CANTALOUPE GROUP LIMITED

Register to unlock more data on OkredoRegister

CANTALOUPE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04205792

Incorporation date

25/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 - 3 Manor Road, Chatham ME4 6AECopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2001)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon04/06/2025
Previous accounting period extended from 2024-11-30 to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon21/11/2024
Satisfaction of charge 1 in full
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-26
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-27
dot icon03/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-28
dot icon08/09/2022
Compulsory strike-off action has been discontinued
dot icon07/09/2022
Confirmation statement made on 2022-04-25 with updates
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon09/11/2021
Total exemption full accounts made up to 2020-11-28
dot icon28/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2019-11-24
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-25
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon26/04/2019
Change of details for Mr Nigel Andrew Foster as a person with significant control on 2019-04-26
dot icon26/04/2019
Change of details for Mr Richard Huw Bigg as a person with significant control on 2019-04-26
dot icon06/08/2018
Total exemption full accounts made up to 2017-11-26
dot icon10/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon10/05/2018
Director's details changed for Mr Richard Huw Bigg on 2018-05-01
dot icon10/05/2018
Secretary's details changed for Mr Richard Huw Bigg on 2018-05-01
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-27
dot icon04/05/2017
Resolutions
dot icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon24/11/2016
Registered office address changed from 26 High Street Rochester Kent ME1 1PT to 1 - 3 Manor Road Chatham ME4 6AE on 2016-11-24
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-29
dot icon26/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Daniel Heath as a director on 2015-03-25
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-01
dot icon22/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon22/07/2013
Accounts for a small company made up to 2012-11-30
dot icon26/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon26/04/2013
Secretary's details changed for Mr Richard Huw Bigg on 2013-04-25
dot icon26/04/2013
Director's details changed for Mr Richard Huw Bigg on 2013-04-25
dot icon04/01/2013
Resolutions
dot icon05/10/2012
Director's details changed for Mr Daniel Heath on 2012-10-05
dot icon19/07/2012
Accounts for a small company made up to 2011-11-30
dot icon27/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon02/09/2011
Group of companies' accounts made up to 2010-11-30
dot icon28/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon01/09/2010
Group of companies' accounts made up to 2009-11-30
dot icon18/05/2010
Purchase of own shares.
dot icon26/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon01/10/2009
Accounts for a small company made up to 2008-11-30
dot icon28/04/2009
Return made up to 25/04/09; full list of members
dot icon13/10/2008
Amended accounts made up to 2007-11-30
dot icon30/09/2008
Accounts for a small company made up to 2007-11-30
dot icon12/05/2008
Return made up to 25/04/08; full list of members
dot icon09/05/2008
Director's change of particulars / nigel foster / 21/09/2007
dot icon09/05/2008
Director and secretary's change of particulars / richard bigg / 23/01/2008
dot icon30/09/2007
Accounts for a small company made up to 2006-11-30
dot icon03/05/2007
Return made up to 25/04/07; full list of members
dot icon20/04/2007
Particulars of mortgage/charge
dot icon08/09/2006
Accounts for a small company made up to 2005-11-30
dot icon10/05/2006
Return made up to 25/04/06; full list of members
dot icon26/08/2005
Accounts for a small company made up to 2004-11-30
dot icon23/05/2005
Return made up to 25/04/05; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-11-30
dot icon11/05/2004
Return made up to 25/04/04; no change of members
dot icon03/10/2003
Accounts for a small company made up to 2002-11-30
dot icon15/05/2003
Return made up to 25/04/03; change of members
dot icon01/05/2003
Ad 01/07/02--------- £ si 5@1=5 £ ic 980/985
dot icon01/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/06/2002
Return made up to 25/04/02; full list of members
dot icon07/06/2002
Ad 19/09/01--------- £ si 30@1=30 £ ic 950/980
dot icon10/12/2001
New director appointed
dot icon13/09/2001
Ad 13/07/01--------- £ si 949@1=949 £ ic 1/950
dot icon13/09/2001
Registered office changed on 13/09/01 from: old cross house old cross hertford hertfordshire SG14 1RB
dot icon13/09/2001
New director appointed
dot icon02/07/2001
Accounting reference date shortened from 30/04/02 to 30/11/01
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New secretary appointed
dot icon14/05/2001
Secretary resigned
dot icon14/05/2001
Director resigned
dot icon25/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-34.66 % *

* during past year

Cash in Bank

£1,195.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
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
551.51K
-
0.00
1.83K
-
2022
2
553.26K
-
0.00
1.20K
-
2022
2
553.26K
-
0.00
1.20K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

553.26K £Ascended0.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20K £Descended-34.66 % *

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
Bigg, Richard Huw
Director
30/04/2001 - Present
28
Foster, Nigel Andrew
Director
25/04/2001 - Present
56

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 CANTALOUPE GROUP LIMITED

CANTALOUPE GROUP LIMITED is an(a) Active company incorporated on 25/04/2001 with the registered office located at 1 - 3 Manor Road, Chatham ME4 6AE. 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 CANTALOUPE GROUP LIMITED?

toggle

CANTALOUPE GROUP LIMITED is currently Active. It was registered on 25/04/2001 .

Where is CANTALOUPE GROUP LIMITED located?

toggle

CANTALOUPE GROUP LIMITED is registered at 1 - 3 Manor Road, Chatham ME4 6AE.

What does CANTALOUPE GROUP LIMITED do?

toggle

CANTALOUPE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CANTALOUPE GROUP LIMITED have?

toggle

CANTALOUPE GROUP LIMITED had 2 employees in 2022.

What is the latest filing for CANTALOUPE GROUP LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-30.