UKBizDB.co.uk

CADRAN SERVICES LIMITED

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

This company is commonly known as Cadran Services Limited. The company was founded 36 years ago and was given the registration number 02173193. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CADRAN SERVICES LIMITED
Company Number:02173193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:180 Great Portland Street, London, W1W 5QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Great Portland Street, London, England, W1W 5QZ

Director12 April 2021Active
Bramah House, 65 - 71, Bermondsey Street, London, United Kingdom, SE1 3XF

Director14 March 2022Active
10 Brecon Close, Cove, Farnborough, GU14 9JH

Secretary04 May 1993Active
Carojen, Cold Ash Hill Coldash, Newbury, RG18 9PH

Secretary21 February 2000Active
Birline, Longbottom Lane, Seer Green, HP9 2UL

Secretary31 December 1991Active
180, Great Portland Street, London, W1W 5QZ

Director06 April 2020Active
180, Great Portland Street, London, England, W1W 5QZ

Director01 November 2011Active
Bramah House, 65 - 71, Bermondsey Street, London, United Kingdom, SE1 3XF

Director13 December 2021Active
180, Great Portland Street, London, England, W1W 5QZ

Director06 August 2021Active
Russell Farm, Cobblers Hill, Wendover, Aylesbury, HP22 6QD

Director01 September 1994Active
Russell Farm, Cobblers Lane, Wendover Dean, HP22 6QD

Director-Active
180, Great Portland Street, London, England, W1W 5QZ

Director02 November 2009Active
14 Burstock Road, Putney, London, SW15 2PW

Director-Active

People with Significant Control

Project Star Bidco Limited
Notified on:13 December 2021
Status:Active
Country of residence:England
Address:13th Floor Number One Spinningfields, 1 Hardman Square, Manchester, England, M3 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Margaret Anne Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:Irish
Address:180, Great Portland Street, London, W1W 5QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:180, Great Portland Street, London, W1W 5QZ
Nature of control:
  • Ownership of shares 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 (7 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
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type group.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Address

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

Download
2022-04-06Address

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

Download
2022-01-09Incorporation

Memorandum articles.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Capital

Capital allotment shares.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.