CAUDATA LTD

Register to unlock more data on OkredoRegister

CAUDATA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07318676

Incorporation date

19/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Hope Valley Garden Centre Hope Road, Bamford, Hope Valley S33 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2010)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Registered office address changed from C/O C/O Cairns Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP to Unit 11 Hope Valley Garden Centre Hope Road Bamford Hope Valley S33 0AL on 2024-09-26
dot icon07/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Second filing for the termination of Anne Elizabeth Horton as a director
dot icon18/05/2020
Resolutions
dot icon05/05/2020
Resolutions
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon20/04/2020
Termination of appointment of Anne Elizabeth Horton as a director on 2020-04-19
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon03/10/2018
Cessation of Mark Cook as a person with significant control on 2018-10-03
dot icon03/10/2018
Termination of appointment of Mark Alexander Cook as a director on 2018-10-03
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Notification of George Louis Taylor as a person with significant control on 2018-09-15
dot icon15/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon12/09/2018
Appointment of Mrs Anne Elizabeth Horton as a director on 2018-09-01
dot icon16/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon02/05/2018
Termination of appointment of Martyn John Horton as a director on 2018-03-30
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon13/07/2017
Appointment of Mr George Louis Taylor as a director on 2017-07-13
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Appointment of Mr Martyn John Horton as a director on 2015-12-01
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Register inspection address has been changed from Foxholes Lodge Hollow Meadows Sheffield S6 6GH England to C/O Cairns Accountants 102 Snape Hill Lane Snape Hill Lane Dronfield Derbyshire S18 2GP
dot icon03/08/2015
Termination of appointment of Anne Elizabeth Horton as a director on 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Registered office address changed from Foxholes Lodge Hollow Meadows Sheffield S6 6GH to 102 Snape Hill Lane Dronfield Derbyshire S18 2GP on 2014-08-04
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon19/07/2013
Director's details changed for Mrs Anne Elizabeth Horton on 2013-07-18
dot icon19/07/2013
Register(s) moved to registered office address
dot icon19/07/2013
Registered office address changed from the Electric Works Sheffield Digital Campus Concourse Way Sheffield Yorkshire S1 2BJ England on 2013-07-19
dot icon17/01/2013
Appointment of Mrs Anne Elizabeth Horton as a director
dot icon12/12/2012
Termination of appointment of Anne Horton as a director
dot icon26/10/2012
Appointment of Mrs Anne Elizabeth Horton as a director
dot icon10/08/2012
Termination of appointment of Anne Horton as a director
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon11/06/2012
Appointment of Mrs Anne Elizabeth Horton as a director
dot icon29/04/2012
Termination of appointment of Anne Horton as a director
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Appointment of Mrs Anne Elizabeth Horton as a director
dot icon16/03/2012
Termination of appointment of Martyn Horton as a director
dot icon09/01/2012
Register(s) moved to registered inspection location
dot icon09/01/2012
Register inspection address has been changed
dot icon09/01/2012
Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 2012-01-09
dot icon19/12/2011
Termination of appointment of Stephen Rick as a director
dot icon02/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon15/07/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon03/05/2011
Termination of appointment of James Dee as a director
dot icon02/12/2010
Memorandum and Articles of Association
dot icon02/12/2010
Resolutions
dot icon04/11/2010
Appointment of Mr Martyn John Horton as a director
dot icon04/11/2010
Appointment of Mark Alexander Cook as a director
dot icon04/11/2010
Appointment of James William Dee as a director
dot icon05/10/2010
Registered office address changed from Froggatt Green House Moorlands Lane Froggatt Hope Valley S32 3ZL United Kingdom on 2010-10-05
dot icon19/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+106.69 % *

* during past year

Cash in Bank

£44,577.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.69K
-
0.00
21.57K
-
2022
3
55.10K
-
0.00
44.58K
-
2022
3
55.10K
-
0.00
44.58K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

55.10K £Ascended1.07K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.58K £Ascended106.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, George Louis
Director
13/07/2017 - Present
4

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+
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 CAUDATA LTD

CAUDATA LTD is an(a) Active company incorporated on 19/07/2010 with the registered office located at Unit 11 Hope Valley Garden Centre Hope Road, Bamford, Hope Valley S33 0AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAUDATA LTD?

toggle

CAUDATA LTD is currently Active. It was registered on 19/07/2010 .

Where is CAUDATA LTD located?

toggle

CAUDATA LTD is registered at Unit 11 Hope Valley Garden Centre Hope Road, Bamford, Hope Valley S33 0AL.

What does CAUDATA LTD do?

toggle

CAUDATA LTD operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does CAUDATA LTD have?

toggle

CAUDATA LTD had 3 employees in 2022.

What is the latest filing for CAUDATA LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.