CAYDER LIMITED

Register to unlock more data on OkredoRegister

CAYDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06597425

Incorporation date

20/05/2008

Size

Dormant

Contacts

Registered address

Registered address

The Blade 3rd Floor, Abbey Square, Reading RG1 3BECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2008)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon14/12/2023
Application to strike the company off the register
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon28/09/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon24/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon20/06/2022
Change of details for Cambio Healthcare Systems Ltd as a person with significant control on 2020-01-29
dot icon28/02/2022
Termination of appointment of Pincott Lee (Accountants) Ltd as a secretary on 2022-02-28
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon02/06/2021
Termination of appointment of Peter Jan Gille as a director on 2021-05-25
dot icon13/05/2021
Appointment of Mr Arash Noujoumi as a director on 2021-05-12
dot icon13/05/2021
Termination of appointment of Arash Noujoumi as a director on 2021-05-12
dot icon13/05/2021
Appointment of Mr Arash Noujoumi as a director on 2021-05-12
dot icon15/06/2020
Accounts for a small company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon29/01/2020
Registered office address changed from The Blade 6th Floor Abbey Square Reading Berkshire RG1 3BE United Kingdom to The Blade 3rd Floor Abbey Square Reading RG1 3BE on 2020-01-29
dot icon09/12/2019
Termination of appointment of Carl Niklas Olovsson Berglund as a director on 2019-12-09
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon08/05/2019
Accounts for a small company made up to 2018-12-31
dot icon06/07/2018
Accounts for a small company made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon04/01/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon17/11/2017
Appointment of Pincott Lee (Accountants) Ltd as a secretary on 2017-11-16
dot icon29/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/07/2017
Registered office address changed from 12 Payton Street Stratford upon Avon Warwickshire CV37 6UA to The Blade 6th Floor Abbey Square Reading Berkshire RG1 3BE on 2017-07-21
dot icon20/07/2017
Notification of Cambio Healthcare Systems Ltd as a person with significant control on 2017-06-30
dot icon20/07/2017
Cessation of Stuart Robertson Rankin as a person with significant control on 2017-06-30
dot icon20/07/2017
Cessation of Nigel Peter Austin as a person with significant control on 2017-06-30
dot icon20/07/2017
Termination of appointment of Stuart Robertson Rankin as a director on 2017-06-30
dot icon20/07/2017
Termination of appointment of Nigel Peter Austin as a director on 2017-06-30
dot icon03/07/2017
Appointment of Mr Carl Niklas Olovsson Berglund as a director on 2017-07-01
dot icon03/07/2017
Appointment of Mr Peter Jan Gille as a director on 2017-07-01
dot icon25/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Mark Bird as a director
dot icon31/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon24/05/2010
Director's details changed for Director Mark David Bird on 2010-05-20
dot icon21/05/2010
Director's details changed for Stuart Robertson Rankin on 2010-05-20
dot icon21/05/2010
Director's details changed for Nigel Peter Austin on 2010-05-20
dot icon15/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/09/2009
Certificate of change of name
dot icon28/05/2009
Return made up to 20/05/09; full list of members
dot icon17/02/2009
Certificate of change of name
dot icon20/01/2009
Director appointed nigel peter austin
dot icon20/01/2009
Director appointed mark peter bird
dot icon20/01/2009
Appointment terminated director debra rankin
dot icon24/12/2008
Registered office changed on 24/12/2008 from 5 hillside portbury bristol avon BS20 7UD
dot icon03/11/2008
Appointment terminate, director and secretary jennifer warren logged form
dot icon03/11/2008
Registered office changed on 03/11/2008 from la corbiere 44 red lion road chobham woking surrey GU24 8RG united kingdom
dot icon03/11/2008
Appointment terminated director tim warren
dot icon07/07/2008
Director's change of particulars / deborah rankin / 10/06/2008
dot icon07/07/2008
Director's change of particulars / stuart rankin / 10/06/2008
dot icon07/07/2008
Director's change of particulars / tim warren / 10/06/2008
dot icon20/05/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2021
-
1.00K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00K £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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAYDER LIMITED

CAYDER LIMITED is an(a) Dissolved company incorporated on 20/05/2008 with the registered office located at The Blade 3rd Floor, Abbey Square, Reading RG1 3BE. There is currently no 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 CAYDER LIMITED?

toggle

CAYDER LIMITED is currently Dissolved. It was registered on 20/05/2008 and dissolved on 12/03/2024.

Where is CAYDER LIMITED located?

toggle

CAYDER LIMITED is registered at The Blade 3rd Floor, Abbey Square, Reading RG1 3BE.

What does CAYDER LIMITED do?

toggle

CAYDER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAYDER LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.