is registered at Unit B Off Edge, Station Approach, Penarth CF64 3EE.

What does CADRE ADVISORY LIMITED do?

toggle

CADRE ADVISORY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CADRE ADVISORY LIMITED have?

toggle

CADRE ADVISORY LIMITED had 9 employees in 2023.

What is the latest filing for CADRE ADVISORY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with updates.