Background WavePink WaveYellow Wave

CADRAN SERVICES LIMITED (02173193)

CADRAN SERVICES LIMITED (02173193) is an active UK company. incorporated on 1 October 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CADRAN SERVICES LIMITED has been registered for 38 years. Current directors include GRAKAL, Christopher Harris, WILSON, Arthur Thomas Ralph.

Company Number
02173193
Status
active
Type
ltd
Incorporated
1 October 1987
Age
38 years
Address
Bramah House, 65 - 71 Bermondsey Street, London, SE1 3XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GRAKAL, Christopher Harris, WILSON, Arthur Thomas Ralph
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADRAN SERVICES LIMITED

CADRAN SERVICES LIMITED is an active company incorporated on 1 October 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CADRAN SERVICES LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

02173193

LTD Company

Age

38 Years

Incorporated 1 October 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Bramah House, 65 - 71 Bermondsey Street London, SE1 3XF,

Previous Addresses

Bramah House 65 - 71, Bermondsey Street London SE1 3XF United Kingdom
From: 6 April 2022To: 6 April 2022
180 Great Portland Street London W1W 5QZ
From: 12 September 2014To: 6 April 2022
33 Queen Anne Street London W1G 9HY
From: 1 October 1987To: 12 September 2014
Timeline

32 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Nov 09
Director Joined
Nov 11
Loan Secured
Jul 15
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Apr 20
Director Joined
May 20
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Funding Round
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Sept 22
Loan Secured
Nov 23
Loan Secured
Feb 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GRAKAL, Christopher Harris

Active
Great Portland Street, LondonW1W 5QZ
Born July 1966
Director
Appointed 12 Apr 2021

WILSON, Arthur Thomas Ralph

Active
Bermondsey Street, LondonSE1 3XF
Born July 1965
Director
Appointed 14 Mar 2022

BYFORD, Philip John

Resigned
10 Brecon Close, FarnboroughGU14 9JH
Secretary
Appointed 04 May 1993
Resigned 21 Feb 2000

JOHNSTON, Andrew Christopher Scott

Resigned
Carojen, NewburyRG18 9PH
Secretary
Appointed 21 Feb 2000
Resigned 31 Mar 2020

SMITH, Margaret Anne

Resigned
Birline, Seer GreenHP9 2UL
Secretary
Appointed 31 Dec 1991
Resigned 04 May 1993

HANDLEY, David Paul

Resigned
Great Portland Street, LondonW1W 5QZ
Born October 1960
Director
Appointed 06 Apr 2020
Resigned 13 Dec 2021

JOHNSTON, Andrew Christopher Scott

Resigned
Great Portland Street, LondonW1W 5QZ
Born November 1958
Director
Appointed 01 Nov 2011
Resigned 31 Mar 2020

LEBON, Victor

Resigned
Bermondsey Street, LondonSE1 3XF
Born February 1983
Director
Appointed 13 Dec 2021
Resigned 31 Aug 2022

MICKEL, Vikki Louise

Resigned
Great Portland Street, LondonW1W 5QZ
Born July 1969
Director
Appointed 06 Aug 2021
Resigned 01 Dec 2021

SMITH, Adrian

Resigned
Russell Farm, AylesburyHP22 6QD
Born July 1951
Director
Appointed 01 Sept 1994
Resigned 13 Dec 2021

SMITH, Margaret Anne

Resigned
Russell Farm, Wendover DeanHP22 6QD
Born July 1956
Director
Appointed N/A
Resigned 13 Dec 2021

STUART, John Raymond Charles

Resigned
Great Portland Street, LondonW1W 5QZ
Born April 1943
Director
Appointed 02 Nov 2009
Resigned 31 Oct 2020

TAYLOR, David John

Resigned
14 Burstock Road, LondonSW15 2PW
Born August 1939
Director
Appointed N/A
Resigned 31 Dec 1991

Persons with significant control

3

1 Active
2 Ceased
1 Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021

Mrs Margaret Anne Smith

Ceased
Great Portland Street, LondonW1W 5QZ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2021

Mr Adrian Smith

Ceased
Great Portland Street, LondonW1W 5QZ
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Resolution
19 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Resolution
16 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Legacy
30 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Legacy
23 August 2011
MG02MG02
Legacy
23 August 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
14 May 2010
MG02MG02
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
20 June 2006
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
7 September 2005
287Change of Registered Office
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Medium
2 August 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 July 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 August 2003
AAAnnual Accounts
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 August 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
122122
Resolution
13 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 August 2001
AAAnnual Accounts
Legacy
31 May 2001
403aParticulars of Charge Subject to s859A
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Legacy
4 August 2000
353353
Legacy
6 June 2000
403aParticulars of Charge Subject to s859A
Legacy
6 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 June 2000
AAAnnual Accounts
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
5 May 1998
395Particulars of Mortgage or Charge
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
25 October 1995
287Change of Registered Office
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
25 August 1993
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Accounts With Accounts Type Small
31 March 1993
AAAnnual Accounts
Legacy
11 March 1993
288288
Legacy
22 October 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
288288
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363aAnnual Return
Legacy
28 January 1992
363aAnnual Return
Legacy
28 January 1992
288288
Legacy
28 January 1992
287Change of Registered Office
Resolution
8 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
288288
Legacy
15 May 1991
288288
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Legacy
9 November 1989
287Change of Registered Office
Legacy
9 November 1989
288288
Legacy
9 November 1989
225(1)225(1)
Auditors Resignation Company
1 November 1989
AUDAUD
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Legacy
11 October 1989
288288
Legacy
11 October 1989
288288
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Accounts With Accounts Type Dormant
1 December 1988
AAAnnual Accounts
Resolution
1 December 1988
RESOLUTIONSResolutions
Legacy
1 December 1988
363363
Legacy
18 August 1988
225(1)225(1)
Legacy
3 August 1988
PUC 2PUC 2
Legacy
30 June 1988
288288
Legacy
28 June 1988
287Change of Registered Office
Incorporation Company
1 October 1987
NEWINCIncorporation