CADWEN DESIGN LIMITED

Register to unlock more data on OkredoRegister

CADWEN DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05455194

Incorporation date

17/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Halls Holdings House Bowmen Way, Battlefield, Shrewsbury, Shropshire SY4 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon18/02/2025
Application to strike the company off the register
dot icon10/07/2024
Cessation of Jonjo James Quinn as a person with significant control on 2024-02-14
dot icon10/07/2024
Notification of Halls Holdings Ltd as a person with significant control on 2024-02-14
dot icon10/07/2024
Confirmation statement made on 2024-05-17 with updates
dot icon14/02/2024
Director's details changed for Mr James Frederick Evans on 2024-02-14
dot icon14/02/2024
Director's details changed for Mr Jonjo James Quinn on 2024-02-14
dot icon17/01/2024
Appointment of Mr Jonjo James Quinn as a director on 2024-01-08
dot icon17/01/2024
Appointment of Mr James Frederick Evans as a director on 2024-01-08
dot icon17/01/2024
Cessation of David Stanley Owen as a person with significant control on 2024-01-08
dot icon17/01/2024
Appointment of Mr Jonathan Murgatroyd as a secretary on 2024-01-08
dot icon17/01/2024
Termination of appointment of David Stanley Owen as a director on 2024-01-08
dot icon17/01/2024
Notification of Jonjo James Quinn as a person with significant control on 2024-01-08
dot icon17/01/2024
Registered office address changed from 2 st. Catherines 23a Dodington Whitchurch Shropshire SY13 1EE England to Halls Holdings House Bowmen Way Battlefield Shrewsbury Shropshire SY4 3DR on 2024-01-17
dot icon30/11/2023
Satisfaction of charge 1 in full
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon31/07/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon08/09/2020
Registered office address changed from Victoria House 46B High Street Whitchurch SY13 1EQ England to 2 st. Catherines 23a Dodington Whitchurch Shropshire SY13 1EE on 2020-09-08
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon27/07/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon06/03/2018
Registered office address changed from The Old Mansion House Dodington Whitchurch Shropshire SY13 1DZ to Victoria House 46B High Street Whitchurch SY13 1EQ on 2018-03-06
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Sean Caddick as a director
dot icon29/02/2012
Termination of appointment of Sean Caddick as a secretary
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon27/05/2011
Registered office address changed from 12a St Mary's Street Whitchurch Shropshire SY13 1QY on 2011-05-27
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon11/06/2010
Director's details changed for David Stanley Owen on 2010-05-17
dot icon11/06/2010
Director's details changed for Sean Caddick on 2010-05-17
dot icon11/06/2010
Director's details changed for David Stanley Owen on 2009-06-06
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 17/05/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 17/05/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 17/05/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 17/05/06; full list of members
dot icon10/06/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon27/05/2005
Registered office changed on 27/05/05 from: 8/10 stamford hill london N16 6XZ
dot icon27/05/2005
Secretary resigned
dot icon27/05/2005
Director resigned
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon27/05/2005
Ad 19/05/05--------- £ si 999@1=999 £ ic 1/1000
dot icon17/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
17/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
35.92K
-
0.00
-
-
2023
2
53.55K
-
0.00
-
-
2023
2
53.55K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

53.55K £Ascended49.07 % *

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
Quinn, Jonjo James
Director
08/01/2024 - Present
10
Owen, David Stanley
Director
19/05/2005 - 08/01/2024
5
BUYVIEW LTD
Nominee Director
17/05/2005 - 19/05/2005
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
17/05/2005 - 19/05/2005
6011
Evans, James Frederick
Director
08/01/2024 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CADWEN DESIGN LIMITED

CADWEN DESIGN LIMITED is an(a) Dissolved company incorporated on 17/05/2005 with the registered office located at Halls Holdings House Bowmen Way, Battlefield, Shrewsbury, Shropshire SY4 3DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CADWEN DESIGN LIMITED?

toggle

CADWEN DESIGN LIMITED is currently Dissolved. It was registered on 17/05/2005 and dissolved on 13/05/2025.

Where is CADWEN DESIGN LIMITED located?

toggle

CADWEN DESIGN LIMITED is registered at Halls Holdings House Bowmen Way, Battlefield, Shrewsbury, Shropshire SY4 3DR.

What does CADWEN DESIGN LIMITED do?

toggle

CADWEN DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CADWEN DESIGN LIMITED have?

toggle

CADWEN DESIGN LIMITED had 2 employees in 2023.

What is the latest filing for CADWEN DESIGN LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.