Background WavePink WaveYellow Wave

CADAS LIMITED (02585303)

CADAS LIMITED (02585303) is an active UK company. incorporated on 25 February 1991. with registered office in Brigg. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CADAS LIMITED has been registered for 35 years. Current directors include GODFREY, Alexander, GODFREY, James Eric, GODFREY, Samuel.

Company Number
02585303
Status
active
Type
ltd
Incorporated
25 February 1991
Age
35 years
Address
Cadas House Wootton Road, Brigg, DN20 0NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GODFREY, Alexander, GODFREY, James Eric, GODFREY, Samuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADAS LIMITED

CADAS LIMITED is an active company incorporated on 25 February 1991 with the registered office located in Brigg. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CADAS LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02585303

LTD Company

Age

35 Years

Incorporated 25 February 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

SPEED 1200 LIMITED
From: 25 February 1991To: 28 March 1991
Contact
Address

Cadas House Wootton Road Elsham Top Brigg, DN20 0NU,

Previous Addresses

Wootton Road Elsham Top Brigg North Lincolnshire DN20 0NU
From: 25 February 1991To: 21 December 2015
Timeline

14 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Share Issue
Oct 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Capital Reduction
Nov 24
Share Buyback
Dec 24
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LUND, Karin Elizabeth

Active
Wootton Road, BriggDN20 0NU
Secretary
Appointed 16 Dec 2015

GODFREY, Alexander

Active
Wootton Road, BriggDN20 0NU
Born March 1978
Director
Appointed 25 Oct 2024

GODFREY, James Eric

Active
Wootton Road, BriggDN20 0NU
Born April 1953
Director
Appointed 25 Oct 2024

GODFREY, Samuel

Active
Wootton Road, BriggDN20 0NU
Born March 1980
Director
Appointed 25 Oct 2024

ANDERSON, Benjamin Mackay

Resigned
Stoneholme 16 Top Road, BriggDN20 0NN
Secretary
Appointed N/A
Resigned 09 Aug 1995

GODFREY, John Arthur Cadas

Resigned
The Manor, BarnetbyDN38 6BH
Secretary
Appointed 18 Sept 1995
Resigned 01 Dec 2015

GODFREY, John Arthur Cadas

Resigned
The Manor, BarnetbyDN38 6BH
Secretary
Appointed 09 Aug 1995
Resigned 24 Oct 2002

POWELL, Thomas Philip

Resigned
25 West Street, ScunthorpeDN17 3JZ
Secretary
Appointed 15 Mar 1991
Resigned 22 Sept 1992

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 25 Feb 1991
Resigned 15 Mar 1991

GODFREY, James Eric

Resigned
The Grove, Wootton, UlcebyDN39 6SF
Born April 1953
Director
Appointed 15 Mar 1991
Resigned 24 Oct 2002

GODFREY, John Arthur Cadas

Resigned
The Manor, BarnetbyDN38 6BH
Born April 1948
Director
Appointed 15 Mar 1991
Resigned 24 Oct 2002

JACKSON, Jonathan Frank

Resigned
Wootton Road, BriggDN20 0NU
Born January 1955
Director
Appointed 13 Apr 2021
Resigned 25 Oct 2024

SANDERSON, Colin George

Resigned
Wootton Road, BriggDN20 0NU
Born June 1932
Director
Appointed 13 Oct 2002
Resigned 13 Apr 2021

STAPLETON, Peter

Resigned
Wootton Road, BriggDN20 0NU
Born July 1947
Director
Appointed 13 Oct 2002
Resigned 25 Oct 2024

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 25 Feb 1991
Resigned 15 Mar 1991

Persons with significant control

3

Mrs Elizabeth Carter

Active
Wootton Road, BriggDN20 0NU
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2024

Mr Samuel Godfrey

Active
Wootton Road, BriggDN20 0NU
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2024

Mr Alexander Godfrey

Active
Wootton Road, BriggDN20 0NU
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

120

Resolution
4 December 2025
RESOLUTIONSResolutions
Memorandum Articles
4 December 2025
MAMA
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 November 2024
SH06Cancellation of Shares
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 October 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2003
AAAnnual Accounts
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
22 December 1995
288288
Legacy
1 March 1995
169169
Resolution
1 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
25 November 1993
363b363b
Accounts With Accounts Type Full
21 December 1992
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
5 October 1992
288288
Legacy
14 February 1992
363sAnnual Return (shuttle)
Legacy
8 July 1991
88(3)88(3)
Legacy
8 July 1991
88(2)O88(2)O
Legacy
3 July 1991
88(2)P88(2)P
Legacy
21 June 1991
88(2)R88(2)R
Legacy
21 June 1991
224224
Resolution
30 May 1991
RESOLUTIONSResolutions
Resolution
30 May 1991
RESOLUTIONSResolutions
Legacy
28 April 1991
288288
Resolution
28 April 1991
RESOLUTIONSResolutions
Resolution
28 April 1991
RESOLUTIONSResolutions
Resolution
28 April 1991
RESOLUTIONSResolutions
Resolution
28 April 1991
RESOLUTIONSResolutions
Resolution
28 April 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1991
287Change of Registered Office
Incorporation Company
25 February 1991
NEWINCIncorporation