CADX LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Cadx Ltd. The company was founded 5 years ago and was given the registration number 11692593. The firm's registered office is in BEXLEY. You can find them at 33 Woodland's Park, , Bexley, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Company Information
Name | : | CADX LTD |
---|
Company Number | : | 11692593 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 22 November 2018 |
---|
End of financial year | : | 30 November 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 43999 - Other specialised construction activities n.e.c.
- 71111 - Architectural activities
|
---|
Office Address & Contact
Registered Address | : | 33 Woodland's Park, Bexley, Kent, DA5 2EN |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
33, Woodland's Park, Bexley, DA5 2EN | Director | 22 November 2018 | Active |
7, Hurlfield, Dartford, United Kingdom, DA2 7BH | Director | 22 November 2018 | Active |
33, Woodland's Park, Bexley, DA5 2EN | Director | 10 December 2021 | Active |
78, Hever Avenue, West Kingsdown, Sevenoaks, United Kingdom, TN15 6HQ | Director | 22 November 2018 | Active |
People with Significant Control
Mr Timothy James Williamson |
Notified on | : | 10 December 2021 |
---|
Status | : | Active |
---|
Date of birth | : | February 2001 |
---|
Nationality | : | English |
---|
Address | : | 33, Woodland's Park, Bexley, DA5 2EN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Danny Aaron Luke Servante |
Notified on | : | 22 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | March 2001 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 78, Hever Avenue, Sevenoaks, United Kingdom, TN15 6HQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Ellis George Collard |
Notified on | : | 22 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | September 2000 |
---|
Nationality | : | British |
---|
Address | : | 33, Woodland's Park, Bexley, DA5 2EN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Toby Donovan |
Notified on | : | 22 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | June 2001 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 7, Hurlfield, Dartford, United Kingdom, DA2 7BH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)