Cadboll Holdings Limited LONDON


Founded in 2010, Cadboll Holdings, classified under reg no. 07299856 is an active company. Currently registered at 73 Cornhill EC3V 3QQ, London the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 29th November 2010 Cadboll Holdings Limited is no longer carrying the name Cadbold Holdings.

The company has 2 directors, namely Janani M., Hector M.. Of them, Hector M. has been with the company the longest, being appointed on 30 June 2010 and Janani M. has been with the company for the least time - from 29 November 2010. As of 7 May 2024, there were 3 ex directors - Nicholas F., Richard G. and others listed below. There were no ex secretaries.

Cadboll Holdings Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07299856
Date of Incorporation Wed, 30th Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Janani M.

Position: Director

Appointed: 29 November 2010

Hector M.

Position: Director

Appointed: 30 June 2010

Nicholas F.

Position: Director

Appointed: 29 November 2010

Resigned: 06 October 2016

Richard G.

Position: Director

Appointed: 29 November 2010

Resigned: 28 July 2017

Alastair H.

Position: Director

Appointed: 29 November 2010

Resigned: 11 April 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Hector M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Charlotte M. This PSC owns 25-50% shares and has 25-50% voting rights.

Hector M.

Notified on 17 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Charlotte M.

Notified on 17 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cadbold Holdings November 29, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 70013 463245 507202 244
Current Assets548 163757 6501 163 880846 555
Debtors545 463744 187918 373644 311
Net Assets Liabilities 12 34135 5243 849
Other Debtors84 060151 07447 31927 608
Property Plant Equipment2 8042 8042 8042 804
Other
Accrued Liabilities Deferred Income248 327229 899181 346148 288
Accumulated Depreciation Impairment Property Plant Equipment  1 330 2241 326 947
Additions Other Than Through Business Combinations Property Plant Equipment   8 924
Amounts Owed To Group Undertakings89 483457 199349 3922 370
Average Number Employees During Period 727676
Bank Borrowings  650 000650 000
Bank Borrowings Overdrafts88 25113 204650 00084 259
Corporation Tax Payable   34 311
Corporation Tax Recoverable  52 21238 865
Creditors88 25113 204650 000565 741
Current Tax For Period  -32 283-14 950
Deferred Income  251 87518 493
Deferred Tax Asset Debtors  27 48827 488
Dividend Income From Associates  9 136 
Dividends Paid Classified As Financing Activities-120 000-110 000-117 758 
Double Taxation Relief   55 160
Equity Securities Held106 237106 37720 0005 141
Finance Lease Liabilities Present Value Total  28 1476 514
Fixed Assets 109 181109 156109 156
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment   -1 987
Further Item Tax Increase Decrease Component Adjusting Items   58 113
Increase Decrease From Foreign Exchange Differences Property Plant Equipment   -4 294
Increase Decrease In Current Tax From Adjustment For Prior Periods   13
Increase From Depreciation Charge For Year Property Plant Equipment   8 861
Interest Income On Bank Deposits  8517
Investments106 237106 377106 352106 352
Investments Fixed Assets106 237106 377106 352106 352
Net Current Assets Liabilities19 120-83 636541 936 
Net Finance Income Costs  9 22117
Other Creditors17 19412 35956 611387 754
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 151
Other Disposals Property Plant Equipment   10 151
Other Remaining Borrowings174 40988 25126 412135 693
Pension Other Post-employment Benefit Costs Other Pension Costs  63 60862 235
Percentage Class Share Held In Associate 25  
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income179 424179 424136 886127 796
Profit Loss95 64182 431140 941 
Property Plant Equipment Gross Cost2 8042 8041 346 0841 340 563
Social Security Costs  447 497414 314
Staff Costs Employee Benefits Expense  3 615 8213 451 380
Tax Decrease From Utilisation Tax Losses   11 274
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -32 283-14 950
Tax Increase Decrease From Effect Capital Allowances Depreciation  -5 284-6 432
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  14 6939 693
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  87 312 
Total Assets Less Current Liabilities 25 545651 092 
Total Borrowings  650 000565 741
Total Current Tax Expense Credit  -32 283-14 937
Trade Creditors Trade Payables87 88166 78215 401175 647
Trade Debtors Trade Receivables  1 064 049780 207
Wages Salaries  3 104 7162 974 831
Employees Total   72

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Friday 30th June 2023
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements