CAULDER MOORE LIMITED

Register to unlock more data on OkredoRegister

CAULDER MOORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03504877

Incorporation date

05/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex TW11 8STCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon21/01/2026
Micro company accounts made up to 2025-04-30
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon31/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon15/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon25/11/2020
Director's details changed for Irene Maguire on 2020-11-25
dot icon25/11/2020
Director's details changed for Irene Maguire on 2020-11-25
dot icon25/11/2020
Director's details changed for Irene Maguire on 2020-11-25
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon09/01/2020
Registered office address changed from 50 Seymour Street London W1H 7JG to Unit 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st on 2020-01-09
dot icon15/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon13/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/09/2017
Registration of charge 035048770005, created on 2017-09-26
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon11/09/2017
Change of details for Ms Irene Maguire as a person with significant control on 2017-09-01
dot icon11/09/2017
Cessation of Ian Caulder as a person with significant control on 2017-09-01
dot icon08/09/2017
Termination of appointment of Ian Caulder as a director on 2017-09-01
dot icon08/09/2017
Termination of appointment of Ian Caulder as a secretary on 2017-09-01
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon04/03/2016
Secretary's details changed for Ian Caulder on 2016-03-04
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/03/2015
Director's details changed for Ian Caulder on 2015-03-25
dot icon25/03/2015
Director's details changed for Irene Maguire on 2015-03-25
dot icon25/03/2015
Director's details changed for Ian Caulder on 2015-03-25
dot icon24/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon19/03/2014
Director's details changed for Irene Maguire on 2013-11-20
dot icon05/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon05/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2013
Duplicate mortgage certificatecharge no:4
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon14/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/05/2011
Registered office address changed from C/O Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 2011-05-09
dot icon15/03/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon10/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Resolutions
dot icon09/04/2009
Return made up to 05/02/09; full list of members; amend
dot icon16/03/2009
Return made up to 05/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/06/2008
Ad 21/05/08\gbp si 1792@1=1792\gbp ic 34043/35835\
dot icon05/02/2008
Return made up to 05/02/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/03/2007
Return made up to 05/02/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/02/2006
Return made up to 05/02/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/03/2005
Return made up to 05/02/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/10/2004
Secretary resigned;director resigned
dot icon29/10/2004
New secretary appointed
dot icon22/06/2004
Resolutions
dot icon22/06/2004
£ ic 50000/34043 30/04/04 £ sr 15957@1=15957
dot icon06/02/2004
Return made up to 05/02/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon21/08/2003
Particulars of mortgage/charge
dot icon17/02/2003
Return made up to 05/02/03; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2002-04-30
dot icon01/02/2002
Return made up to 05/02/02; full list of members
dot icon28/10/2001
Accounts for a small company made up to 2001-04-30
dot icon20/02/2001
Return made up to 05/02/01; full list of members
dot icon18/01/2001
Accounts for a small company made up to 2000-04-30
dot icon03/07/2000
Return made up to 05/02/00; full list of members
dot icon03/07/2000
Ad 30/04/99--------- £ si 49800@1=49800 £ ic 200/50000
dot icon10/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Accounts for a small company made up to 1999-02-28
dot icon15/05/2000
Accounting reference date extended from 28/02/00 to 30/04/00
dot icon04/03/1999
Return made up to 05/02/99; full list of members
dot icon26/03/1998
New director appointed
dot icon19/03/1998
Ad 05/03/98--------- £ si 198@1=198 £ ic 2/200
dot icon19/03/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Secretary resigned
dot icon05/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon+17.54 % *

* during past year

Cash in Bank

£85,156.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
4
143.43K
-
0.00
72.45K
-
2022
0
92.93K
-
0.00
85.16K
-
2022
0
92.93K
-
0.00
85.16K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

92.93K £Descended-35.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.16K £Ascended17.54 % *

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
Maguire, Irene
Director
05/02/1998 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAULDER MOORE LIMITED

CAULDER MOORE LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex TW11 8ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAULDER MOORE LIMITED?

toggle

CAULDER MOORE LIMITED is currently Active. It was registered on 05/02/1998 .

Where is CAULDER MOORE LIMITED located?

toggle

CAULDER MOORE LIMITED is registered at Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex TW11 8ST.

What does CAULDER MOORE LIMITED do?

toggle

CAULDER MOORE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CAULDER MOORE LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-04-30.