Background WavePink WaveYellow Wave

CEDARVALE (02220037)

CEDARVALE (02220037) is an active UK company. incorporated on 10 February 1988. with registered office in 29 Great Smith Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CEDARVALE has been registered for 38 years. Current directors include HENNING, Joanna Martha, JONES, Rosemarie Bernadette Katherine, MOSS, Charlotte Anna and 2 others.

Company Number
02220037
Status
active
Type
private-unlimited
Incorporated
10 February 1988
Age
38 years
Address
29 Great Smith Street, SW1P 3PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HENNING, Joanna Martha, JONES, Rosemarie Bernadette Katherine, MOSS, Charlotte Anna, SHAH, Neeta, WEIR, John Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDARVALE

CEDARVALE is an active company incorporated on 10 February 1988 with the registered office located in 29 Great Smith Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CEDARVALE was registered 38 years ago.(SIC: 64209)

Status

active

Active since 38 years ago

Company No

02220037

PRIVATE-UNLIMITED Company

Age

38 Years

Incorporated 10 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

PAYSYSTEM LIMITED
From: 10 February 1988To: 16 May 1989
Contact
Address

29 Great Smith Street London , SW1P 3PS,

Timeline

15 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Mar 13
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
May 19
Director Left
May 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

HENNING, Joanna Martha

Active
29 Great Smith StreetSW1P 3PS
Born April 1983
Director
Appointed 12 Mar 2020

JONES, Rosemarie Bernadette Katherine

Active
29 Great Smith StreetSW1P 3PS
Born November 1965
Director
Appointed 19 Feb 1999

MOSS, Charlotte Anna

Active
29 Great Smith StreetSW1P 3PS
Born November 1985
Director
Appointed 09 Feb 2026

SHAH, Neeta

Active
29 Great Smith StreetSW1P 3PS
Born January 1980
Director
Appointed 13 Feb 2023

WEIR, John Charles

Active
29 Great Smith StreetSW1P 3PS
Born November 1975
Director
Appointed 04 Mar 2013

BROOKE TURNER, James Evelyn

Resigned
6 Normanhurst Road, LondonSW2 3TA
Secretary
Appointed 03 Aug 1994
Resigned 06 Dec 1996

CANNON, Joseph William

Resigned
24 Ferndale Road, Burgess HillRH15 0HG
Secretary
Appointed 06 Dec 1996
Resigned 02 Dec 1998

CANNON, Joseph William

Resigned
31 Newport Road, Burgess HillRH15 8QG
Secretary
Appointed 16 Dec 1992
Resigned 18 Oct 1996

CARROLL, Robert Louis

Resigned
29 Great Smith StreetSW1P 3PS
Secretary
Appointed 02 Dec 1998
Resigned 24 Jul 2018

HOPKINS, Colin Roy

Resigned
Flat I, LondonSE16 1FN
Secretary
Appointed N/A
Resigned 03 Aug 1994

MEGGS, Sandra Anne

Resigned
79 Queen Anne Avenue, BromleyBR2 0SE
Secretary
Appointed 18 Oct 1996
Resigned 30 Apr 2005

ADAMS, Marian

Resigned
9 Birds Hill, LetchworthSG6 1PL
Born October 1957
Director
Appointed 31 Jul 1996
Resigned 31 Dec 2004

BROWN, Andrew Charles

Resigned
The Croft 40 Faircross Way, St AlbansAL1 4SD
Born October 1957
Director
Appointed 17 Oct 1994
Resigned 01 Dec 2003

CANNON, Joseph William

Resigned
29 Great Smith StreetSW1P 3PS
Born June 1963
Director
Appointed 19 Oct 2007
Resigned 23 May 2019

CARROLL, Robert Louis

Resigned
29 Great Smith StreetSW1P 3PS
Born March 1966
Director
Appointed 01 Jan 2005
Resigned 24 Jul 2018

CLARK, Paul Richard

Resigned
27 Latham Road, TwickenhamTW1 1BN
Born November 1962
Director
Appointed 01 Dec 2003
Resigned 19 Oct 2007

DAWS, Christopher William

Resigned
27 Tufton Court, LondonSW1P 3QH
Born August 1947
Director
Appointed 01 Dec 2003
Resigned 31 Jan 2007

DYMOND, Nicola Ann

Resigned
29 Great Smith StreetSW1P 3PS
Born December 1966
Director
Appointed 06 Aug 2018
Resigned 31 Dec 2025

FARRELL, Michael Geoffrey Shaun

Resigned
7 Glenwood Close, HempsteadME7 3RP
Born April 1950
Director
Appointed N/A
Resigned 17 Oct 1994

FENCHELLE, Mark Stephen

Resigned
7 Bovill Road, LondonSE23 1HB
Born January 1962
Director
Appointed 01 Oct 1994
Resigned 31 Jul 1996

