CAWOODS.NET LIMITED

Register to unlock more data on OkredoRegister

CAWOODS.NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05660838

Incorporation date

21/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 05660838 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2005)
dot icon08/04/2026
Order of court to wind up
dot icon14/01/2026
Address of person with significant control Mr David James Mccobb changed to 05660838 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-14
dot icon14/01/2026
Registered office address changed to PO Box 4385, 05660838 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-14
dot icon17/10/2025
Compulsory strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon03/09/2025
Cessation of Spv Cawoods Limited as a person with significant control on 2025-09-02
dot icon03/09/2025
Notification of David James Mccobb as a person with significant control on 2025-08-28
dot icon02/09/2025
Registered office address changed from , Unit 7, Centrovell Industrial Estate Unit 7, Centrovell Industrial Estate, Nuneaton, CV11 4NG, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2025-09-02
dot icon02/09/2025
Termination of appointment of Darren Andrew Chester as a director on 2025-09-02
dot icon02/09/2025
Termination of appointment of Kurtis Danny Rose as a director on 2025-09-02
dot icon02/09/2025
Appointment of Mr David Mccobb as a secretary on 2025-09-02
dot icon24/03/2025
Appointment of Mr Darren Andrew Chester as a director on 2025-03-11
dot icon26/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon07/08/2024
Notification of Spv Cawoods Limited as a person with significant control on 2023-04-26
dot icon07/08/2024
Cessation of Spv Cdk Solaruk Ltd as a person with significant control on 2023-04-26
dot icon08/07/2024
Termination of appointment of Chris Lee as a director on 2024-07-03
dot icon07/07/2024
Registered office address changed from , PO Box CV11 4NG, Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2024-07-07
dot icon25/06/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon25/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon02/01/2024
Appointment of Mr Kurtis Danny Rose as a director on 2024-01-01
dot icon02/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon26/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/09/2021
Registered office address changed from , 12 Sandfield Close, Market Weighton, York, YO43 3ET, England to PO Box 4385 Cardiff CF14 8LH on 2021-09-07
dot icon13/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon24/03/2021
Registration of charge 056608380001, created on 2021-03-22
dot icon07/12/2020
Amended micro company accounts made up to 2019-12-31
dot icon09/08/2020
Notification of Spv Cdk Solaruk Ltd as a person with significant control on 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon31/07/2020
Cessation of Mark Cawood as a person with significant control on 2020-07-31
dot icon31/07/2020
Termination of appointment of Mark Cawood as a director on 2020-07-31
dot icon31/07/2020
Termination of appointment of Jo-Anne Cawood as a secretary on 2020-07-31
dot icon31/07/2020
Appointment of Mr Chris Lee as a director on 2020-07-31
dot icon31/07/2020
Registered office address changed from , C/O Mark Cawood, Eventus Sunderland Road, Northfields Industrial Estate, Market Deeping, Peterborough, PE6 8FD, England to PO Box 4385 Cardiff CF14 8LH on 2020-07-31
dot icon31/05/2020
Micro company accounts made up to 2019-12-31
dot icon29/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon26/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon02/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon06/10/2016
Registered office address changed from , Unit 30 King Street Industrial Estate, Langtoft, Peterborough, PE6 9NF to PO Box 4385 Cardiff CF14 8LH on 2016-10-06
dot icon20/08/2016
Micro company accounts made up to 2015-12-31
dot icon17/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/03/2013
Statement of capital following an allotment of shares on 2013-03-23
dot icon14/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon18/12/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon04/10/2011
Registered office address changed from , 11 Headland Way, Haconby, Bourne, Lincolnshire, PE10 0UW on 2011-10-04
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon28/12/2009
Director's details changed for Mark Cawood on 2009-12-21
dot icon07/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon08/01/2009
Return made up to 21/12/08; full list of members
dot icon15/05/2008
Amended accounts made up to 2006-12-31
dot icon08/02/2008
Return made up to 21/12/07; full list of members
dot icon28/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/01/2007
Return made up to 21/12/06; full list of members
dot icon07/01/2007
Registered office changed on 07/01/07 from:\1-2 universal house, 88-94 wentworth street, london, E1 7SA
dot icon21/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
32.97K
-
0.00
-
-
2022
10
32.97K
-
0.00
-
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

32.97K £Ascended- *

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
Rose, Kurtis Danny
Director
01/01/2024 - 02/09/2025
12
Lee, Chris
Director
31/07/2020 - 03/07/2024
9
Cawood, Mark
Director
21/12/2005 - 31/07/2020
2
Chester, Darren Andrew
Director
11/03/2025 - 02/09/2025
32
Mccobb, David
Secretary
02/09/2025 - Present
-

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 CAWOODS.NET LIMITED

CAWOODS.NET LIMITED is an(a) Liquidation company incorporated on 21/12/2005 with the registered office located at 4385, 05660838 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CAWOODS.NET LIMITED?

toggle

CAWOODS.NET LIMITED is currently Liquidation. It was registered on 21/12/2005 .

Where is CAWOODS.NET LIMITED located?

toggle

CAWOODS.NET LIMITED is registered at 4385, 05660838 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAWOODS.NET LIMITED do?

toggle

CAWOODS.NET LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CAWOODS.NET LIMITED have?

toggle

CAWOODS.NET LIMITED had 10 employees in 2022.

What is the latest filing for CAWOODS.NET LIMITED?

toggle

The latest filing was on 08/04/2026: Order of court to wind up.