CAVA BIDCO LIMITED

Register to unlock more data on OkredoRegister

CAVA BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12117455

Incorporation date

23/07/2019

Size

Small

Contacts

Registered address

Registered address

7th Floor, St Clare House, 30 Minories, London EC3N 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2019)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon28/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon15/07/2024
Accounts for a small company made up to 2023-12-31
dot icon03/07/2024
Satisfaction of charge 121174550001 in full
dot icon03/07/2024
Registration of charge 121174550002, created on 2024-06-28
dot icon26/01/2024
Appointment of Mr Nicholas Daniel Spencer Yeates as a director on 2023-12-11
dot icon22/01/2024
Termination of appointment of Quentin Mark Brocklebank as a director on 2023-10-30
dot icon01/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon19/06/2023
Accounts for a small company made up to 2022-12-31
dot icon19/12/2022
Appointment of Michael James Douglas Woolfrey as a director on 2022-12-12
dot icon19/12/2022
Appointment of Quentin Mark Brocklebank as a director on 2022-12-12
dot icon19/12/2022
Termination of appointment of Dalia Daud Nightingale as a director on 2022-12-12
dot icon19/12/2022
Termination of appointment of Roseanne Rita Spagnuolo as a director on 2022-12-12
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon06/06/2022
Accounts for a small company made up to 2021-12-31
dot icon28/09/2021
Appointment of Ms Dalia Daud Nightingale as a director on 2021-09-06
dot icon28/09/2021
Termination of appointment of Frances Jayne Fenemore as a director on 2021-09-06
dot icon27/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon13/05/2021
Accounts for a small company made up to 2020-12-31
dot icon18/02/2021
Appointment of Miss Roseanne Rita Spagnuolo as a director on 2021-02-17
dot icon18/02/2021
Termination of appointment of Oliver James Wood as a director on 2021-02-17
dot icon29/09/2020
Confirmation statement made on 2020-07-22 with updates
dot icon22/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon04/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon04/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/05/2020
Previous accounting period shortened from 2020-12-31 to 2019-12-31
dot icon19/11/2019
Appointment of Frances Jayne Fenemore as a director on 2019-11-13
dot icon18/11/2019
Termination of appointment of Michael James Douglas Woolfrey as a director on 2019-11-13
dot icon18/11/2019
Appointment of Oliver James Wood as a director on 2019-11-13
dot icon18/11/2019
Termination of appointment of David Stuart Gilbertson as a director on 2019-11-13
dot icon14/10/2019
Registration of charge 121174550001, created on 2019-10-08
dot icon28/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-01
dot icon06/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon05/08/2019
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon05/08/2019
Registered office address changed from 24 Grosvenor Street London W1K 4QN England to 7th Floor, St Clare House 30 Minories London EC3N 1DD on 2019-08-05
dot icon05/08/2019
Termination of appointment of Peter William Ralph as a director on 2019-08-01
dot icon05/08/2019
Termination of appointment of Adam Maidment as a director on 2019-08-01
dot icon05/08/2019
Appointment of Mr David Stuart Gilbertson as a director on 2019-08-01
dot icon05/08/2019
Appointment of Michael James Douglas Woolfrey as a director on 2019-08-01
dot icon23/07/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
3.33M
-
0.00
-
-
2021
0
3.33M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.33M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Adam Maidment
Director
23/07/2019 - 01/08/2019
55
Woolfrey, Michael James Douglas
Director
12/12/2022 - Present
12
Yeates, Nicholas Daniel Spencer
Director
11/12/2023 - Present
8
Brocklebank, Quentin Mark
Director
12/12/2022 - 30/10/2023
29
Spagnuolo, Roseanne Rita
Director
17/02/2021 - 12/12/2022
2

Persons with Significant Control

0

No PSC data available.

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 CAVA BIDCO LIMITED

CAVA BIDCO LIMITED is an(a) Active company incorporated on 23/07/2019 with the registered office located at 7th Floor, St Clare House, 30 Minories, London EC3N 1DD. 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 CAVA BIDCO LIMITED?

toggle

CAVA BIDCO LIMITED is currently Active. It was registered on 23/07/2019 .

Where is CAVA BIDCO LIMITED located?

toggle

CAVA BIDCO LIMITED is registered at 7th Floor, St Clare House, 30 Minories, London EC3N 1DD.

What does CAVA BIDCO LIMITED do?

toggle

CAVA BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAVA BIDCO LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.