CAVEAT SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

CAVEAT SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07473577

Incorporation date

20/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tek House, 11-13 Uxbridge Road, London W12 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2010)
dot icon03/02/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon30/01/2026
Director's details changed for Mrs Rehana Aslam Jahangeer Choudhry on 2010-12-20
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon21/01/2025
Cessation of Jahangeer Aslam Choudhry as a person with significant control on 2024-12-18
dot icon21/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon11/05/2023
Amended total exemption full accounts made up to 2020-12-31
dot icon11/05/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon01/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon26/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2018
Director's details changed for Mrs Rehana Aslam Choudhry on 2018-06-01
dot icon05/09/2018
Change of details for Mrs Rehana Aslam Choudhry as a person with significant control on 2018-06-01
dot icon04/09/2018
Secretary's details changed for Jahangir Aslam Choudhry on 2018-06-01
dot icon04/09/2018
Change of details for Jahangir Aslam Choudry as a person with significant control on 2018-06-01
dot icon04/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Secretary's details changed for Jahangir Aslam Choudhry on 2017-03-29
dot icon20/04/2017
Director's details changed for Niral Patel on 2017-03-29
dot icon20/04/2017
Director's details changed for Mrs Rehana Aslam Choudhry on 2017-03-29
dot icon26/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon15/01/2016
Amended total exemption full accounts made up to 2013-12-31
dot icon15/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon05/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-20
dot icon25/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/05/2013
Appointment of Niral Patel as a director
dot icon20/02/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon09/11/2012
Amended accounts made up to 2011-12-31
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2011
Registered office address changed from 13 a Talbot House 204-226 Imperial Drive Harrow HA2 7HH England on 2011-03-11
dot icon03/03/2011
Certificate of change of name
dot icon28/02/2011
Resolutions
dot icon28/02/2011
Change of name notice
dot icon09/02/2011
Resolutions
dot icon09/02/2011
Appointment of Jahangir Aslam Choudhry as a secretary
dot icon20/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+10.77 % *

* during past year

Cash in Bank

£371,736.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
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
5
114.81K
-
0.00
335.60K
-
2022
6
133.25K
-
0.00
371.74K
-
2022
6
133.25K
-
0.00
371.74K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

133.25K £Ascended16.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

371.74K £Ascended10.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Niral
Director
15/04/2013 - Present
1
Choudhry, Rehana Aslam Jahangeer
Director
20/12/2010 - Present
-
Choudhry, Jahangeer Aslam
Secretary
20/12/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAVEAT SOLICITORS LIMITED

CAVEAT SOLICITORS LIMITED is an(a) Active company incorporated on 20/12/2010 with the registered office located at Tek House, 11-13 Uxbridge Road, London W12 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVEAT SOLICITORS LIMITED?

toggle

CAVEAT SOLICITORS LIMITED is currently Active. It was registered on 20/12/2010 .

Where is CAVEAT SOLICITORS LIMITED located?

toggle

CAVEAT SOLICITORS LIMITED is registered at Tek House, 11-13 Uxbridge Road, London W12 8LH.

What does CAVEAT SOLICITORS LIMITED do?

toggle

CAVEAT SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does CAVEAT SOLICITORS LIMITED have?

toggle

CAVEAT SOLICITORS LIMITED had 6 employees in 2022.

What is the latest filing for CAVEAT SOLICITORS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-20 with no updates.