UKBizDB.co.uk

CEDARCAVE LIMITED

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

This company is commonly known as Cedarcave Limited. The company was founded 5 years ago and was given the registration number 11651483. The firm's registered office is in BRADFORD. You can find them at Office 4 Mount Street Mills, Mount Street, Bradford, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:CEDARCAVE LIMITED
Company Number:11651483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47190 - Other retail sale in non-specialised stores
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Office 4 Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kayley Industrial Estate, Richmond Street, Ashton-Under-Lyne, England, OL7 0AU

Director07 August 2023Active
Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ

Director09 August 2020Active
Office 4, Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ

Director02 August 2020Active
Office 4, Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ

Director17 December 2019Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director31 October 2018Active
100, Garnett Street, Bradford, England, BD3 9HB

Director02 February 2023Active
64a, Strathnairn Street, Cardiff, Wales, CF24 3JP

Director31 October 2018Active
12, Foxley Place, Loughton, Milton Keynes, England, MK5 8BU

Director31 October 2018Active
100, Garnett Street, Bradford, England, BD3 9HB

Director06 June 2023Active
Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ

Director06 December 2022Active

People with Significant Control

Ms Ekaterina Marmy
Notified on:07 August 2023
Status:Active
Date of birth:July 1987
Nationality:Swiss
Country of residence:England
Address:Kayley Industrial Estate, Richmond Street, Ashton-Under-Lyne, England, OL7 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anjam Saddiq
Notified on:06 June 2023
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:100, Garnett Street, Bradford, England, BD3 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Ekaterina Marmy
Notified on:02 February 2023
Status:Active
Date of birth:July 1987
Nationality:Swiss
Country of residence:England
Address:100, Garnett Street, Bradford, England, BD3 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nazem Saddiq
Notified on:06 December 2022
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Waddia Hannan Ali
Notified on:09 August 2020
Status:Active
Date of birth:April 2002
Nationality:British
Country of residence:England
Address:Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wahab Ali
Notified on:02 August 2020
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:England
Address:Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khalid Ahmed El-Barghi
Notified on:17 December 2019
Status:Active
Date of birth:September 1962
Nationality:Libyan
Country of residence:England
Address:Office 4, Mount Street Mills, Bradford, England, BD3 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jacob Michael
Notified on:31 October 2018
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:Wales
Address:64a, Strathnairn Street, Cardiff, Wales, CF24 3JP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Oscar
Notified on:31 October 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:12, Foxley Place, Milton Keynes, England, MK5 8BU
Nature of control:
  • Ownership of shares 50 to 75 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 (5 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
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2024-02-13Dissolution

Dissolution withdrawal application strike off company.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-17Officers

Change person director company with change date.

Download
2023-09-16Dissolution

Dissolution application strike off company.

Download
2023-09-16Address

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

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-13Dissolution

Dissolution withdrawal application strike off company.

Download
2023-05-06Dissolution

Dissolution application strike off company.

Download
2023-05-06Address

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

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.