UKBizDB.co.uk

CAD 21 HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cad 21 Holdings Limited. The company was founded 8 years ago and was given the registration number 10080406. The firm's registered office is in CRAMLINGTON. You can find them at Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CAD 21 HOLDINGS LIMITED
Company Number:10080406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ

Director01 January 2021Active
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ

Director23 March 2016Active
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ

Director01 January 2021Active
Unit 12, Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, NE23 7RZ

Director23 March 2016Active
Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ

Director24 March 2016Active

People with Significant Control

Cad21 Group Ltd
Notified on:30 January 2024
Status:Active
Country of residence:England
Address:Unit 12, Berrymoor Court, Cramlington, England, NE23 7RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clare Louise Charlton
Notified on:23 August 2021
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 12 Berrymoor Court, Northumberland Business Park, Cramlington, United Kingdom, LE23 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry Melvin Charlton
Notified on:30 June 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Berrymoor Court, Cramlington, United Kingdom, NE23 7RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Graham Ather
Notified on:30 June 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Berrymoor Court, Cramlington, United Kingdom, NE23 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Capital

Capital allotment shares.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Capital

Capital name of class of shares.

Download
2021-09-14Incorporation

Memorandum articles.

Download
2021-09-14Capital

Capital variation of rights attached to shares.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.