CATHEDRAL SQUARE LTD

Register to unlock more data on OkredoRegister

CATHEDRAL SQUARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723633

Incorporation date

04/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Westgate, Peterborough PE1 1RACopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/05/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon02/02/2023
Current accounting period extended from 2023-02-28 to 2023-06-30
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/07/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon29/06/2021
Previous accounting period extended from 2020-09-30 to 2021-02-28
dot icon15/03/2021
Appointment of Mr Alnasir Fatehali Vaiya as a director on 2021-03-05
dot icon15/03/2021
Appointment of Mr Rahim Kanji as a director on 2021-03-05
dot icon15/03/2021
Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to 12 Westgate Peterborough PE1 1RA on 2021-03-15
dot icon15/03/2021
Notification of Vaikan Limited as a person with significant control on 2021-03-05
dot icon15/03/2021
Cessation of Sound Achievements Limited as a person with significant control on 2021-03-05
dot icon15/03/2021
Termination of appointment of Noeleen Julia Moodliar as a secretary on 2021-03-05
dot icon15/03/2021
Termination of appointment of Robert Asvaganthan Moodliar as a director on 2021-03-05
dot icon15/03/2021
Termination of appointment of John Bor as a director on 2021-03-05
dot icon10/02/2021
Satisfaction of charge 047236330004 in full
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon02/02/2018
Registration of charge 047236330004, created on 2018-01-30
dot icon27/09/2017
Satisfaction of charge 3 in full
dot icon25/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon19/05/2016
Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 2016-05-19
dot icon06/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon04/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/06/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/08/2014
Director's details changed for John Bor on 2014-06-12
dot icon14/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/08/2013
Satisfaction of charge 2 in full
dot icon08/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon22/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon14/06/2011
Accounts for a small company made up to 2010-09-30
dot icon12/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon18/05/2010
Accounts for a small company made up to 2009-09-30
dot icon16/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon06/05/2009
Return made up to 04/04/09; full list of members
dot icon21/04/2009
Accounts for a small company made up to 2008-09-30
dot icon20/05/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008 alignment with parent or subsidiary
dot icon28/04/2008
Return made up to 04/04/08; full list of members
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon12/10/2007
Declaration of assistance for shares acquisition
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Resolutions
dot icon10/10/2007
Declaration of assistance for shares acquisition
dot icon10/10/2007
Registered office changed on 10/10/07 from: 9 commerce road lynchwood peterborough cambridgeshire PE2 6LR
dot icon06/10/2007
Particulars of mortgage/charge
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 04/04/07; full list of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: 63 broadway peterborough cambridgeshire PE1 1SY
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 04/04/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/08/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon17/06/2005
Return made up to 04/04/05; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon03/11/2004
Accounting reference date shortened from 30/04/04 to 31/01/04
dot icon18/06/2004
Return made up to 04/04/04; full list of members
dot icon18/03/2004
Particulars of mortgage/charge
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
Registered office changed on 01/03/04 from: 85 south street dorking surrey RH4 2LA
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon04/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
22.26K
-
0.00
70.94K
-
2022
11
58.91K
-
0.00
28.09K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaiya, Alnasir Fatehali
Director
05/03/2021 - Present
18
Kanji, Rahim
Director
05/03/2021 - Present
42

Persons with Significant Control

0

No PSC data available.

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 CATHEDRAL SQUARE LTD

CATHEDRAL SQUARE LTD is an(a) Active company incorporated on 04/04/2003 with the registered office located at 12 Westgate, Peterborough PE1 1RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHEDRAL SQUARE LTD?

toggle

CATHEDRAL SQUARE LTD is currently Active. It was registered on 04/04/2003 .

Where is CATHEDRAL SQUARE LTD located?

toggle

CATHEDRAL SQUARE LTD is registered at 12 Westgate, Peterborough PE1 1RA.

What does CATHEDRAL SQUARE LTD do?

toggle

CATHEDRAL SQUARE LTD operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for CATHEDRAL SQUARE LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.