CAEFATIGUE LTD

Register to unlock more data on OkredoRegister

CAEFATIGUE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08628183

Incorporation date

29/07/2013

Size

Small

Contacts

Registered address

Registered address

Cedar House, 78 Portsmouth Road, Cobham, Surrey KT11 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2013)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon26/09/2023
Application to strike the company off the register
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon24/03/2023
Termination of appointment of David Anthony Mills as a director on 2023-03-24
dot icon21/10/2022
Accounts for a small company made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon29/01/2021
Second filing of Confirmation Statement dated 2020-07-28
dot icon07/09/2020
Cessation of Hexagon Metrology Services Limited as a person with significant control on 2020-09-01
dot icon28/07/2020
Notification of Hexagon Ab as a person with significant control on 2020-07-22
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon29/06/2020
Termination of appointment of John Janevic as a director on 2020-06-15
dot icon29/06/2020
Appointment of Mr Alexander Stafford Montgomery as a director on 2020-06-15
dot icon29/06/2020
Appointment of Mr David Anthony Mills as a director on 2020-06-15
dot icon29/06/2020
Appointment of Miss Helen Elizabeth Peall as a secretary on 2020-06-15
dot icon29/06/2020
Termination of appointment of Andrew William Bligh as a director on 2020-06-15
dot icon17/03/2020
Registered office address changed from Lingwood Eglinton Road Rushmoor Farnham Surrey GU10 2DH England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY on 2020-03-17
dot icon16/03/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon16/03/2020
Notification of Hexagon Metrology Services Limited as a person with significant control on 2020-03-16
dot icon16/03/2020
Cessation of Annabel Patricia Bishop as a person with significant control on 2020-03-16
dot icon16/03/2020
Cessation of Neil William Maurice Bishop as a person with significant control on 2020-03-16
dot icon16/03/2020
Termination of appointment of Stuart Clifford Kerr as a director on 2020-03-16
dot icon16/03/2020
Termination of appointment of Neil William Maurice Bishop as a director on 2020-03-16
dot icon16/03/2020
Termination of appointment of Annabel Patricia Bishop as a director on 2020-03-16
dot icon16/03/2020
Appointment of Mr John Janevic as a director on 2020-03-16
dot icon16/03/2020
Appointment of Mr Andrew William Bligh as a director on 2020-03-16
dot icon10/03/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/03/2020
Previous accounting period shortened from 2020-06-30 to 2020-02-29
dot icon07/02/2020
Statement of capital following an allotment of shares on 2014-10-01
dot icon07/02/2020
Statement of capital following an allotment of shares on 2014-08-04
dot icon13/12/2019
Resolutions
dot icon05/12/2019
Change of details for Mr Neil William Maurice Bishop as a person with significant control on 2019-12-01
dot icon04/12/2019
Director's details changed for Mr Neil William Maurice Bishop on 2019-12-01
dot icon04/12/2019
Director's details changed for Mrs Annabel Patricia Bishop on 2019-12-01
dot icon04/12/2019
Change of details for Mr Neil William Maurice Bishop as a person with significant control on 2019-12-01
dot icon04/12/2019
Change of details for Mrs Annabel Patricia Bishop as a person with significant control on 2019-12-01
dot icon01/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon13/08/2018
Change of details for Mrs Annabel Patricia Bishop as a person with significant control on 2018-02-01
dot icon24/01/2018
Director's details changed for Mr Neil William Maurice Bishop on 2018-01-22
dot icon24/01/2018
Director's details changed for Mrs Annabel Patricia Bishop on 2018-01-22
dot icon23/01/2018
Director's details changed for Mrs Annabel Patricia Bishop on 2018-01-22
dot icon23/01/2018
Appointment of Dr Stuart Clifford Kerr as a director on 2018-01-22
dot icon23/01/2018
Registered office address changed from Old Barn Old Barn Lane Churt Farnham Surrey GU10 2NA to Lingwood Eglinton Road Rushmoor Farnham Surrey GU10 2DH on 2018-01-23
dot icon11/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon11/08/2017
Notification of Annabel Patricia Bishop as a person with significant control on 2016-05-01
dot icon01/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon19/12/2016
Previous accounting period shortened from 2016-07-31 to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon02/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon26/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-08-04
dot icon22/08/2014
Statement of capital following an allotment of shares on 2013-09-01
dot icon22/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon29/07/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£17,986.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
298.75K
-
0.00
17.99K
-
2021
2
298.75K
-
0.00
17.99K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

298.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.99K £Ascended- *

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
Mills, David Anthony
Director
15/06/2020 - 24/03/2023
28
Bishop, Neil William Maurice
Director
29/07/2013 - 16/03/2020
3
Bligh, Andrew William
Director
16/03/2020 - 15/06/2020
14
Bishop, Annabel Patricia
Director
29/07/2013 - 16/03/2020
3
Montgomery, Alexander Stafford
Director
15/06/2020 - Present
11

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 CAEFATIGUE LTD

CAEFATIGUE LTD is an(a) Dissolved company incorporated on 29/07/2013 with the registered office located at Cedar House, 78 Portsmouth Road, Cobham, Surrey KT11 1HY. There are currently 2 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 CAEFATIGUE LTD?

toggle

CAEFATIGUE LTD is currently Dissolved. It was registered on 29/07/2013 and dissolved on 19/12/2023.

Where is CAEFATIGUE LTD located?

toggle

CAEFATIGUE LTD is registered at Cedar House, 78 Portsmouth Road, Cobham, Surrey KT11 1HY.

What does CAEFATIGUE LTD do?

toggle

CAEFATIGUE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CAEFATIGUE LTD have?

toggle

CAEFATIGUE LTD had 2 employees in 2021.

What is the latest filing for CAEFATIGUE LTD?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.