CAVEANGLE LIMITED

Register to unlock more data on OkredoRegister

CAVEANGLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03937111

Incorporation date

01/03/2000

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon05/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon09/01/2026
Register(s) moved to registered office address C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
dot icon06/01/2026
Director's details changed for Mr Jeffrey Alan Mosebrook on 2019-12-01
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon10/09/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-10
dot icon10/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon21/12/2023
Solvency Statement dated 15/12/23
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Statement by Directors
dot icon21/12/2023
Statement of capital on 2023-12-21
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Termination of appointment of Olswang Cosec Limited as a secretary on 2023-02-14
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon13/02/2023
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2022-12-20
dot icon08/02/2023
Appointment of Mr Timothy Scott Swiss as a director on 2022-10-28
dot icon08/02/2023
Registered office address changed from West Wing, 2nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2023-02-09
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon20/04/2022
Full accounts made up to 2020-12-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon13/12/2021
Termination of appointment of Sravan Kumar Emany as a director on 2021-12-03
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Statement of capital on 2020-10-01
dot icon09/09/2020
Statement by Directors
dot icon09/09/2020
Solvency Statement dated 17/08/20
dot icon09/09/2020
Resolutions
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon16/12/2019
Statement by Directors
dot icon16/12/2019
Statement of capital on 2019-12-16
dot icon16/12/2019
Solvency Statement dated 13/12/19
dot icon16/12/2019
Resolutions
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/03/2019
Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon04/03/2019
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
dot icon06/02/2019
Appointment of Sravan Kumar Emany as a director on 2019-02-01
dot icon05/02/2019
Termination of appointment of Neal Jay Glueck as a director on 2019-01-04
dot icon29/11/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-10-24
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-10-02
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-10-02
dot icon27/12/2017
Resolutions
dot icon06/12/2017
Resolutions
dot icon22/11/2017
Appointment of Mr Jeffrey Alan Mosebrook as a director on 2017-11-13
dot icon22/11/2017
Termination of appointment of Richard Dean Gorelick as a director on 2017-11-13
dot icon22/11/2017
Termination of appointment of Peter Joseph Arduini as a director on 2017-11-13
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon19/02/2015
Registered office address changed from Care of Integra Neurosciences Ltd Newbury Road Andover Hampshire SP10 4DR to West Wing, 2Nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 2015-02-19
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Appointment of Richard Dean Gorelick as a director
dot icon08/05/2014
Termination of appointment of John Henneman Iii as a director
dot icon24/04/2014
Appointment of Neal Jay Glueck as a director
dot icon17/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Director's details changed for John Bell Henneman Iii on 2013-03-03
dot icon01/05/2013
Termination of appointment of Wenzal Hurtak as a director
dot icon25/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon22/03/2012
Director's details changed for John Bell Henneman Iii on 2012-03-01
dot icon22/03/2012
Register(s) moved to registered inspection location
dot icon22/03/2012
Director's details changed for Wenzal Hurtak on 2012-03-01
dot icon09/03/2012
Termination of appointment of Stuart Essig as a director
dot icon09/03/2012
Appointment of Peter Joseph Arduini as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon21/03/2011
Register(s) moved to registered office address
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Director's details changed for John Bell Henneman Iii on 2010-04-30
dot icon18/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon18/03/2010
Director's details changed for Stuart Martin Essig on 2009-10-01
dot icon18/03/2010
Director's details changed for John Bell Henneman Iii on 2009-10-01
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Wenzal Hurtak on 2009-10-01
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon26/08/2009
Director's change of particulars / john henneman iii / 05/01/2008
dot icon09/05/2009
Full accounts made up to 2007-12-31
dot icon19/03/2009
Return made up to 01/03/09; full list of members
dot icon30/12/2008
Full accounts made up to 2006-12-31
dot icon21/11/2008
Return made up to 01/03/08; full list of members
dot icon07/03/2008
Location of register of members
dot icon09/07/2007
Full accounts made up to 2005-12-31
dot icon27/03/2007
Return made up to 01/03/07; full list of members
dot icon15/03/2007
New director appointed
dot icon23/02/2007
Director resigned
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/04/2006
Return made up to 01/03/06; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
Secretary resigned
dot icon21/03/2005
Return made up to 01/03/05; full list of members
dot icon24/02/2005
Full accounts made up to 2003-12-31
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/03/2004
Return made up to 01/03/04; full list of members
dot icon08/01/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/05/2003
Return made up to 01/03/03; full list of members
dot icon07/04/2003
Auditor's resignation
dot icon19/03/2003
Return made up to 01/03/00; full list of members
dot icon18/03/2003
Nc inc already adjusted 20/12/02
dot icon18/03/2003
Nc inc already adjusted 02/04/01
dot icon06/03/2003
Ad 20/12/02--------- us$ si 3150000@1=3150000 us$ ic 9851490/13001490
dot icon06/03/2003
Nc inc already adjusted 20/12/02
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon17/01/2003
Ad 02/04/01--------- us$ si 6183330@1
dot icon17/01/2003
Nc inc already adjusted 02/04/01
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon19/12/2002
Return made up to 01/03/02; full list of members
dot icon19/12/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon29/03/2002
Full accounts made up to 2000-12-31
dot icon10/12/2001
New director appointed
dot icon10/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon28/03/2001
Return made up to 01/03/01; full list of members
dot icon24/10/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon04/05/2000
Registered office changed on 04/05/00 from: c/o ashurst morris crisp london EC2A 2HA
dot icon18/04/2000
Ad 05/04/00--------- us$ si 3668160@1=3668160 us$ ic 0/3668160
dot icon18/04/2000
Nc inc already adjusted 05/04/00
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New secretary appointed;new director appointed
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Secretary resigned;director resigned
dot icon16/03/2000
Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Registered office changed on 13/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon13/03/2000
New secretary appointed;new director appointed
dot icon13/03/2000
New director appointed
dot icon01/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
20/12/2022 - 27/08/2025
580
OLSWANG COSEC LIMITED
Corporate Secretary
01/07/2005 - 14/02/2023
72
Mosebrook, Jeffrey Alan
Director
13/11/2017 - Present
7
Swiss, Timothy Scott
Director
28/10/2022 - 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 CAVEANGLE LIMITED

CAVEANGLE LIMITED is an(a) Active company incorporated on 01/03/2000 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 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 CAVEANGLE LIMITED?

toggle

CAVEANGLE LIMITED is currently Active. It was registered on 01/03/2000 .

Where is CAVEANGLE LIMITED located?

toggle

CAVEANGLE LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does CAVEANGLE LIMITED do?

toggle

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

What is the latest filing for CAVEANGLE LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-01 with no updates.