CENDUIT LIMITED

Register to unlock more data on OkredoRegister

CENDUIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04140495

Incorporation date

12/01/2001

Size

Dormant

Contacts

Registered address

Registered address

3 Forbury Place, 23 Forbury Road, Reading RG1 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2001)
dot icon18/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon24/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/02/2025
Termination of appointment of Nina Louise Cannon as a director on 2025-01-31
dot icon21/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon06/11/2023
Director's details changed for Mr Kevin John Turland on 2023-09-18
dot icon25/09/2023
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon22/09/2023
Appointment of Jtc (Uk) Limited as a secretary on 2023-06-16
dot icon22/09/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-06-16
dot icon15/07/2023
Accounts for a small company made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon01/07/2022
Accounts for a small company made up to 2021-12-31
dot icon29/12/2021
Accounts for a small company made up to 2020-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon07/04/2021
Second filing for the termination of Paul Matthew Kelly as a secretary
dot icon19/03/2021
Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
dot icon19/03/2021
Termination of appointment of Howard Richard Brand as a director on 2020-03-31
dot icon19/03/2021
Notification of Iqvia Holdings Inc. as a person with significant control on 2019-12-11
dot icon19/03/2021
Cessation of Cenduit Holdings Llc as a person with significant control on 2019-12-11
dot icon19/03/2021
Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
dot icon19/03/2021
Appointment of James Grant Berkshire as a director on 2021-03-19
dot icon19/03/2021
Appointment of Mr Kevin John Turland as a director on 2021-03-19
dot icon19/03/2021
Registered office address changed from 6 Stanford Street Nottingham NG1 7BQ England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2021-03-19
dot icon19/03/2021
Appointment of Halco Secretaries Limited as a secretary on 2021-03-19
dot icon10/03/2021
Termination of appointment of Paul Matthew Kelly as a secretary on 2021-03-02
dot icon15/02/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon06/11/2020
Accounts for a small company made up to 2019-12-31
dot icon06/07/2020
Registered office address changed from 111 New Union Street (Union House) Coventry CV1 2NT England to 6 Stanford Street Nottingham NG1 7BQ on 2020-07-06
dot icon24/12/2019
Statement of capital on 2019-12-24
dot icon24/12/2019
Solvency Statement dated 19/12/19
dot icon24/12/2019
Statement by Directors
dot icon24/12/2019
Resolutions
dot icon19/12/2019
Termination of appointment of John Brian Sabo as a director on 2019-12-19
dot icon19/12/2019
Termination of appointment of Alexander James O'toole as a director on 2019-12-19
dot icon17/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon28/10/2019
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 111 New Union Street (Union House) Coventry CV1 2NT on 2019-10-28
dot icon04/07/2019
Appointment of Mr Gary White as a director on 2019-07-04
dot icon18/06/2019
Accounts for a small company made up to 2018-12-31
dot icon13/05/2019
Appointment of Ms Nina Louise Cannon as a director on 2019-05-13
dot icon13/05/2019
Appointment of Mr Howard Richard Brand as a director on 2019-05-13
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon27/06/2018
Accounts for a small company made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon12/09/2017
Accounts for a small company made up to 2016-12-31
dot icon16/08/2017
Termination of appointment of Mike Ederle as a director on 2017-08-16
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon25/07/2016
Accounts for a small company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon17/06/2015
Accounts for a small company made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon04/07/2014
Accounts for a small company made up to 2013-12-31
dot icon21/02/2014
Auditor's resignation
dot icon22/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon24/09/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 2013-09-24
dot icon16/09/2013
Accounts for a small company made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon21/09/2012
Termination of appointment of Lori Wilkinson as a director
dot icon21/09/2012
Appointment of Mr John Brian Sabo as a director
dot icon21/09/2012
Appointment of Mr Alexander James O'toole as a director
dot icon21/06/2012
Accounts for a small company made up to 2011-12-31
dot icon18/06/2012
Amended accounts made up to 2010-12-31
dot icon15/02/2012
Register(s) moved to registered office address
dot icon09/02/2012
Appointment of Paul Matthew Kelly as a secretary
