CAVE INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

CAVE INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07594648

Incorporation date

06/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

7 Osborne Road, Spennymoor DL16 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2011)
dot icon08/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Compulsory strike-off action has been discontinued
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon19/06/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon20/03/2025
Registered office address changed from North Lodge 23 North Street Ferryhill DL17 8HX England to 7 Osborne Road Spennymoor DL16 7SL on 2025-03-20
dot icon13/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon09/05/2024
Termination of appointment of Baldev Singh Bharaj as a director on 2024-05-04
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon29/10/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon06/04/2022
Termination of appointment of Janet Sandra Betley as a secretary on 2022-03-31
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/07/2020
Secretary's details changed for Mrs Janet Sandra Betley on 2020-07-01
dot icon02/06/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
Director's details changed for Mr Baldev Singh Bharaj on 2018-04-23
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon09/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon04/04/2018
Micro company accounts made up to 2017-03-31
dot icon20/02/2018
Registered office address changed from 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT to North Lodge 23 North Street Ferryhill DL17 8HX on 2018-02-20
dot icon14/09/2017
Termination of appointment of Anthony Derek Betley as a director on 2017-06-01
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon26/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/05/2014
Appointment of Mr Baldev Singh Bharaj as a director
dot icon31/05/2014
Appointment of Mr Anthony Derek Betley as a director
dot icon02/05/2014
Director's details changed for Mr Robert Francis Mcalister on 2014-03-06
dot icon08/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon01/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon28/07/2011
Director's details changed for Mr Robert Francis Mcalister on 2011-07-28
dot icon28/07/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon12/07/2011
Current accounting period extended from 2012-03-31 to 2012-04-30
dot icon11/07/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon26/05/2011
Appointment of Mrs Janet Sandra Betley as a secretary
dot icon26/04/2011
Certificate of change of name
dot icon06/04/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
0
4.85K
-
0.00
-
-
2022
0
11.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Bharaj, Baldev Singh
Director
31/05/2014 - 04/05/2024
17
Mcalister, Robert Francis
Director
06/04/2011 - Present
7

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 CAVE INNOVATIONS LIMITED

CAVE INNOVATIONS LIMITED is an(a) Active company incorporated on 06/04/2011 with the registered office located at 7 Osborne Road, Spennymoor DL16 7SL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVE INNOVATIONS LIMITED?

toggle

CAVE INNOVATIONS LIMITED is currently Active. It was registered on 06/04/2011 .

Where is CAVE INNOVATIONS LIMITED located?

toggle

CAVE INNOVATIONS LIMITED is registered at 7 Osborne Road, Spennymoor DL16 7SL.

What does CAVE INNOVATIONS LIMITED do?

toggle

CAVE INNOVATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAVE INNOVATIONS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-06 with no updates.