CAVENDISH LOFT CONVERSIONS LTD

Register to unlock more data on OkredoRegister

CAVENDISH LOFT CONVERSIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05549970

Incorporation date

31/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, Cherrytree Road Blackmore End Road, Sible Hedingham, Halstead, Essex CO9 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2005)
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Director's details changed for Robin Kiddle on 2025-02-06
dot icon06/02/2025
Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY United Kingdom to Unit 6, Cherrytree Road Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2025-02-06
dot icon06/02/2025
Director's details changed for Siene Kokoh Kiddle on 2025-02-06
dot icon06/02/2025
Change of details for Siene Kokoh Kiddle as a person with significant control on 2025-02-06
dot icon06/02/2025
Change of details for Mr Robin Kiddle as a person with significant control on 2025-02-06
dot icon06/02/2025
Secretary's details changed for Mr Jude Kouatelay Kiddle on 2025-02-06
dot icon27/11/2024
Confirmation statement made on 2024-10-06 with updates
dot icon27/11/2024
Change of details for Siene Kokoh Kiddle as a person with significant control on 2024-11-27
dot icon27/11/2024
Change of details for Mr Robin Kiddle as a person with significant control on 2024-11-27
dot icon27/11/2024
Secretary's details changed for Mr Jude Kouatelay Kiddle on 2024-11-27
dot icon27/11/2024
Registered office address changed from 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN United Kingdom to 44 Church Street Bocking Braintree Essex CM7 5JY on 2024-11-27
dot icon27/11/2024
Director's details changed for Robin Kiddle on 2024-11-27
dot icon27/11/2024
Director's details changed for Siene Kokoh Kiddle on 2024-11-27
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/11/2023
Micro company accounts made up to 2022-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon22/05/2023
Registered office address changed from Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP to 5 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 2023-05-22
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon06/10/2022
Change of details for Mr Robin Kiddle as a person with significant control on 2022-10-06
dot icon06/10/2022
Notification of Siene Kokoh Kiddle as a person with significant control on 2022-10-06
dot icon06/10/2022
Appointment of Mr Jude Kouatelay Kiddle as a secretary on 2022-10-06
dot icon06/10/2022
Director's details changed for Robin Kiddle on 2022-10-06
dot icon06/10/2022
Termination of appointment of Siene Kokoh Kiddle as a secretary on 2022-10-06
dot icon06/10/2022
Appointment of Siene Kokoh Kiddle as a director on 2022-10-06
dot icon22/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon18/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon01/10/2014
Director's details changed for Robin Kiddle on 2014-07-01
dot icon01/10/2014
Secretary's details changed for Siene Kokoh Kiddle on 2014-07-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Alan Kindred as a secretary
dot icon19/03/2012
Appointment of Siene Kokoh Kiddle as a secretary
dot icon25/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/01/2012
Compulsory strike-off action has been discontinued
dot icon09/01/2012
Annual return made up to 2011-08-31 with full list of shareholders
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon17/11/2010
Director's details changed for Robin Kiddle on 2010-08-31
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 31/08/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/09/2008
Return made up to 31/08/08; full list of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from normans corner 41 church lane fulbourn cambridge CB1 5EP
dot icon09/09/2008
Secretary's change of particulars / alan kindred / 01/09/2007
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Return made up to 31/08/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon05/09/2007
Miscellaneous
dot icon05/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/07/2007
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New secretary appointed
dot icon23/09/2005
Ad 06/09/05--------- £ si 98@1=98 £ ic 2/100
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
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
2
118.69K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiddle, Siene Kokoh
Director
06/10/2022 - Present
-
Kiddle, Jude Kouatelay
Secretary
06/10/2022 - Present
-
Kiddle, Robin
Director
05/09/2005 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAVENDISH LOFT CONVERSIONS LTD

CAVENDISH LOFT CONVERSIONS LTD is an(a) Active company incorporated on 31/08/2005 with the registered office located at Unit 6, Cherrytree Road Blackmore End Road, Sible Hedingham, Halstead, Essex CO9 3LZ. 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 CAVENDISH LOFT CONVERSIONS LTD?

toggle

CAVENDISH LOFT CONVERSIONS LTD is currently Active. It was registered on 31/08/2005 .

Where is CAVENDISH LOFT CONVERSIONS LTD located?

toggle

CAVENDISH LOFT CONVERSIONS LTD is registered at Unit 6, Cherrytree Road Blackmore End Road, Sible Hedingham, Halstead, Essex CO9 3LZ.

What does CAVENDISH LOFT CONVERSIONS LTD do?

toggle

CAVENDISH LOFT CONVERSIONS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CAVENDISH LOFT CONVERSIONS LTD?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-06 with updates.