dot icon09/02/2012
Appointment of Mike Ederle as a director
dot icon09/02/2012
Appointment of Lori Wilkinson as a director
dot icon09/02/2012
Registered office address changed from Langhurstwood Road Horsham West Sussex RH12 4QD on 2012-02-09
dot icon09/02/2012
Termination of appointment of Kevin Wheeler as a director
dot icon09/02/2012
Termination of appointment of Nicola Ward as a secretary
dot icon09/02/2012
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon09/02/2012
Termination of appointment of James Coley as a director
dot icon12/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon21/09/2011
Miscellaneous
dot icon24/06/2011
Director's details changed for James Robert Ewen Coley on 2011-05-01
dot icon21/06/2011
Secretary's details changed for Nicola Jane Ward on 2011-05-01
dot icon24/02/2011
Termination of appointment of James Chopas as a director
dot icon16/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2009-12-31
dot icon29/01/2010
Full accounts made up to 2008-12-31
dot icon13/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon18/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon12/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon25/02/2009
Full accounts made up to 2007-12-31
dot icon04/02/2009
Return made up to 12/01/09; full list of members
dot icon28/01/2009
Location of register of members (non legible)
dot icon07/10/2008
Director's change of particulars / kevin wheeler / 29/09/2008
dot icon21/08/2008
Full accounts made up to 2006-12-31
dot icon15/01/2008
Return made up to 12/01/08; full list of members
dot icon18/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon18/07/2007
Full accounts made up to 2005-12-31
dot icon05/07/2007
New secretary appointed
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Location of register of members
dot icon04/07/2007
Secretary resigned
dot icon29/05/2007
Certificate of change of name
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Return made up to 12/01/07; full list of members
dot icon19/12/2006
Director resigned
dot icon12/12/2006
New director appointed
dot icon08/12/2006
Director resigned
dot icon07/12/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon09/06/2006
Full accounts made up to 2004-12-31
dot icon15/02/2006
Return made up to 12/01/06; full list of members
dot icon30/01/2006
Director resigned
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/06/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon05/05/2005
Full accounts made up to 2003-12-31
dot icon30/03/2005
New secretary appointed
dot icon30/03/2005
Secretary resigned
dot icon10/02/2005
Return made up to 12/01/05; full list of members
dot icon29/03/2004
Return made up to 12/01/04; full list of members
dot icon28/01/2004
Certificate of reduction of share premium
dot icon28/01/2004
Resolutions
dot icon22/01/2004
Court order
dot icon18/12/2003
Statement of affairs
dot icon18/12/2003
Ad 03/11/03--------- £ si 1@1=1 £ ic 350/351
dot icon27/11/2003
Ad 03/11/03--------- £ si 250@1=250 £ ic 100/350
dot icon27/11/2003
Memorandum and Articles of Association
dot icon27/11/2003
Nc inc already adjusted 03/11/03
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Director's particulars changed
dot icon26/08/2003
Return made up to 12/01/03; full list of members
dot icon17/01/2003
Full accounts made up to 2001-12-31
dot icon05/12/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon12/07/2002
Particulars of mortgage/charge
dot icon25/03/2002
Return made up to 12/01/02; full list of members
dot icon27/04/2001
Location of register of directors' interests
dot icon26/02/2001
Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/2001
New director appointed
dot icon13/02/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon12/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
16/06/2023 - Present
446
HALCO SECRETARIES LIMITED
Corporate Secretary
19/03/2021 - 16/06/2023
124
Turland, Kevin John
Director
19/03/2021 - Present
37
Coley, James Robert Ewen
Director
09/11/2006 - 09/02/2012
116
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/11/2009 - 09/02/2012
634

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENDUIT LIMITED

CENDUIT LIMITED is an(a) Active company incorporated on 12/01/2001 with the registered office located at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH. There are currently 4 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 CENDUIT LIMITED?

toggle

CENDUIT LIMITED is currently Active. It was registered on 12/01/2001 .

Where is CENDUIT LIMITED located?

toggle

CENDUIT LIMITED is registered at 3 Forbury Place, 23 Forbury Road, Reading RG1 3JH.

What does CENDUIT LIMITED do?

toggle

CENDUIT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CENDUIT LIMITED?

toggle

The latest filing was on 18/04/2026: Accounts for a dormant company made up to 2025-12-31.