CAVERNCHARM LIMITED

Register to unlock more data on OkredoRegister

CAVERNCHARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02917073

Incorporation date

08/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

5 Blenheim Road, Maidenhead SL6 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1994)
dot icon27/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon07/04/2025
Registered office address changed from 25 Philip Road High Wycombe HP13 7JS England to 5 Blenheim Road Maidenhead SL6 5EZ on 2025-04-07
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Registered office address changed from 10 Tideway Yard London SW14 8SN United Kingdom to 25 Philip Road High Wycombe HP13 7JS on 2024-12-12
dot icon15/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Registered office address changed from C/O Alvarium Po Limited, 10 Old Burlington Street London W1S 3AG England to 10 Tideway Yard London SW14 8SN on 2023-12-08
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon21/03/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Cessation of James Nicholas Lambert as a person with significant control on 2020-08-18
dot icon18/08/2020
Change of details for Lisburne Holdings Limited as a person with significant control on 2020-08-18
dot icon30/04/2020
Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to C/O Alvarium Po Limited, 10 Old Burlington Street London W1S 3AG on 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2017
Change of details for Mr James Nicholas Lambert as a person with significant control on 2017-07-26
dot icon12/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon25/03/2015
Miscellaneous
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon25/09/2012
Accounts for a small company made up to 2011-12-31
dot icon18/04/2012
Secretary's details changed for Jakyung Moon Lambert on 2012-04-08
dot icon18/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon20/09/2011
Accounts for a small company made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon15/11/2010
Secretary's details changed for Jackyung Moon Lambert on 2010-11-15
dot icon27/09/2010
Accounts for a small company made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon01/12/2009
Accounts for a small company made up to 2008-12-31
dot icon11/11/2009
Secretary's details changed for Jackyung Moon Lambert on 2009-11-11
dot icon11/11/2009
Director's details changed for James Nicholas Lambert on 2009-11-11
dot icon23/07/2009
Registered office changed on 23/07/2009 from 19 berkeley street london W1J 8ED
dot icon29/04/2009
Return made up to 08/04/09; full list of members
dot icon16/12/2008
Accounts for a small company made up to 2007-12-31
dot icon07/05/2008
Return made up to 08/04/08; full list of members
dot icon14/11/2007
Secretary resigned
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned
dot icon11/04/2007
Return made up to 08/04/07; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon11/04/2006
Return made up to 08/04/06; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2004-12-31
dot icon14/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/08/2005
Secretary's particulars changed
dot icon13/04/2005
Return made up to 08/04/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2003-12-31
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
New secretary appointed
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/06/2004
Auditor's resignation
dot icon19/04/2004
Return made up to 08/04/04; full list of members
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
New secretary appointed
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon22/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/07/2003
Registered office changed on 29/07/03 from: acre house 11-15 willoiam road london NW1 3ER
dot icon11/05/2003
Return made up to 08/04/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Return made up to 08/04/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon07/01/2002
New secretary appointed
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
Director resigned
dot icon07/01/2002
£ ic 250000/125000 27/11/01 £ sr 125000@1=125000
dot icon07/01/2002
Resolutions
dot icon07/01/2002
New secretary appointed
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon27/06/2001
Director's particulars changed
dot icon15/05/2001
Return made up to 08/04/01; full list of members
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon09/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/05/2000
Return made up to 08/04/00; full list of members
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon20/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/05/1999
Return made up to 08/04/99; full list of members
dot icon03/02/1999
Full accounts made up to 1997-12-31
dot icon14/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon21/05/1998
Return made up to 08/04/98; full list of members
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon12/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon13/05/1997
Return made up to 08/04/97; full list of members
dot icon04/02/1997
Registered office changed on 04/02/97 from: ruskin house 40-41 museum street london WC1A 1LT
dot icon04/02/1997
Secretary's particulars changed;director's particulars changed
dot icon04/02/1997
Director's particulars changed
dot icon03/12/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon30/05/1996
Return made up to 08/04/96; full list of members
dot icon16/02/1996
Full accounts made up to 1995-09-30
dot icon24/01/1996
Director's particulars changed
dot icon24/01/1996
Director's particulars changed
dot icon03/05/1995
Return made up to 08/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounting reference date notified as 30/09
dot icon06/07/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Director resigned;new director appointed
dot icon09/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon05/05/1994
Resolutions
dot icon05/05/1994
Resolutions
dot icon05/05/1994
Ad 14/04/94--------- £ si 249998@1=249998 £ ic 2/250000
dot icon05/05/1994
Resolutions
dot icon05/05/1994
£ nc 1000/250000 14/04/94
dot icon17/04/1994
Registered office changed on 17/04/94 from: 140 tabernacle street london EC2A 4SD
dot icon08/04/1994
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
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.54M
-
0.00
3.77M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, James Nicholas
Director
08/04/1994 - Present
11
Lambert, Jackyung Moon
Secretary
30/11/2004 - Present
2

Persons with Significant Control

1
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 CAVERNCHARM LIMITED

CAVERNCHARM LIMITED is an(a) Active company incorporated on 08/04/1994 with the registered office located at 5 Blenheim Road, Maidenhead SL6 5EZ. There are currently 2 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 CAVERNCHARM LIMITED?

toggle

CAVERNCHARM LIMITED is currently Active. It was registered on 08/04/1994 .

Where is CAVERNCHARM LIMITED located?

toggle

CAVERNCHARM LIMITED is registered at 5 Blenheim Road, Maidenhead SL6 5EZ.

What does CAVERNCHARM LIMITED do?

toggle

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

What is the latest filing for CAVERNCHARM LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-08 with no updates.