CASCADE EVENTS LIMITED

Register to unlock more data on OkredoRegister

CASCADE EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04300141

Incorporation date

05/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Quarry Bank Farm, Epwell, Banbury OX15 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2001)
dot icon21/04/2026
Change of details for Mr Thomas Dafydd Smith as a person with significant control on 2024-11-01
dot icon21/04/2026
Appointment of Mr Jake William Sainsbury as a director on 2024-11-01
dot icon21/04/2026
Notification of Jake William Sainsbury as a person with significant control on 2024-11-01
dot icon20/02/2026
-
dot icon20/02/2026
-
dot icon27/01/2026
12/01/26 Statement of Capital gbp 15000
dot icon21/07/2025
Micro company accounts made up to 2024-10-31
dot icon17/01/2025
Register inspection address has been changed from Unit a215 Old House Farm Cutbush Lane Shinfield Reading Berkshire RG2 9AE England to Quarry Bank Farm Epwell Banbury OX15 6LR
dot icon16/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon12/06/2024
Micro company accounts made up to 2023-10-31
dot icon18/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-10-31
dot icon12/01/2023
Director's details changed for Mr Thomas Dafydd Smith on 2022-03-22
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon12/01/2023
Change of details for Mr Thomas Dafydd Smith as a person with significant control on 2022-03-22
dot icon12/01/2023
Secretary's details changed for Mr Thomas Dafydd Smith on 2023-01-12
dot icon29/04/2022
Micro company accounts made up to 2021-10-31
dot icon22/03/2022
Registered office address changed from Unit a125, Old House Farm Cutbush Lane Shinfield Reading RG2 9AE to Quarry Bank Farm Epwell Banbury OX15 6LR on 2022-03-22
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-10-31
dot icon14/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon14/01/2021
Change of details for Mr Thomas Dafydd Smith as a person with significant control on 2020-08-13
dot icon14/01/2021
Secretary's details changed for Mr Thomas Dafydd Smith on 2021-01-14
dot icon14/01/2021
Director's details changed for Mr Thomas Dafydd Smith on 2020-08-13
dot icon13/08/2020
Termination of appointment of Christopher Francis Monk as a director on 2020-08-13
dot icon13/08/2020
Notification of Thomas Dafydd Smith as a person with significant control on 2020-08-13
dot icon13/08/2020
Termination of appointment of Maurice Stanley Monk as a director on 2020-08-13
dot icon13/08/2020
Termination of appointment of Christopher Edward Leith Mossman as a director on 2020-08-13
dot icon13/08/2020
Cessation of Christopher Edward Leith Mossman as a person with significant control on 2020-08-13
dot icon13/08/2020
Cessation of Christopher Francis Monk as a person with significant control on 2020-08-13
dot icon13/08/2020
Termination of appointment of Christopher Francis Monk as a secretary on 2020-08-13
dot icon13/08/2020
Appointment of Mr Thomas Dafydd Smith as a secretary on 2020-08-13
dot icon13/08/2020
Appointment of Mr Thomas Dafydd Smith as a director on 2020-08-13
dot icon09/06/2020
Micro company accounts made up to 2019-10-31
dot icon16/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon21/02/2019
Micro company accounts made up to 2018-10-31
dot icon23/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon23/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon23/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon22/01/2017
Register(s) moved to registered inspection location Unit a215 Old House Farm Cutbush Lane Shinfield Reading Berkshire RG2 9AE
dot icon22/01/2017
Register inspection address has been changed from C/O Cascade Events Ltd Unit 2 Sonning Farm Charvil Lane Sonning Reading RG4 6th United Kingdom to Unit a215 Old House Farm Cutbush Lane Shinfield Reading Berkshire RG2 9AE
dot icon17/11/2016
Micro company accounts made up to 2016-10-31
dot icon09/11/2016
Appointment of Mr Maurice Stanley Monk as a director on 2016-09-01
dot icon30/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon01/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon09/06/2014
Registered office address changed from Unit 2 Sonning Farm Charvil Lane Sonning Reading Berkshire on 2014-06-09
dot icon23/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr Christopher Francis Monk on 2014-01-01
dot icon23/01/2014
Secretary's details changed for Mr Christopher Francis Monk on 2014-01-01
dot icon28/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Registered office address changed from Foxley Corner Forest Green Road Holyport Maidenhead Berkshire SL6 3LQ England on 2013-10-21
