Cadogan Carney Limited is a private limited company situated at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-09-22, this 6-year-old company is run by 3 directors.
Director Stuart O., appointed on 13 May 2020. Director Dev S., appointed on 21 March 2018. Director Louise G., appointed on 21 March 2018.
The company is classified as "development of building projects" (Standard Industrial Classification: 41100), "construction of utility projects for electricity and telecommunications" (SIC: 42220), "construction of roads and motorways" (SIC: 42110).
The latest confirmation statement was filed on 2023-09-21 and the due date for the following filing is 2024-10-05. Furthermore, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.
Office Address | 71-75 Shelton Street |
Office Address2 | Covent Garden |
Town | London |
Post code | WC2H 9JQ |
Country of origin | United Kingdom |
Registration Number | 10976263 |
Date of Incorporation | Fri, 22nd Sep 2017 |
Industry | Development of building projects |
Industry | Construction of utility projects for electricity and telecommunications |
End of financial Year | 30th September |
Company age | 7 years old |
Account next due date | Sun, 30th Jun 2024 (64 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Sat, 5th Oct 2024 (2024-10-05) |
Last confirmation statement dated | Thu, 21st Sep 2023 |
The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Dev S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Stuart O. This PSC owns 25-50% shares. Then there is Dev S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.
Dev S.
Notified on | 21 September 2020 |
Nature of control: |
25-50% shares |
Stuart O.
Notified on | 13 May 2020 |
Nature of control: |
25-50% shares |
Dev S.
Notified on | 20 September 2018 |
Ceased on | 13 May 2020 |
Nature of control: |
75,01-100% shares |
Rimi S.
Notified on | 22 September 2017 |
Ceased on | 20 September 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Balance Sheet | |||||
Cash Bank On Hand | 49 275 | 40 704 | 280 | ||
Current Assets | 1 | 49 275 | 40 704 | 38 355 | |
Debtors | 1 | 38 075 | |||
Net Assets Liabilities | 1 | 1 | -2 469 | -11 040 | -16 561 |
Other Debtors | 1 | 38 075 | |||
Other | |||||
Accrued Liabilities Deferred Income | 1 000 | 1 000 | 2 003 | ||
Average Number Employees During Period | 3 | 3 | 3 | 3 | |
Bank Borrowings Overdrafts | 3 333 | 10 000 | 6 336 | ||
Creditors | 5 077 | 11 744 | 12 684 | ||
Government Grant Income | 417 | 833 | |||
Net Current Assets Liabilities | 1 | 44 198 | 28 960 | 25 671 | |
Other Creditors | 46 667 | 40 000 | |||
Total Assets Less Current Liabilities | 1 | 44 198 | 28 960 | 25 671 | |
Advances Credits Directors | 744 | 744 | 1 970 | ||
Advances Credits Made In Period Directors | 754 | 1 226 | |||
Advances Credits Repaid In Period Directors | 10 | ||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | |||
Number Shares Allotted | 1 | 1 | |||
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Thu, 21st Sep 2023 filed on: 2nd, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy