UKBizDB.co.uk

CADBURY RUSSIA LIMITED

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

This company is commonly known as Cadbury Russia Limited. The company was founded 29 years ago and was given the registration number 03006768. The firm's registered office is in UXBRIDGE. You can find them at Cadbury House, Sanderson Road, Uxbridge, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CADBURY RUSSIA LIMITED
Company Number:03006768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cadbury House, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Corporate Secretary25 July 2008Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director21 December 2018Active
Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director01 March 2013Active
Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director21 April 2022Active
Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director26 January 2022Active
22 Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN

Secretary04 May 1995Active
59 Girdwood Road, Southfields, London, SW18 5QR

Secretary08 November 2002Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary06 January 1995Active
9 Blackett Street, London, Poland, SW15 7QG

Director-Active
40, Winterbrook Road, London, United Kingdom, SE24 9JA

Director24 June 2005Active
4 Auburn Grove, Malahide, IRISH

Director02 December 1997Active
21 Duke Shore Wharf, Narrow Street, London, E14 8BU

Director30 April 2007Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director26 July 2010Active
4 Ashdale Park, Finchampstead, Wokingham, RG40 3QS

Director04 May 1995Active
22 Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN

Director12 June 1998Active
57 Bishops Road, Fulham, London, SW6 7AL

Director24 June 2005Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director01 October 2019Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director11 April 2017Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director06 August 2009Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director26 July 2010Active
4/13 Palace Gate, London, W8 5LS

Director13 November 1996Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director01 March 2018Active
Beechwood House Parsonage Lane, Farnham Common, Slough, SL2 3PA

Director04 May 1995Active
D-15345 Proetzel, Siedlungsweg 11b, Germany,

Director02 December 1997Active
Rosinka 1522, Angelovo Krasnogorski Rayon, Moskovskaya Oblast, Russia,

Director15 February 1996Active
Waygen House, Wawensmere Road Wooten Wawen, Solihull, B95 6BW

Director04 May 1995Active
5 Chevely Close, Coopersale, Epping, CM16 7RL

Director04 May 1995Active
98, Devonshire Road, Chiswick, London, United Kingdom, W4 2HS

Director30 April 2007Active
103 Moffats Lane, Brookmans Park, AL9 7RP

Director24 June 2005Active
83 St Saviours, 8 Shad Thames, London, England, SE1 2YP

Director24 June 2005Active
3 Manor Way, Chesham, HP5 3BG

Director22 February 2005Active
East End House, Moss Lane, Pinner, HA5 3AW

Director22 February 2005Active
2a Oxford & Cambridge Mansions, Old Marylebone Road, London, NW1 5EB

Director22 February 2005Active
Pokrovsky Hills, Beregovaya Street, 3, Bldg 12, Unit 1203, Moscow, Russian Federation,

Director22 February 2005Active
Woodlands, Penn Street, Amersham, HP7 0PX

Director12 September 1995Active

People with Significant Control

Brentwick Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cadbury House, Sanderson Road, Uxbridge, England, UB8 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Gazette

Gazette dissolved liquidation.

Download
2023-11-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2022-08-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-03Resolution

Resolution.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Capital

Capital allotment shares.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.