CAVEX LIMITED

Register to unlock more data on OkredoRegister

CAVEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07805156

Incorporation date

11/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07805156: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2011)
dot icon23/10/2023
Order of court to wind up
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon24/09/2022
Compulsory strike-off action has been discontinued
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Registered office address changed to PO Box 4385, 07805156: Companies House Default Address, Cardiff, CF14 8LH on 2022-05-25
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon13/09/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/07/2021
Register inspection address has been changed from 1 High Street Mews London SW19 7RG England to 33 Hart Street 1st Floor Office Henley-on-Thames RG9 2AR
dot icon20/07/2021
Register(s) moved to registered office address 33 Hart Street Ist Floor Office Henley-on-Thames Oxfordshire RG9 2AR
dot icon10/06/2021
Register inspection address has been changed from 31-33 1st Floor 31-33 Hart Street Henley-on-Thames RG9 2AR England to 1 High Street Mews London SW19 7RG
dot icon10/06/2021
Termination of appointment of Jamie Beaton Graham Macleod as a director on 2021-06-08
dot icon07/06/2021
Register inspection address has been changed from 1 High Street Mews Wimbledon Village London SW19 7RG England to 31-33 1st Floor 31-33 Hart Street Henley-on-Thames RG9 2AR
dot icon04/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon03/06/2021
Notification of Simon Richard Hall as a person with significant control on 2021-05-20
dot icon03/06/2021
Cessation of Stephen Paul Maunder as a person with significant control on 2021-05-20
dot icon03/06/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon12/02/2021
Confirmation statement made on 2020-05-01 with no updates
dot icon12/02/2021
Compulsory strike-off action has been discontinued
dot icon11/02/2021
Total exemption full accounts made up to 2019-05-31
dot icon09/02/2021
Compulsory strike-off action has been suspended
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon17/12/2019
Previous accounting period extended from 2019-03-31 to 2019-05-31
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon25/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Change of details for Mr Stephen Paul Maunder as a person with significant control on 2018-10-27
dot icon14/11/2018
Director's details changed for Mr Stephen Paul Maunder on 2018-10-27
dot icon14/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2018
Director's details changed for Simon Richard Hall on 2018-03-09
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon15/11/2017
Withdrawal of a person with significant control statement on 2017-11-15
dot icon15/11/2017
Notification of Stephen Paul Maunder as a person with significant control on 2016-12-14
dot icon08/03/2017
Confirmation statement made on 2016-10-29 with updates
dot icon08/03/2017
Statement of capital following an allotment of shares on 2016-10-29
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon12/09/2016
Register(s) moved to registered inspection location 1 High Street Mews Wimbledon Village London SW19 7RG
dot icon07/07/2016
Registered office address changed from , 21 Old Brewery Lane, Henley-on-Thames, Oxfordshire, RG9 2DE to 33 Hart Street Ist Floor Office Henley-on-Thames Oxfordshire RG9 2AR on 2016-07-07
dot icon07/07/2016
Director's details changed for Simon Richard Hall on 2016-07-07
dot icon07/07/2016
Director's details changed for Mr Stephen Paul Maunder on 2016-07-07
dot icon01/04/2016
Termination of appointment of Daniel Joseph Haigh as a director on 2016-03-31
dot icon11/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Director's details changed for Daniel Joseph Haigh on 2015-10-28
dot icon28/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon28/10/2015
Director's details changed for Mr Stephen Paul Maunder on 2015-10-28
dot icon21/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-28
dot icon30/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2015
Sub-division of shares on 2012-02-29
dot icon22/04/2015
Compulsory strike-off action has been discontinued
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon11/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon05/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-11
dot icon05/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon05/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-10-11
dot icon05/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon03/12/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Previous accounting period extended from 2012-10-31 to 2013-03-31
dot icon27/11/2012
Appointment of Stephen Paul Maunder as a director
dot icon27/11/2012
Appointment of Daniel Joseph Haigh as a director
dot icon21/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-06-28
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon30/07/2012
Sub-division of shares on 2012-02-29
dot icon17/05/2012
Register(s) moved to registered inspection location
dot icon17/05/2012
Register inspection address has been changed
dot icon15/05/2012
Registered office address changed from , 44 Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AJ, United Kingdom on 2012-05-15
dot icon16/03/2012
Resolutions
dot icon23/02/2012
Appointment of Simon Richard Hall as a director
dot icon11/10/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
21/05/2022
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
157.84K
-
0.00
0.00
-
2021
3
157.84K
-
0.00
0.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

157.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

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
Hall, Simon Richard
Director
23/02/2012 - Present
-
Maunder, Stephen Paul
Director
10/11/2012 - 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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAVEX LIMITED

CAVEX LIMITED is an(a) Liquidation company incorporated on 11/10/2011 with the registered office located at 4385, 07805156: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVEX LIMITED?

toggle

CAVEX LIMITED is currently Liquidation. It was registered on 11/10/2011 .

Where is CAVEX LIMITED located?

toggle

CAVEX LIMITED is registered at 4385, 07805156: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAVEX LIMITED do?

toggle

CAVEX LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CAVEX LIMITED have?

toggle

CAVEX LIMITED had 3 employees in 2021.

What is the latest filing for CAVEX LIMITED?

toggle

The latest filing was on 23/10/2023: Order of court to wind up.