CAVELLES LIMITED

Register to unlock more data on OkredoRegister

CAVELLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03857437

Incorporation date

12/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

111 Ross Walk, Leicester LE4 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1999)
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon21/01/2026
Confirmation statement made on 2025-10-11 with no updates
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon17/07/2025
Micro company accounts made up to 2024-10-31
dot icon08/12/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon19/07/2024
Micro company accounts made up to 2023-10-31
dot icon27/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon20/10/2021
Registered office address changed from 35 Barnes Close Leicester LE4 7WD England to 111 Ross Walk Leicester LE4 5HH on 2021-10-20
dot icon15/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-11 with updates
dot icon28/09/2020
Micro company accounts made up to 2019-10-31
dot icon20/11/2019
Confirmation statement made on 2019-10-11 with updates
dot icon10/07/2019
Cessation of Priti Kotecha as a person with significant control on 2019-03-31
dot icon04/07/2019
Micro company accounts made up to 2018-10-31
dot icon12/02/2019
Change of details for Mrs Priti Kotecha as a person with significant control on 2019-02-01
dot icon12/02/2019
Termination of appointment of Priti Kotecha as a director on 2019-02-01
dot icon12/02/2019
Appointment of Mr Anil Unnadkat as a director on 2019-02-01
dot icon07/02/2019
Director's details changed for Ms Priti Kotecha on 2019-01-31
dot icon06/02/2019
Notification of Anil Unnadkat as a person with significant control on 2019-02-01
dot icon06/02/2019
Director's details changed for Ms Priti Kotecha on 2019-01-31
dot icon06/02/2019
Termination of appointment of Kantilal Unnadkat as a director on 2019-01-31
dot icon06/02/2019
Termination of appointment of Sandeep Vinod Kotecha as a director on 2019-01-31
dot icon13/11/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon13/11/2018
Appointment of Mr Kantilal Unnadkat as a director on 2018-11-12
dot icon13/11/2018
Registered office address changed from 24 Anglesmede Crescent Pinner Middlesex HA5 5SP to 35 Barnes Close Leicester LE4 7WD on 2018-11-13
dot icon26/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/01/2014
Annual return made up to 2013-10-11 with full list of shareholders
dot icon24/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon22/10/2012
Total exemption full accounts made up to 2011-10-31
dot icon11/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon11/10/2012
Director's details changed for Priti Kotecha on 2011-07-18
dot icon11/10/2012
Appointment of Mr Sandeep Vinod Kotecha as a director
dot icon08/11/2011
Compulsory strike-off action has been discontinued
dot icon03/11/2011
Total exemption full accounts made up to 2010-10-31
dot icon02/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon19/02/2011
Compulsory strike-off action has been discontinued
dot icon17/02/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon08/02/2011
First Gazette notice for compulsory strike-off
dot icon28/07/2010
Total exemption full accounts made up to 2009-10-30
dot icon19/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon19/10/2009
Director's details changed for Priti Kotecha on 2009-10-19
dot icon22/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon13/10/2008
Return made up to 12/10/08; full list of members
dot icon13/10/2008
Appointment terminated secretary nanda unnadkat
dot icon12/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon22/10/2007
Return made up to 12/10/07; full list of members
dot icon20/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/10/2006
Return made up to 12/10/06; full list of members
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon12/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon11/11/2005
Return made up to 12/10/05; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon07/10/2004
Return made up to 12/10/04; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon17/10/2003
Return made up to 12/10/03; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon21/10/2002
Return made up to 12/10/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon30/10/2001
Return made up to 12/10/01; full list of members
dot icon30/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon01/11/2000
Return made up to 12/10/00; full list of members
dot icon12/10/1999
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
31/10/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
25.60K
-
0.00
-
-
2022
2
8.08K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unnadkat, Anil
Director
01/02/2019 - Present
8
Unnadkat, Anil
Director
12/10/1999 - 01/10/2006
8
Kotecha, Sandeep Vinod
Director
11/10/2012 - 31/01/2019
1
Kotecha, Priti
Director
01/10/2006 - 01/02/2019
-
Unnadkat, Nanda
Secretary
12/10/1999 - 13/10/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CAVELLES LIMITED

CAVELLES LIMITED is an(a) Active company incorporated on 12/10/1999 with the registered office located at 111 Ross Walk, Leicester LE4 5HH. 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 CAVELLES LIMITED?

toggle

CAVELLES LIMITED is currently Active. It was registered on 12/10/1999 .

Where is CAVELLES LIMITED located?

toggle

CAVELLES LIMITED is registered at 111 Ross Walk, Leicester LE4 5HH.

What does CAVELLES LIMITED do?

toggle

CAVELLES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CAVELLES LIMITED?

toggle

The latest filing was on 24/01/2026: Compulsory strike-off action has been discontinued.