Cadeso Ltd ISLEWORTH


Cadeso started in year 1997 as Private Limited Company with registration number 03451022. The Cadeso company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Isleworth at 21 Mandeville Road. Postal code: TW7 6AD.

There is a single director in the company at the moment - Abhay P., appointed on 16 October 1997. In addition, a secretary was appointed - Heena P., appointed on 1 April 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cadeso Ltd Address / Contact

Office Address 21 Mandeville Road
Town Isleworth
Post code TW7 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03451022
Date of Incorporation Thu, 16th Oct 1997
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Heena P.

Position: Secretary

Appointed: 01 April 2015

Abhay P.

Position: Director

Appointed: 16 October 1997

David R.

Position: Secretary

Appointed: 04 February 2000

Resigned: 01 April 2015

Stephen T.

Position: Director

Appointed: 16 October 1997

Resigned: 04 February 2000

Stephen T.

Position: Secretary

Appointed: 16 October 1997

Resigned: 04 February 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1997

Resigned: 16 October 1997

Eric A.

Position: Director

Appointed: 16 October 1997

Resigned: 05 April 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 October 1997

Resigned: 16 October 1997

David R.

Position: Director

Appointed: 16 October 1997

Resigned: 01 April 2015

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Abhay P. The abovementioned PSC and has 50,01-75% shares.

Abhay P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth28 77240 346       
Balance Sheet
Cash Bank On Hand      123 681149 795 
Current Assets121 611111 758115 517138 952134 630143 831155 612173 477189 120
Debtors55 36855 424    31 93123 682 
Net Assets Liabilities 40 34646 32261 19566 93982 78098 476110 868124 806
Property Plant Equipment      2 1501 236 
Cash Bank In Hand66 24356 334       
Net Assets Liabilities Including Pension Asset Liability28 77240 346       
Tangible Fixed Assets15 3556 368       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve28 67240 246       
Shareholder Funds28 77240 346       
Other
Accrued Liabilities      2 1311 989 
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 000-1 530-1 680-1 760-1 760-2 131-1 989-2 070
Accumulated Depreciation Impairment Property Plant Equipment      1 3072 221 
Average Number Employees During Period   444444
Creditors 76 78071 97778 00868 98460 61659 28663 84564 399
Fixed Assets15 3556 3683 8341 4372 5071 3252 1501 2362 155
Increase From Depreciation Charge For Year Property Plant Equipment       914 
Net Current Assets Liabilities13 41733 97844 01861 43866 19283 21596 326109 632124 721
Nominal Value Allotted Share Capital      100100 
Number Shares Issued Fully Paid      100100 
Other Creditors      1  
Other Remaining Borrowings      41 73742 079 
Par Value Share 1     1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 449478494546    
Property Plant Equipment Gross Cost      3 4573 457 
Taxation Social Security Payable      15 41719 777 
Total Assets Less Current Liabilities 41 34647 85262 87568 69984 540100 607112 857126 876
Total Borrowings      41 73742 079 
Trade Debtors Trade Receivables      31 93123 682 
Director Remuneration      12 50012 500 
Creditors Due Within One Year108 19477 780       
Number Shares Allotted100100       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on October 31, 2023
filed on: 15th, January 2024
Free Download (7 pages)

Company search

Advertisements