CANTATE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CANTATE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07728075

Incorporation date

03/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Progress House, Butlers Leap, Rugby CV21 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2011)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Satisfaction of charge 077280750003 in full
dot icon15/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon18/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/08/2021
Director's details changed for Mr Michael Gordon Burt on 2021-04-11
dot icon08/08/2021
Termination of appointment of Joanna Valerie Rebecca Atherden as a director on 2021-07-23
dot icon05/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon19/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon19/08/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon18/05/2020
Registration of charge 077280750003, created on 2020-05-12
dot icon25/03/2020
Accounts for a small company made up to 2019-09-30
dot icon10/03/2020
Termination of appointment of Simon Stuart Mckay as a director on 2020-02-28
dot icon07/01/2020
Termination of appointment of David Fatkin as a director on 2020-01-02
dot icon07/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon10/05/2019
Accounts for a small company made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon18/05/2018
Accounts for a small company made up to 2017-09-30
dot icon11/04/2018
Satisfaction of charge 1 in full
dot icon11/04/2018
Satisfaction of charge 2 in full
dot icon05/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon19/05/2017
Group of companies' accounts made up to 2016-09-30
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon16/08/2016
Registered office address changed from C/O C/O John Good Limited Unit 2 Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL to Progress House Butlers Leap Rugby CV21 3RQ on 2016-08-16
dot icon01/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon22/04/2015
Appointment of Mr Simon Stuart Mckay as a director on 2015-01-28
dot icon22/04/2015
Appointment of Mr David Fatkin as a director on 2015-01-28
dot icon16/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-08-03
dot icon10/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon10/09/2014
Termination of appointment of Andrew William Williamson as a director on 2014-07-31
dot icon10/09/2014
Termination of appointment of Andrew William Williamson as a secretary on 2014-07-31
dot icon10/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon08/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon14/05/2013
Group of companies' accounts made up to 2012-09-30
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon23/02/2012
Certificate of change of name
dot icon23/02/2012
Change of name notice
dot icon17/01/2012
Director's details changed for Mr Michael Gordon Burt on 2011-12-21
dot icon17/01/2012
Statement of capital following an allotment of shares on 2011-10-17
dot icon21/12/2011
Appointment of Mrs Joanna Valerie Rebecca Atherden as a director
dot icon21/12/2011
Appointment of Mr Andrew William Williamson as a secretary
dot icon21/12/2011
Appointment of Mr Andrew William Williamson as a director
dot icon21/12/2011
Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY, England to C/O C/O John Good Limited Unit 2 Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL on 2011-12-21
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2011
Current accounting period extended from 2012-08-31 to 2012-09-30
dot icon03/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
107.57K
-
0.00
-
-
2022
1
106.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fatkin, David
Director
28/01/2015 - 02/01/2020
6
Burt, Michael Gordon
Director
03/08/2011 - Present
23
Williamson, Andrew William
Director
02/11/2011 - 31/07/2014
9
Mckay, Simon Stuart
Director
28/01/2015 - 28/02/2020
3
Atherden, Joanna Valerie Rebecca
Director
02/11/2011 - 23/07/2021
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTATE COMMUNICATIONS LIMITED

CANTATE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 03/08/2011 with the registered office located at Progress House, Butlers Leap, Rugby CV21 3RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTATE COMMUNICATIONS LIMITED?

toggle

CANTATE COMMUNICATIONS LIMITED is currently Active. It was registered on 03/08/2011 .

Where is CANTATE COMMUNICATIONS LIMITED located?

toggle

CANTATE COMMUNICATIONS LIMITED is registered at Progress House, Butlers Leap, Rugby CV21 3RQ.

What does CANTATE COMMUNICATIONS LIMITED do?

toggle

CANTATE COMMUNICATIONS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CANTATE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.