JOY, Tom

Resigned
29 Great Smith StreetSW1P 3PS
Born May 1972
Director
Appointed 12 Mar 2020
Resigned 09 Feb 2023

LINES, Robert John

Resigned
Ridge Langley, SandersteadCR2 0AS
Born March 1972
Director
Appointed 16 Oct 2007
Resigned 23 Jun 2010

LOCKE, Patrick

Resigned
1 Millbank, LondonSW1P 3JZ
Born March 1934
Director
Appointed N/A
Resigned 01 Oct 1994

NABARRO, Richard James

Resigned
37 Bosman Drive, WindleshamGU20 6JN
Born March 1957
Director
Appointed 01 Oct 1994
Resigned 18 Oct 1996

TAYLERSON, Richard

Resigned
49 Dawnay Road, Great BookhamKT23 4PE
Born February 1952
Director
Appointed 18 Oct 1996
Resigned 19 Feb 1999

WEST, Christopher Paul

Resigned
29 Great Smith StreetSW1P 3PS
Born October 1978
Director
Appointed 23 May 2019
Resigned 10 Oct 2022

Persons with significant control

1

Great Smith Street, LondonSW1P 3PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

199

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Legacy
22 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
4 July 2007
287Change of Registered Office
Legacy
4 July 2007
363aAnnual Return
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
2 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
20 May 2004
363aAnnual Return
Legacy
8 December 2003
288cChange of Particulars
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
20 May 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
16 June 2002
288cChange of Particulars
Legacy
24 May 2002
363aAnnual Return
Legacy
5 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
21 May 2001
363aAnnual Return
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
18 May 2000
363aAnnual Return
Legacy
18 May 2000
363(353)363(353)
Legacy
18 May 2000
363(190)363(190)
Legacy
27 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
23 July 1999
288cChange of Particulars
Legacy
24 May 1999
363aAnnual Return
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
122122
Certificate Re Registration Limited To Unlimited
21 December 1998
CERT3CERT3
Re Registration Memorandum Articles
21 December 1998
MARMAR
Legacy
21 December 1998
49(8)(b)49(8)(b)
Legacy
21 December 1998
49(8)(a)49(8)(a)
Legacy
21 December 1998
49(1)49(1)
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
31 May 1998
363aAnnual Return
Legacy
11 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Resolution
22 June 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
363aAnnual Return
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
88(2)R88(2)R
Legacy
10 December 1996
88(2)R88(2)R
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
10 December 1996
123Notice of Increase in Nominal Capital
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
21 May 1996
363aAnnual Return
Auditors Resignation Company
21 November 1995
AUDAUD
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
16 June 1995
363x363x
Resolution
7 April 1995
RESOLUTIONSResolutions
Resolution
7 April 1995
RESOLUTIONSResolutions
Resolution
7 April 1995
RESOLUTIONSResolutions
Legacy
7 April 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
25 November 1994
RESOLUTIONSResolutions
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
7 October 1994
287Change of Registered Office
Legacy
15 September 1994
288288
Legacy
11 July 1994
363x363x
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
25 January 1994
123Notice of Increase in Nominal Capital
Legacy
25 January 1994
88(2)R88(2)R
Resolution
25 January 1994
RESOLUTIONSResolutions
Resolution
25 January 1994
RESOLUTIONSResolutions
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
3 September 1993
403aParticulars of Charge Subject to s859A
Legacy
22 June 1993
363x363x
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
11 January 1993
288288
Legacy
10 August 1992
363x363x
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
19 May 1992
288288
Auditors Resignation Company
17 January 1992
AUDAUD
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
5 July 1991
363x363x
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
31 May 1991
353a353a
Legacy
31 May 1991
325a325a
Legacy
24 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
13 August 1990
288288
Legacy
13 August 1990
363363
Legacy
11 May 1990
288288
Resolution
18 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1989
288288
Legacy
10 April 1989
353353
Legacy
10 April 1989
363363
Legacy
4 April 1989
395Particulars of Mortgage or Charge
Legacy
4 April 1989
395Particulars of Mortgage or Charge
Legacy
4 April 1989
395Particulars of Mortgage or Charge
Legacy
6 February 1989
288288
Legacy
6 February 1989
288288
Legacy
5 February 1989
88(2)Return of Allotment of Shares
Resolution
27 January 1989
RESOLUTIONSResolutions
Legacy
27 January 1989
225(1)225(1)
Resolution
10 March 1988
RESOLUTIONSResolutions
Legacy
10 March 1988
288288
Legacy
10 March 1988
287Change of Registered Office
Miscellaneous
10 February 1988
MISCMISC
Incorporation Company
10 February 1988
NEWINCIncorporation