CADBURY HOUSE HOLDINGS LIMITED
Overview
| Company Name | CADBURY HOUSE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07050406 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CADBURY HOUSE HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CADBURY HOUSE HOLDINGS LIMITED located?
| Registered Office Address | The Shard C/O Foresight Group Llp 32 London Bridge Street SE1 9SG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CADBURY HOUSE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CADBURY HOUSE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for CADBURY HOUSE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on Jan 12, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Oct 20, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Jonathan Robin Boss as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr William Lowe as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Robin Boss as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Sep 30, 2024 | 40 pages | AA | ||
Termination of appointment of Grant Leslie Whitehouse as a secretary on May 27, 2025 | 1 pages | TM02 | ||
Change of details for Thames Ventures Vct 1 Plc as a person with significant control on Jan 06, 2025 | 2 pages | PSC05 | ||
Change of details for Thames Ventures Vct 2 Plc as a person with significant control on Jan 06, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on Jan 06, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 20, 2024 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 40 pages | AA | ||
Change of details for Thames Ventures Vct 1 Plc as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||
Change of details for Thames Ventures Vct 2 Plc as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Jonathan Robin Boss on Sep 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Nicholas James Taplin on Sep 30, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Grant Leslie Whitehouse on Sep 30, 2024 | 1 pages | CH03 | ||
Director's details changed for Mrs Caroline Jayne Wilce on Sep 30, 2024 | 2 pages | CH01 | ||
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on Sep 30, 2024 | 1 pages | AD01 | ||
Change of details for Downing Four Vct Plc as a person with significant control on Jun 04, 2024 | 2 pages | PSC05 | ||
Change of details for Downing One Vct Plc as a person with significant control on Jun 04, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 20, 2023 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 39 pages | AA | ||
Change of details for Black and White Hospitality Limited as a person with significant control on Jul 18, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 20, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of CADBURY HOUSE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOSS, Jonathan Robin | Director | Lower Thames Street EC3R 6AF London 10 England | United Kingdom | British | 140441800001 | |||||
| LOWE, William | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp England | England | British | 337256280001 | |||||
| TAPLIN, Nicholas James | Director | Lower Thames Street EC3R 6EN London 10 England | England | British | 147404670001 | |||||
| WILCE, Caroline Jayne | Director | Lower Thames Street EC3R 6EN London 10 England | England | British | 94499280004 | |||||
| WHITEHOUSE, Grant Leslie | Secretary | Lower Thames Street EC3R 6EN London 10 England | British | 147404920001 | ||||||
| BOSS, Jonathan Robin | Director | Lower Thames Street EC3R 6EN London 10 England | United Kingdom | British | 140441800001 | |||||
| CORBALLY, Colin George Eric | Director | Horseferry Road SW1P 2AL London 5th Floor, Ergon House | England | British | 119811940001 | |||||
| MATTHEWS-WILLIAMS, Richard Simon | Director | Horseferry Road SW1P 2AL London 5th Floor, Ergon House | United Kingdom | British | 160161560001 |
Who are the persons with significant control of CADBURY HOUSE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thames Ventures Vct 1 Plc | Mar 18, 2020 | Lower Thames Street EC3R 6AF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thames Ventures Vct 2 Plc | Mar 18, 2020 | Lower Thames Street EC3R 6AF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Black And White Hospitality Management Limited | Jul 01, 2016 | Frost Hill Congresbury BS49 5AD Bristol Cadbury House Somerset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0