CADUCEUS IT LTD

Register to unlock more data on OkredoRegister

CADUCEUS IT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09228661

Incorporation date

22/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

11 Sibthorp Street, Lincoln LN5 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2014)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Micro company accounts made up to 2023-09-30
dot icon15/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon25/05/2023
Registered office address changed from Grooms Cottage Banbury Lane Great Easton Market Harborough LE16 8SF England to 11 Sibthorp Street Lincoln LN5 7SL on 2023-05-25
dot icon25/05/2023
Change of details for Mrs Georgia Louise Corber as a person with significant control on 2023-05-25
dot icon25/05/2023
Change of details for Mr Mark Richard Corber as a person with significant control on 2023-05-25
dot icon25/05/2023
Director's details changed for Mrs Georgia Louise Corber on 2023-05-25
dot icon25/05/2023
Director's details changed for Mr Mark Richard Corber on 2023-05-25
dot icon12/01/2023
Micro company accounts made up to 2022-09-30
dot icon24/11/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-09-30
dot icon15/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon05/10/2020
Registered office address changed from Grooms Cottage Grooms Cottage Banbury Lane Market Harborough Leicestershire LE16 8SF England to Grooms Cottage Banbury Lane Great Easton Market Harborough LE16 8SF on 2020-10-05
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon24/09/2019
Registered office address changed from 6 Oak Close Bromyard HR7 4LJ England to Grooms Cottage Grooms Cottage Banbury Lane Market Harborough Leicestershire LE16 8SF on 2019-09-24
dot icon23/09/2019
Change of details for Mrs Georgia Corber as a person with significant control on 2019-09-23
dot icon23/09/2019
Director's details changed for Mr Mark Richard Corber on 2019-09-23
dot icon23/09/2019
Director's details changed for Mrs Georgia Corber on 2019-09-23
dot icon21/08/2019
Notification of Georgia Corber as a person with significant control on 2019-08-19
dot icon21/08/2019
Change of details for Mr Mark Richard Corber as a person with significant control on 2019-08-19
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon19/08/2019
Appointment of Mrs Georgia Corber as a director on 2019-08-18
dot icon24/06/2019
Director's details changed for Mr Mark Richard Rothery-Corber on 2019-06-24
dot icon23/06/2019
Change of details for Mr Mark Richard Rothery-Corber as a person with significant control on 2019-06-20
dot icon08/03/2019
Micro company accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon08/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/04/2018
Cessation of Tracy-Anne Rothery-Corber as a person with significant control on 2018-04-04
dot icon06/04/2018
Change of details for Mr Mark Richard Rothery-Corber as a person with significant control on 2018-04-04
dot icon28/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon03/10/2016
Director's details changed for Mr Mark Richard Rothery-Corber on 2016-10-01
dot icon30/09/2016
Registered office address changed from 22 Barton Road Hereford Herefordshire HR4 0AY United Kingdom to 6 Oak Close Bromyard HR7 4LJ on 2016-09-30
dot icon27/07/2016
Registered office address changed from 2 the Furlong the Furlong Hereford Herefordshire HR2 6RT England to 22 Barton Road Hereford Herefordshire HR4 0AY on 2016-07-27
dot icon04/04/2016
Registered office address changed from Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX to 2 the Furlong the Furlong Hereford Herefordshire HR2 6RT on 2016-04-04
dot icon23/03/2016
Director's details changed for Mr Mark Richard Rothery-Corber on 2016-03-23
dot icon17/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon22/09/2014
Registered office address changed from 8 the Mount St Leonards Avenue Blandford Forum DT11 7PJ United Kingdom to Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2014-09-22
dot icon22/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.29K
-
0.00
-
-
2022
0
12.40K
-
0.00
-
-
2023
0
7.17K
-
0.00
-
-
2023
0
7.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.17K £Descended-42.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Richard Corber
Director
22/09/2014 - Present
-
Mrs Georgia Louise Corber
Director
18/08/2019 - Present
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADUCEUS IT LTD

CADUCEUS IT LTD is an(a) Dissolved company incorporated on 22/09/2014 with the registered office located at 11 Sibthorp Street, Lincoln LN5 7SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CADUCEUS IT LTD?

toggle

CADUCEUS IT LTD is currently Dissolved. It was registered on 22/09/2014 and dissolved on 25/02/2025.

Where is CADUCEUS IT LTD located?

toggle

CADUCEUS IT LTD is registered at 11 Sibthorp Street, Lincoln LN5 7SL.

What does CADUCEUS IT LTD do?

toggle

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

What is the latest filing for CADUCEUS IT LTD?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.