CASCADE AWBRIDGE LIMITED

Register to unlock more data on OkredoRegister

CASCADE AWBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06568263

Incorporation date

17/04/2008

Size

Dormant

Contacts

Registered address

Registered address

7 Dacre Street, London SW1H 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2008)
dot icon14/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon06/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon16/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon08/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon25/04/2022
Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Dacre Street London SW1H 0DJ on 2022-04-25
dot icon08/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon12/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon09/04/2020
Notification of John Stephen Faith as a person with significant control on 2020-04-09
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon03/04/2020
Cessation of David Peter Tatterton as a person with significant control on 2018-12-18
dot icon10/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon17/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon21/11/2017
Termination of appointment of David Peter Tatterton as a director on 2017-11-21
dot icon26/10/2017
Appointment of Mrs Susan Theresa Nicklen as a secretary on 2017-10-04
dot icon26/10/2017
Termination of appointment of Anne Caroline Newman as a secretary on 2017-09-29
dot icon29/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon11/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon19/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon14/05/2015
Termination of appointment of Barbara Ann Condon as a director on 2015-04-30
dot icon28/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon16/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon08/07/2014
Director's details changed for John Stephen Faith on 2014-06-30
dot icon02/07/2014
Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 2014-07-02
dot icon05/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon12/04/2013
Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 2013-04-12
dot icon10/04/2013
Secretary's details changed for Anne Caroline Newman on 2013-04-08
dot icon29/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon09/05/2012
Termination of appointment of Barbara Condon as a secretary
dot icon08/05/2012
Appointment of Anne Caroline Newman as a secretary
dot icon08/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon02/06/2011
Director's details changed for John Stephen Faith on 2011-05-01
dot icon19/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon27/05/2010
Director's details changed for David Peter Tatterton on 2009-10-01
dot icon27/05/2010
Director's details changed for Mrs Barbara Ann Condon on 2009-10-01
dot icon12/05/2010
Director's details changed for Mrs Barbara Ann Condon on 2009-10-01
dot icon12/05/2010
Director's details changed for David Peter Tatterton on 2009-10-01
dot icon22/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon22/04/2010
Director's details changed for John Stephen Faith on 2009-10-01
dot icon22/04/2010
Secretary's details changed for Mrs Barbara Ann Condon on 2009-10-01
dot icon21/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon16/06/2009
Return made up to 17/04/09; full list of members; amend
dot icon11/06/2009
Director's change of particulars / john faith / 10/06/2009
dot icon05/05/2009
Director's change of particulars / john faith / 01/05/2009
dot icon05/05/2009
Return made up to 17/04/09; full list of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from white trees house 3 ashford road maidstone kent ME14 5BJ
dot icon01/09/2008
Ad 15/08/08\gbp si 90@1=90\gbp ic 10/100\
dot icon06/06/2008
Ad 17/04/08\gbp si 9@1=9\gbp ic 1/10\
dot icon28/04/2008
Appointment terminated director london law services LIMITED
dot icon28/04/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon28/04/2008
Director and secretary appointed barbara ann condon
dot icon28/04/2008
Director appointed john stephen faith
dot icon28/04/2008
Registered office changed on 28/04/2008 from marquess court 69 southampton row london WC1B 4ET england
dot icon28/04/2008
Director appointed david peter tatterton
dot icon17/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
100.00
-
0.00
100.00
-
2023
0
100.00
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/04/2008 - 17/04/2008
10049
LONDON LAW SERVICES LIMITED
Nominee Director
17/04/2008 - 17/04/2008
9963
Mr John Stephen Faith
Director
17/04/2008 - Present
208
Tatterton, David Peter
Director
17/04/2008 - 21/11/2017
99
Condon, Barbara Ann
Secretary
17/04/2008 - 01/05/2012
43

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASCADE AWBRIDGE LIMITED

CASCADE AWBRIDGE LIMITED is an(a) Active company incorporated on 17/04/2008 with the registered office located at 7 Dacre Street, London SW1H 0DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASCADE AWBRIDGE LIMITED?

toggle

CASCADE AWBRIDGE LIMITED is currently Active. It was registered on 17/04/2008 .

Where is CASCADE AWBRIDGE LIMITED located?

toggle

CASCADE AWBRIDGE LIMITED is registered at 7 Dacre Street, London SW1H 0DJ.

What does CASCADE AWBRIDGE LIMITED do?

toggle

CASCADE AWBRIDGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CASCADE AWBRIDGE LIMITED?

toggle

The latest filing was on 14/01/2026: Accounts for a dormant company made up to 2025-04-30.