CADXTRA LTD

Register to unlock more data on OkredoRegister

CADXTRA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05058464

Incorporation date

27/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

11 High Street, Ruddington, Nottingham NG11 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2004)
dot icon03/04/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon25/07/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Director's details changed for Mr Jonathan Victor Hedge on 2025-06-17
dot icon13/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon12/12/2024
Registration of charge 050584640001, created on 2024-12-12
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Appointment of Mr Jonathan Victor Hedge as a director on 2022-04-01
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon01/03/2022
Notification of Pfb Design Ltd as a person with significant control on 2022-01-10
dot icon28/02/2022
Cessation of Harry Baum Tindle as a person with significant control on 2022-01-10
dot icon28/02/2022
Cessation of Gillian Tindle as a person with significant control on 2022-01-10
dot icon10/02/2022
Termination of appointment of Harry Baum Tindle as a director on 2022-01-10
dot icon10/02/2022
Termination of appointment of Harry Tindle as a secretary on 2022-01-10
dot icon10/02/2022
Termination of appointment of Gillian Tindle as a secretary on 2022-01-10
dot icon10/02/2022
Appointment of Mr Ben Burman as a director on 2022-01-10
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to 11 High Street Ruddington Nottingham NG11 6DT on 2021-12-13
dot icon01/04/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon17/02/2021
Secretary's details changed for Harry Tindle on 2021-02-17
dot icon05/01/2021
Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW to 18 st. Christophers Way Pride Park Derby DE24 8JY on 2021-01-05
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon27/02/2020
Notification of Gillian Tindle as a person with significant control on 2019-10-28
dot icon27/02/2020
Notification of Harry Baum Tindle as a person with significant control on 2019-10-28
dot icon27/02/2020
Cessation of Ian Anthony Platts as a person with significant control on 2019-10-28
dot icon27/02/2020
Termination of appointment of Ian Anthony Platts as a director on 2019-10-28
dot icon27/02/2020
Termination of appointment of Karen Platts as a secretary on 2019-10-28
dot icon30/11/2019
Purchase of own shares.
dot icon28/11/2019
Cancellation of shares. Statement of capital on 2019-10-28
dot icon29/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/04/2019
Cessation of Harry Tindle as a person with significant control on 2016-04-06
dot icon04/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon24/11/2016
Appointment of Ms Gillian Tindle as a secretary on 2016-11-01
dot icon24/11/2016
Appointment of Ms Karen Platts as a secretary on 2016-11-01
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon08/02/2016
Director's details changed for Ian Anthony Platts on 2016-02-08
dot icon25/01/2016
Director's details changed for Harry Tindle on 2016-01-25
dot icon25/01/2016
Secretary's details changed for Harry Tindle on 2016-01-25
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Termination of appointment of Kevin Kirkham as a director
dot icon19/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon19/04/2010
Director's details changed for Harry Tindle on 2010-02-27
dot icon19/04/2010
Director's details changed for Kevin Paul Kirkham on 2010-02-27
dot icon19/04/2010
Director's details changed for Ian Anthony Platts on 2010-02-27
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 27/02/09; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 27/02/08; full list of members
dot icon03/03/2008
Director's change of particulars / kevin kirkham / 29/09/2007
dot icon01/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 27/02/07; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 27/02/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon10/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/03/2005
Return made up to 27/02/05; full list of members
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon01/04/2004
Ad 08/03/04--------- £ si 89@1=89 £ ic 1/90
dot icon01/04/2004
New secretary appointed;new director appointed
dot icon01/04/2004
New director appointed
dot icon01/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon26/03/2004
Certificate of change of name
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
Director resigned
dot icon27/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
147.33K
-
0.00
-
-
2022
4
105.76K
-
0.00
41.53K
-
2023
6
43.68K
-
0.00
-
-
2023
6
43.68K
-
0.00
-
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

43.68K £Descended-58.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
27/02/2004 - 02/03/2004
41295
Kirkham, Kevin Paul
Director
08/03/2004 - 31/03/2010
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/02/2004 - 02/03/2004
36449
Tindle, Gillian
Secretary
01/11/2016 - 10/01/2022
-
Mr Harry Baum Tindle
Director
08/03/2004 - 10/01/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CADXTRA LTD

CADXTRA LTD is an(a) Active company incorporated on 27/02/2004 with the registered office located at 11 High Street, Ruddington, Nottingham NG11 6DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CADXTRA LTD?

toggle

CADXTRA LTD is currently Active. It was registered on 27/02/2004 .

Where is CADXTRA LTD located?

toggle

CADXTRA LTD is registered at 11 High Street, Ruddington, Nottingham NG11 6DT.

What does CADXTRA LTD do?

toggle

CADXTRA LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does CADXTRA LTD have?

toggle

CADXTRA LTD had 6 employees in 2023.

What is the latest filing for CADXTRA LTD?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-02-27 with no updates.