CADWISE UK LTD

Register to unlock more data on OkredoRegister

CADWISE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03394033

Incorporation date

27/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Hallgarth, Pickering, North Yorkshire YO18 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1997)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/06/2022
Change of details for Mr Antony Roberts as a person with significant control on 2022-06-28
dot icon28/06/2022
Secretary's details changed for Sarah Jayne Dawe on 2022-06-28
dot icon28/06/2022
Director's details changed for Antony Roberts on 2022-06-28
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/08/2017
Cessation of Antony Roberts as a person with significant control on 2017-08-03
dot icon03/08/2017
Notification of Antony Roberts as a person with significant control on 2016-06-29
dot icon08/07/2017
Notification of Antony Roberts as a person with significant control on 2016-06-26
dot icon08/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon04/07/2013
Director's details changed for Antony Roberts on 2011-07-03
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon20/07/2010
Director's details changed for Antony Roberts on 2010-06-27
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 27/06/09; full list of members
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 27/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 27/06/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 27/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/08/2005
Return made up to 27/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/07/2004
Return made up to 27/06/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/07/2003
Return made up to 27/06/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/07/2002
Return made up to 27/06/02; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/07/2001
Return made up to 27/06/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-06-30
dot icon10/08/2000
Registered office changed on 10/08/00 from: 2 hall garth pickering north yorkshire YO18 7AW
dot icon07/08/2000
Return made up to 27/06/00; full list of members
dot icon05/07/2000
Accounts for a small company made up to 1999-06-30
dot icon01/02/2000
Return made up to 27/06/99; full list of members
dot icon01/02/2000
New secretary appointed
dot icon01/02/2000
Secretary resigned
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon08/10/1998
Return made up to 27/06/98; full list of members
dot icon29/07/1997
New director appointed
dot icon29/07/1997
Ad 30/06/97--------- £ si 99@1=99 £ ic 1/100
dot icon29/07/1997
New secretary appointed
dot icon29/07/1997
Registered office changed on 29/07/97 from: 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
Director resigned
dot icon27/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+326.18 % *

* during past year

Cash in Bank

£2,165.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.76K
-
0.00
6.95K
-
2022
2
2.09K
-
0.00
508.00
-
2023
1
47.00
-
0.00
2.17K
-
2023
1
47.00
-
0.00
2.17K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

47.00 £Descended-97.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.17K £Ascended326.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Antony Roberts
Director
30/06/1997 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/06/1997 - 26/06/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
26/06/1997 - 26/06/1997
12878
Dawe, Sarah Jayne
Secretary
27/10/1999 - Present
-
Shellard, Anne
Secretary
29/06/1997 - 27/10/1999
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CADWISE UK LTD

CADWISE UK LTD is an(a) Active company incorporated on 27/06/1997 with the registered office located at 2 Hallgarth, Pickering, North Yorkshire YO18 7AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CADWISE UK LTD?

toggle

CADWISE UK LTD is currently Active. It was registered on 27/06/1997 .

Where is CADWISE UK LTD located?

toggle

CADWISE UK LTD is registered at 2 Hallgarth, Pickering, North Yorkshire YO18 7AW.

What does CADWISE UK LTD do?

toggle

CADWISE UK LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does CADWISE UK LTD have?

toggle

CADWISE UK LTD had 1 employees in 2023.

What is the latest filing for CADWISE UK LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.