Company NameCavada Ltd
Company StatusActive
Company Number06349496
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew James Wright
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church View York Road
Acomb
York
YO24 4NW
Director NameMs Rebecca Wright
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Church View York Road
Acomb
York
YO24 4NW
Director NameMr Christopher Robert Wood
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street First Floor
London
W1W 7LT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed03 October 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 2014)
Correspondence Address9-15 St James Road
Surbiton
Surrey
KT6 4QH

Location

Registered Address95 Bridge Lanes
Hebden Bridge
HX7 6AT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address Matches9 other UK companies use this postal address

Shareholders

5 at £1Matthew Wright
50.00%
Ordinary
5 at £1Rebecca Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£9,343
Current Liabilities£17,014

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
24 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
5 September 2017Change of details for Mr Matthew James Wright as a person with significant control on 6 April 2017 (2 pages)
5 September 2017Notification of Rebecca Wright as a person with significant control on 6 April 2017 (2 pages)
5 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
5 September 2017Change of details for Mr Matthew James Wright as a person with significant control on 6 April 2017 (2 pages)
5 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
5 September 2017Notification of Rebecca Wright as a person with significant control on 6 April 2017 (2 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(4 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(4 pages)
25 August 2015Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Ca Solutions Ltd Suite 4 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU (1 page)
25 August 2015Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Ca Solutions Ltd Suite 4 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU (1 page)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(4 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10
(4 pages)
26 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
26 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(5 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 September 2010Secretary's details changed for Ca Solutions Ltd on 21 August 2010 (2 pages)
22 September 2010Secretary's details changed for Ca Solutions Ltd on 21 August 2010 (2 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register inspection address has been changed (1 page)
20 August 2010Registered office address changed from 1 Church View York Road Acomb York YO24 4NW United Kingdom on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 1 Church View York Road Acomb York YO24 4NW United Kingdom on 20 August 2010 (1 page)
12 August 2010Director's details changed for Matthew Wright on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from 10 Murray Street Holgate York YO24 4JA on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 10 Murray Street Holgate York YO24 4JA on 12 August 2010 (1 page)
12 August 2010Director's details changed for Matthew Wright on 12 August 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 September 2009Return made up to 21/08/09; full list of members (3 pages)
11 September 2009Return made up to 21/08/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
8 October 2008Return made up to 21/08/08; full list of members (3 pages)
8 October 2008Return made up to 21/08/08; full list of members (3 pages)
14 July 2008Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page)
14 July 2008Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page)
28 October 2007New secretary appointed (2 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New secretary appointed (2 pages)
28 October 2007Registered office changed on 28/10/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page)
28 October 2007New director appointed (2 pages)
28 October 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
28 October 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
28 October 2007Registered office changed on 28/10/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
21 August 2007Incorporation (6 pages)
21 August 2007Incorporation (6 pages)