dot icon10/10/2013
Registration of charge 043001410002
dot icon02/09/2013
Registered office address changed from Unit 2 Sonning Farm Charvil Lane Sonning Reading Berkshire RG4 6TH England on 2013-09-02
dot icon02/09/2013
Registered office address changed from Foxley Corner Forest Green Road Holyport Maidenhead Berkshire SL6 3LQ United Kingdom on 2013-09-02
dot icon04/03/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon13/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon02/11/2011
Register(s) moved to registered inspection location
dot icon02/11/2011
Register inspection address has been changed
dot icon01/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon31/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-10-31
dot icon13/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Christopher Francis Monk on 2009-10-13
dot icon13/10/2009
Director's details changed for Christopher Edward Leith Mossman on 2009-10-13
dot icon13/10/2009
Registered office address changed from Clifton Ingram Llp Broad Street Wokingham Berkshire RG40 1BA on 2009-10-13
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Return made up to 05/10/08; full list of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from foxley corner forest green road maidenhead berkshire SL6 3LQ
dot icon29/10/2008
Location of register of members
dot icon29/10/2008
Location of debenture register
dot icon20/06/2008
Appointment terminated director thomas lancaster
dot icon20/06/2008
Appointment terminated director paul worthington
dot icon12/06/2008
Appointment terminated secretary rebecca worthington
dot icon28/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/04/2008
Director and secretary appointed christopher francis monk
dot icon17/04/2008
Director appointed christopher edward leith mossman
dot icon16/04/2008
Registered office changed on 16/04/2008 from 97 high street wargrave berkshire RG10 8DD
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2007
Return made up to 05/10/07; no change of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/11/2006
Return made up to 05/10/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/10/2005
Return made up to 05/10/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/10/2004
Return made up to 05/10/04; full list of members
dot icon04/02/2004
Particulars of mortgage/charge
dot icon22/12/2003
Total exemption small company accounts made up to 2003-10-31
dot icon06/11/2003
Return made up to 05/10/03; full list of members
dot icon12/04/2003
New director appointed
dot icon24/12/2002
Total exemption small company accounts made up to 2002-10-31
dot icon11/10/2002
Return made up to 05/10/02; full list of members
dot icon09/01/2002
Memorandum and Articles of Association
dot icon09/01/2002
Nc inc already adjusted 03/01/02
dot icon09/01/2002
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Registered office changed on 12/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon12/10/2001
Ad 05/10/01--------- £ si 1@1=1 £ ic 1/2
dot icon12/10/2001
Secretary resigned
dot icon12/10/2001
Director resigned
dot icon12/10/2001
New secretary appointed
dot icon12/10/2001
New director appointed
dot icon05/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.03K
-
0.00
-
-
2022
1
18.42K
-
0.00
-
-
2022
1
18.42K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

18.42K £Ascended22.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Dafydd Smith
Director
13/08/2020 - Present
-
Smith, Thomas Dafydd
Secretary
12/08/2020 - Present
-
Sainsbury, Jake William
Director
01/11/2024 - Present
-

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+
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 CASCADE EVENTS LIMITED

CASCADE EVENTS LIMITED is an(a) Active company incorporated on 05/10/2001 with the registered office located at Quarry Bank Farm, Epwell, Banbury OX15 6LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASCADE EVENTS LIMITED?

toggle

CASCADE EVENTS LIMITED is currently Active. It was registered on 05/10/2001 .

Where is CASCADE EVENTS LIMITED located?

toggle

CASCADE EVENTS LIMITED is registered at Quarry Bank Farm, Epwell, Banbury OX15 6LR.

What does CASCADE EVENTS LIMITED do?

toggle

CASCADE EVENTS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does CASCADE EVENTS LIMITED have?

toggle

CASCADE EVENTS LIMITED had 1 employees in 2022.

What is the latest filing for CASCADE EVENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Mr Thomas Dafydd Smith as a person with significant control on 2024-11-01.