CEDARMEAD LTD

Register to unlock more data on OkredoRegister

CEDARMEAD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04935775

Incorporation date

17/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G2 The Business Centre, Cardiff House Cardiff Road, Barry, Vale Of Glamorgan CF63 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon03/12/2025
Application to strike the company off the register
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon29/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/02/2024
Certificate of change of name
dot icon14/12/2023
Administrative restoration application
dot icon14/12/2023
Confirmation statement made on 2022-10-17 with no updates
dot icon14/12/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon14/12/2023
Registered office address changed from Fox's Hollow Michaelston-Le-Pit Dinas Powys CF64 4HE Wales to Suite G2 the Business Centre Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW on 2023-12-14
dot icon14/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon01/04/2023
Compulsory strike-off action has been discontinued
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon11/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/03/2021
Previous accounting period extended from 2020-03-30 to 2020-06-30
dot icon29/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon22/09/2020
Director's details changed for Miss Victoria Susan Mayled on 2020-09-22
dot icon22/09/2020
Termination of appointment of Cecilia Jane Mayled as a secretary on 2020-09-22
dot icon28/05/2020
Resolutions
dot icon23/12/2019
Micro company accounts made up to 2019-03-30
dot icon01/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon04/10/2019
Registered office address changed from Cottage Farm Michaelston Le Pit Dinas Powys Vale of Glamorgan CF64 4HE to Fox's Hollow Michaelston-Le-Pit Dinas Powys CF64 4HE on 2019-10-04
dot icon21/12/2018
Micro company accounts made up to 2018-03-30
dot icon31/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon07/03/2018
Amended micro company accounts made up to 2017-03-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon13/04/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon14/11/2016
Appointment of Mrs Cecilia Jane Mayled as a secretary on 2016-11-14
dot icon14/11/2016
Termination of appointment of Anthony Peter Mayled as a secretary on 2016-11-14
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon26/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon26/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon12/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon02/11/2009
Director's details changed for Victoria Susan Mayled on 2009-10-17
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 17/10/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/12/2007
New secretary appointed
dot icon22/12/2007
Secretary resigned
dot icon04/12/2007
Return made up to 17/10/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 17/10/06; full list of members
dot icon27/10/2005
Return made up to 17/10/05; full list of members
dot icon03/10/2005
Secretary resigned
dot icon03/10/2005
New secretary appointed
dot icon03/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon26/10/2004
Return made up to 17/10/04; full list of members
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
Registered office changed on 01/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon01/03/2004
Resolutions
dot icon17/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.07K
-
0.00
-
-
2022
0
4.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Victoria Susan
Director
17/02/2004 - Present
4
Harrison, Irene Lesley
Nominee Secretary
17/10/2003 - 17/02/2004
1580
Mayled, Anthony Peter
Secretary
01/12/2007 - 14/11/2016
1
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominee Director
17/10/2003 - 17/02/2004
220
Kidby, James Edward
Secretary
27/09/2005 - 01/12/2007
-

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+
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 CEDARMEAD LTD

CEDARMEAD LTD is an(a) Dissolved company incorporated on 17/10/2003 with the registered office located at Suite G2 The Business Centre, Cardiff House Cardiff Road, Barry, Vale Of Glamorgan CF63 2AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEDARMEAD LTD?

toggle

CEDARMEAD LTD is currently Dissolved. It was registered on 17/10/2003 and dissolved on 03/03/2026.

Where is CEDARMEAD LTD located?

toggle

CEDARMEAD LTD is registered at Suite G2 The Business Centre, Cardiff House Cardiff Road, Barry, Vale Of Glamorgan CF63 2AW.

What does CEDARMEAD LTD do?

toggle

CEDARMEAD LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CEDARMEAD LTD?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.