CAVEFIT LTD

Register to unlock more data on OkredoRegister

CAVEFIT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09300011

Incorporation date

07/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited (Glasgow Office), 110 Cannon St, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2014)
dot icon17/06/2025
Statement of affairs
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Appointment of a voluntary liquidator
dot icon10/06/2025
Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to C/O Frp Advisory Trading Limited (Glasgow Office) 110 Cannon St London EC4N 6EU on 2025-06-10
dot icon28/11/2024
Micro company accounts made up to 2023-11-30
dot icon06/09/2024
Resolutions
dot icon06/09/2024
Memorandum and Articles of Association
dot icon03/09/2024
Change of details for Mr Peter Frederick Oakden as a person with significant control on 2022-08-11
dot icon03/09/2024
Change of details for Mr Peter Frederick Oakden as a person with significant control on 2023-10-31
dot icon03/09/2024
Notification of Christopher John Stewart as a person with significant control on 2023-10-31
dot icon03/09/2024
Confirmation statement made on 2024-07-06 with updates
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-06
dot icon03/09/2024
Cessation of Christopher John Stewart as a person with significant control on 2024-08-06
dot icon03/09/2024
Notification of Sarbella Group Limited as a person with significant control on 2024-08-06
dot icon18/07/2024
Statement of capital following an allotment of shares on 2023-10-31
dot icon12/06/2024
Resolutions
dot icon13/03/2024
Sub-division of shares on 2023-10-23
dot icon09/11/2023
Change of share class name or designation
dot icon27/09/2023
Confirmation statement made on 2023-07-06 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon29/11/2022
Micro company accounts made up to 2021-11-30
dot icon24/08/2022
Memorandum and Articles of Association
dot icon24/08/2022
Resolutions
dot icon23/08/2022
Statement of capital following an allotment of shares on 2022-08-11
dot icon23/08/2022
Confirmation statement made on 2022-07-06 with updates
dot icon26/05/2022
Memorandum and Articles of Association
dot icon26/05/2022
Resolutions
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon25/05/2022
Sub-division of shares on 2022-03-14
dot icon25/05/2022
Change of share class name or designation
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon07/07/2021
Change of details for Mr Peter Frederick Oakden as a person with significant control on 2021-07-07
dot icon10/03/2021
Resolutions
dot icon16/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-11-30
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon31/10/2018
Notification of Peter Frederick Oakden as a person with significant control on 2018-10-31
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon23/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon08/08/2017
Confirmation statement made on 2017-07-06 with updates
dot icon01/08/2017
Cessation of Craig Michael Stanway as a person with significant control on 2016-07-15
dot icon11/08/2016
Director's details changed for Mr Peter Frederick Oakden on 2016-08-11
dot icon05/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/07/2015
Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 2015-07-15
dot icon15/07/2015
Termination of appointment of Craig Michael Stanway as a director on 2015-07-15
dot icon15/07/2015
Termination of appointment of Craig Michael Stanway as a director on 2015-07-15
dot icon07/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
06/07/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
132.00
-
0.00
-
-
2022
2
29.29K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakden, Peter Frederick
Director
07/11/2014 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVEFIT LTD

CAVEFIT LTD is an(a) Liquidation company incorporated on 07/11/2014 with the registered office located at C/O Frp Advisory Trading Limited (Glasgow Office), 110 Cannon St, London EC4N 6EU. 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 CAVEFIT LTD?

toggle

CAVEFIT LTD is currently Liquidation. It was registered on 07/11/2014 .

Where is CAVEFIT LTD located?

toggle

CAVEFIT LTD is registered at C/O Frp Advisory Trading Limited (Glasgow Office), 110 Cannon St, London EC4N 6EU.

What does CAVEFIT LTD do?

toggle

CAVEFIT LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CAVEFIT LTD?

toggle

The latest filing was on 17/06/2025: Statement of affairs.