Background WavePink WaveYellow Wave

CADMUS INTERNATIONAL UK LIMITED (02768268)

CADMUS INTERNATIONAL UK LIMITED (02768268) is an active UK company. incorporated on 26 November 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CADMUS INTERNATIONAL UK LIMITED has been registered for 33 years. Current directors include KLINE, Ian Patrick.

Company Number
02768268
Status
active
Type
ltd
Incorporated
26 November 1992
Age
33 years
Address
5th Floor Holborn Gate, London, WC1V 7QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KLINE, Ian Patrick
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADMUS INTERNATIONAL UK LIMITED

CADMUS INTERNATIONAL UK LIMITED is an active company incorporated on 26 November 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CADMUS INTERNATIONAL UK LIMITED was registered 33 years ago.(SIC: 74909)

Status

active

Active since 33 years ago

Company No

02768268

LTD Company

Age

33 Years

Incorporated 26 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

NATHAN ASSOCIATES LONDON LIMITED
From: 11 April 2011To: 19 December 2023
NATHAN EME LIMITED
From: 19 May 2008To: 11 April 2011
EMERGING MARKET ECONOMICS LIMITED
From: 23 July 1996To: 19 May 2008
CONSULT F.S.U. LIMITED
From: 26 November 1992To: 23 July 1996
Contact
Address

5th Floor Holborn Gate 330 High Holborn London, WC1V 7QH,

Previous Addresses

5th Floor Holborn Gate 330 High Holborn London WC1 7QH England
From: 7 March 2025To: 11 March 2025
Orega Holborn Gate 330 High Holborn London WC1V 7QH England
From: 3 March 2025To: 7 March 2025
Orega Holborn Gate Orega Holborn Gate 330 High Holborn London WC1V 7QH England
From: 3 March 2025To: 3 March 2025
5th Floor 330 High Holborn London WC1V 7QH England
From: 3 March 2025To: 3 March 2025
1st Floor Kirkaldy House 99 Southwark Street London SE1 0JF
From: 12 May 2010To: 3 March 2025
3 Millharbour London E14 9XP
From: 26 November 1992To: 12 May 2010
Timeline

26 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Nov 09
Director Left
May 10
Director Joined
Jun 10
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Apr 24
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

1 Active
33 Resigned

KLINE, Ian Patrick

Active
100 N. Clarendon Blvd, Arlington22201
Born August 1968
Director
Appointed 15 Feb 2023

CASSIDY, Eamon, Mr.

Resigned
Ditchling Road, BrightonBN1 6JB
Secretary
Appointed 30 Nov 2018
Resigned 30 Nov 2021

GUBER, Ana

Resigned
99 Southwark Street, LondonSE1 0JF
Secretary
Appointed 14 Dec 2023
Resigned 29 Apr 2024

KOOMEN, Kurt Jaga

Resigned
99 Southwark Street, LondonSE1 0JF
Secretary
Appointed 30 Nov 2021
Resigned 14 Dec 2023

LEHVA, Andrew Julian Alex

Resigned
Plashet Grove, LondonE6 1BX
Secretary
Appointed 17 Jun 2008
Resigned 18 Nov 2014

ROCKS, Michael David

Resigned
99 Southwark Street, LondonSE1 0JF
Secretary
Appointed 25 Nov 2014
Resigned 30 Nov 2018

ROSE, Timothy John

Resigned
Park Road, ColchesterCO7 7SP
Secretary
Appointed 13 Jun 2003
Resigned 17 Jun 2008

SPOONER, Claudina Maritza

Resigned
25 Kings Avenue, Woodford GreenIG8 0JG
Secretary
Appointed 18 Jul 2000
Resigned 13 Jun 2003

SPOONER, Olive Beatrice

Resigned
Van Dykes, IngatestoneCM4 9JX
Secretary
Appointed 26 Nov 1992
Resigned 18 Jul 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Nov 1992
Resigned 26 Nov 1992

CHODAKEWITZ, Susan Beth

Resigned
99 Southwark Street, LondonSE1 0JF
Born May 1957
Director
Appointed 01 Mar 2023
Resigned 29 Apr 2024

CHODAKEWITZ, Susan Beth

Resigned
99 Southwark Street, LondonSE1 0JF
Born May 1957
Director
Appointed 21 May 2015
Resigned 01 Mar 2023

FIESTAS CLAPES, Ignacio

Resigned
99 Southwark Street, LondonSE1 0JF
Born October 1975
Director
Appointed 12 Feb 2015
Resigned 31 Oct 2019

GRAEF, Paul Lance

Resigned
5201 Wilson Lane, Bethesda
Born November 1941
Director
Appointed 01 Apr 2005
Resigned 30 Apr 2010

GRAY, John

Resigned
22 Southfield Road, OxfordOX4 1NZ
Born July 1950
Director
Appointed 01 Aug 1998
Resigned 25 Aug 2004

HODGSON, Robert

Resigned
110 High Street, CambridgeCB22 3HJ
Born February 1948
Director
Appointed 01 Nov 1998
Resigned 21 May 2002

JENNINGS, John Southwood, Sir

Resigned
South Kenwood, ExeterEX6 8EX
Born March 1937
Director
Appointed 18 Jul 2000
Resigned 05 Mar 2003

