CEDARDRIVE LIMITED

Register to unlock more data on OkredoRegister

CEDARDRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01206338

Incorporation date

07/04/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1975)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon29/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon09/01/2024
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2024-01-09
dot icon06/10/2023
Appointment of Mr Dan Cohen as a director on 2023-08-16
dot icon07/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2023
Compulsory strike-off action has been discontinued
dot icon15/05/2023
Cessation of A Person with Significant Control as a person with significant control on 2022-11-20
dot icon15/05/2023
Cessation of Elias Simon Fattal as a person with significant control on 2022-11-20
dot icon15/05/2023
Confirmation statement made on 2023-02-06 with updates
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon02/12/2022
Termination of appointment of Elias Simon Fattal as a director on 2022-11-20
dot icon02/12/2022
Termination of appointment of Elias Simon Fattal as a secretary on 2022-11-20
dot icon16/08/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon16/08/2022
Confirmation statement made on 2020-05-08 with no updates
dot icon16/08/2022
Administrative restoration application
dot icon02/08/2022
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon21/12/2021
Second filing of Confirmation Statement dated 2021-02-06
dot icon17/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
06/02/21 Statement of Capital gbp 100
dot icon09/02/2021
Court order
dot icon25/01/2021
-
dot icon25/01/2021
-
dot icon25/01/2021
Rectified The CS01 for the dated 08/05/2020 was removed from the public register on 09/02/2021 pursuant to order of court.
dot icon25/01/2021
Rectified The CS01 for the dated 08/11/2020 was removed from the public register on 09/02/2021 pursuant to order of court.
dot icon25/01/2021
Rectified The SH01 for the allotment date 05/08/2019 was removed from the public register on 09/02/2021 pursuant to order of court.
dot icon24/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon23/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Rectified The SH01 for the allotment date 05/08/2019 was removed from the public register on 09/02/2021 pursuant to order of court.
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2015
Registration of charge 012063380004, created on 2015-06-04
dot icon27/05/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon27/05/2015
Register inspection address has been changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom
dot icon20/02/2015
Termination of appointment of Derek Ernest Hudson as a director on 2014-12-05
dot icon24/06/2014
Miscellaneous
dot icon09/06/2014
Memorandum and Articles of Association
dot icon09/06/2014
Resolutions
dot icon09/06/2014
Resolutions
dot icon19/05/2014
Total exemption full accounts made up to 2013-03-31
dot icon24/04/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-03-31
dot icon06/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon13/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon05/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon01/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon23/06/2010
Group of companies' accounts made up to 2009-03-31
dot icon02/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon02/03/2010
Director's details changed for Elias Simon Fattal on 2009-10-01
dot icon02/03/2010
Director's details changed for William Simon Fattal on 2009-10-01
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Secretary's details changed for Elias Simon Fattal on 2009-10-01
dot icon18/02/2009
Return made up to 07/02/09; full list of members
dot icon02/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 07/02/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon30/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 07/02/07; full list of members
dot icon22/03/2007
Director's particulars changed
dot icon05/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 07/02/06; full list of members
dot icon01/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon27/04/2005
New director appointed
dot icon10/02/2005
Return made up to 07/02/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon14/12/2004
Declaration of satisfaction of mortgage/charge
dot icon14/12/2004
Declaration of satisfaction of mortgage/charge
dot icon14/02/2004
Return made up to 07/02/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon28/05/2003
Registered office changed on 28/05/03 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon17/02/2003
Return made up to 07/02/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 07/02/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 07/02/01; full list of members
dot icon14/02/2001
Director's particulars changed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon14/04/2000
Registered office changed on 14/04/00 from: 203 temple chambers temple avenue london EC4Y 0DB
dot icon17/02/2000
Return made up to 07/02/00; full list of members
dot icon17/02/2000
Location of register of members address changed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon08/04/1999
Return made up to 07/02/99; full list of members
dot icon08/04/1999
Secretary's particulars changed;director's particulars changed
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon09/03/1998
Return made up to 07/02/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon19/12/1997
Registered office changed on 19/12/97 from: 22 wadsworth road perivale greenford middlesex UB6 7JD
dot icon29/05/1997
Return made up to 07/02/97; no change of members
dot icon04/02/1997
Full accounts made up to 1995-11-30
dot icon03/12/1996
Accounting reference date extended from 30/11/96 to 31/03/97
dot icon02/10/1996
Delivery ext'd 3 mth 30/11/95
dot icon22/02/1996
Return made up to 07/02/96; full list of members
dot icon22/02/1996
Location of register of members address changed
dot icon04/10/1995
Full accounts made up to 1994-11-30
dot icon16/02/1995
Return made up to 07/02/95; no change of members
dot icon16/02/1995
Location of register of members address changed
dot icon05/01/1995
Full accounts made up to 1993-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/02/1994
Return made up to 07/02/94; no change of members
dot icon04/10/1993
Full accounts made up to 1992-11-30
dot icon10/03/1993
Return made up to 07/02/93; full list of members
dot icon08/10/1992
Full accounts made up to 1991-11-30
dot icon23/04/1992
Full accounts made up to 1990-11-30
dot icon15/02/1992
Return made up to 07/02/92; no change of members
dot icon15/02/1992
Director's particulars changed
dot icon21/06/1991
Full group accounts made up to 1989-11-30
dot icon13/05/1991
Return made up to 07/02/91; no change of members
dot icon26/02/1990
Return made up to 07/02/90; full list of members
dot icon26/02/1990
Full group accounts made up to 1988-11-30
dot icon08/06/1989
Full group accounts made up to 1987-11-30
dot icon08/06/1989
Return made up to 02/06/89; full list of members
dot icon21/02/1989
Registered office changed on 21/02/89 from: buchanan hse. 24-30 holborn london EC1N 2HS
dot icon07/09/1988
Secretary resigned;new secretary appointed
dot icon05/09/1988
Full group accounts made up to 1986-11-30
dot icon05/09/1988
Return made up to 19/08/88; full list of members
dot icon23/08/1988
Director resigned
dot icon15/04/1988
Return made up to 31/12/87; full list of members
dot icon14/04/1988
Full group accounts made up to 1985-11-30
dot icon23/04/1987
Group of companies' accounts made up to 1984-11-30
dot icon23/04/1987
Return made up to 31/12/86; full list of members
dot icon20/12/1986
Declaration of satisfaction of mortgage/charge
dot icon27/11/1985
Accounts made up to 1983-11-30
dot icon29/11/1984
Accounts made up to 1982-11-30
dot icon11/09/1978
Annual return made up to 16/06/77
dot icon23/05/1977
Annual return made up to 29/04/77
dot icon23/03/1977
Annual return made up to 31/12/76
dot icon07/04/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-64.00 % *

* during past year

Cash in Bank

£2,323.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.78M
-
0.00
6.45K
-
2023
0
4.12M
-
0.00
2.32K
-
2023
0
4.12M
-
0.00
2.32K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.12M £Ascended9.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.32K £Descended-64.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Dan
Director
16/08/2023 - Present
24

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDARDRIVE LIMITED

CEDARDRIVE LIMITED is an(a) Active company incorporated on 07/04/1975 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDARDRIVE LIMITED?

toggle

CEDARDRIVE LIMITED is currently Active. It was registered on 07/04/1975 .

Where is CEDARDRIVE LIMITED located?

toggle

CEDARDRIVE LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does CEDARDRIVE LIMITED do?

toggle

CEDARDRIVE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CEDARDRIVE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.