UKBizDB.co.uk

CADA DESIGN GROUP LIMITED

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

This company is commonly known as Cada Design Group Limited. The company was founded 31 years ago and was given the registration number 02780401. The firm's registered office is in LONDON. You can find them at Suite 4, 9 Bell Yard Mews, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CADA DESIGN GROUP LIMITED
Company Number:02780401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Suite 4, 9 Bell Yard Mews, London, SE1 3UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Novar Close, Orpington, BR6 0XA

Secretary21 April 1995Active
Lea Bank Farm, Poppinghole Lane, Robertsbridge, TN32 5BN

Director31 May 1996Active
Suite 4, 9 Bell Yard Mews, London, SE1 3UY

Director07 July 2015Active
Aragon Tower, 2703 Penthouse Apartments, George Beard Road, Deptford, SE8 3AL

Director15 January 1993Active
Suite 4, 9 Bell Yard Mews, London, SE1 3UY

Director28 July 2022Active
Suite 4, 9 Bell Yard Mews, London, SE1 3UY

Director07 July 2015Active
Stillness Lodge Road, Bromley, BR1 3ND

Secretary15 January 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 January 1993Active
19 Ashburnham Road, Chelsea, London, SW10 0PG

Director15 January 1993Active
9 New Concordia Wharf, Mill Street, London, SE1 2BB

Director15 January 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 January 1993Active

People with Significant Control

Mr David Callcott
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:Suite 4, 9 Bell Yard Mews, London, SE1 3UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Stuart Anderson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Suite 4, 9 Bell Yard Mews, London, SE1 3UY
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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Mortgage

Mortgage satisfy charge full.

Download
2016-02-04Mortgage

Mortgage satisfy charge full.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Capital

Capital allotment shares.

Download
2015-08-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Officers

Appoint person director company with name date.

Download
2015-07-07Officers

Appoint person director company with name date.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.