LITTLE, Pamela

Resigned
Jousting Terrace, Derwood
Born January 1974
Director
Appointed 03 May 2021
Resigned 15 Feb 2023

MOORE, Paul

Resigned
99 Southwark Street, LondonSE1 0JF
Born July 1964
Director
Appointed 09 Sept 2013
Resigned 03 May 2021

MORRIS, Marvin

Resigned
8500 Deal Court, BristowIRISH
Born April 1949
Director
Appointed 01 Apr 2005
Resigned 30 May 2013

NAWAZ, Mahmud

Resigned
11 Marlborough Mews, LondonSW2 5TE
Born April 1970
Director
Appointed 01 Oct 2001
Resigned 21 Feb 2002

REISER, Joel

Resigned
Harvard Street Nw, Washington, Dc20009
Born March 1968
Director
Appointed 10 Jun 2013
Resigned 14 Sept 2015

ROSE, Timothy John

Resigned
Park Road, ColchesterCO7 7SP
Born September 1959
Director
Appointed 21 Aug 2000
Resigned 17 Jun 2008

SAMARASINGHE, Buddhika

Resigned
99 Southwark Street, LondonSE1 0JF
Born February 1971
Director
Appointed 11 Jan 2016
Resigned 10 Dec 2019

SINGH, Lakhbir, Dr

Resigned
10908 Barn Wood Lane, Potomac
Born May 1949
Director
Appointed 01 Apr 2005
Resigned 26 Apr 2015

SINHA, Sunil

Resigned
The Cottage, Tunbridge WellsTN4 8NA
Born October 1954
Director
Appointed 01 Apr 2005
Resigned 06 Feb 2015

SPOONER, Claudina Maritza

Resigned
25 Kings Avenue, Woodford GreenIG8 0JG
Born November 1955
Director
Appointed 16 Jan 1994
Resigned 13 Jun 2003

SPOONER, John

Resigned
Vandyke, IngatestoneCM4 9JX
Born October 1926
Director
Appointed 26 Nov 1992
Resigned 16 Jan 1994

SPOONER, Neil

Resigned
10 Manor Road, ChigwellIG7 5PD
Born July 1960
Director
Appointed 03 Dec 1993
Resigned 30 Apr 2003

SPOONER, Olive Beatrice

Resigned
Van Dykes, IngatestoneCM4 9JX
Born February 1933
Director
Appointed 26 Nov 1992
Resigned 03 Dec 1993

STEWART, Andrew Charles Lawford

Resigned
38 Perrymead Street, LondonSW6 3SP
Born May 1960
Director
Appointed 07 May 2002
Resigned 01 Apr 2005

THOMAS, Mark Edward Cowley

Resigned
30 Ventnor Villas, HoveBN3 3DA
Born November 1955
Director
Appointed 03 Nov 2009
Resigned 09 Oct 2019

WALLAR, James Gordon

Resigned
Kristin Lane, FaiefaxVA22032
Born October 1948
Director
Appointed 01 Jun 2010
Resigned 17 Jul 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Nov 1992
Resigned 26 Nov 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Frederick Iseman

Active
Holborn Gate, LondonWC1V 7QH
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2023
1777 North Kent Street, Arlington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Resolution
4 January 2024
RESOLUTIONSResolutions
Memorandum Articles
4 January 2024
MAMA
Certificate Change Of Name Company
19 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Resolution
22 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Miscellaneous
18 November 2011
MISCMISC
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Legacy
26 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
15 October 2009
MG02MG02
Accounts With Accounts Type Small
11 May 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
5 August 2008
287Change of Registered Office
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Certificate Change Of Name Company
17 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 April 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 2006
AAAnnual Accounts
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
8 August 2005
225Change of Accounting Reference Date
Liquidation Voluntary Arrangement Completion
26 July 2005
1.41.4
Memorandum Articles
11 April 2005
MEM/ARTSMEM/ARTS
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
88(2)R88(2)R
Legacy
11 April 2005
123Notice of Increase in Nominal Capital
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
1 March 2005
1.11.1
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Resolution
20 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
20 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2003
AAAnnual Accounts
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288cChange of Particulars
Legacy
14 February 2002
288cChange of Particulars
Legacy
9 January 2002
88(2)R88(2)R
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
88(2)R88(2)R
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
88(2)R88(2)R
Legacy
23 January 2001
288cChange of Particulars
Legacy
23 January 2001
288cChange of Particulars
Legacy
25 October 2000
88(2)R88(2)R
Legacy
10 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
23 August 2000
88(2)R88(2)R
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288cChange of Particulars
Legacy
6 March 2000
288cChange of Particulars
Resolution
26 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
26 August 1999
288cChange of Particulars
Legacy
26 August 1999
288cChange of Particulars
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
288cChange of Particulars
Legacy
26 February 1999
288cChange of Particulars
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
288cChange of Particulars
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
88(2)R88(2)R
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
88(2)R88(2)R
Legacy
12 December 1997
123Notice of Increase in Nominal Capital
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Certificate Change Of Name Company
22 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
5 April 1994
288288
Legacy
24 December 1993
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
287Change of Registered Office
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Incorporation Company
26 November 1992
NEWINCIncorporation