Background WavePink WaveYellow Wave

CAVERNCHARM LIMITED (02917073)

CAVERNCHARM LIMITED (02917073) is an active UK company. incorporated on 8 April 1994. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAVERNCHARM LIMITED has been registered for 31 years. Current directors include LAMBERT, James Nicholas.

Company Number
02917073
Status
active
Type
ltd
Incorporated
8 April 1994
Age
31 years
Address
5 Blenheim Road, Maidenhead, SL6 5EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAMBERT, James Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVERNCHARM LIMITED

CAVERNCHARM LIMITED is an active company incorporated on 8 April 1994 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAVERNCHARM LIMITED was registered 31 years ago.(SIC: 64209)

Status

active

Active since 31 years ago

Company No

02917073

LTD Company

Age

31 Years

Incorporated 8 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

5 Blenheim Road Maidenhead, SL6 5EZ,

Previous Addresses

25 Philip Road High Wycombe HP13 7JS England
From: 12 December 2024To: 7 April 2025
10 Tideway Yard London SW14 8SN United Kingdom
From: 8 December 2023To: 12 December 2024
C/O Alvarium Po Limited, 10 Old Burlington Street London W1S 3AG England
From: 30 April 2020To: 8 December 2023
1 Bickenhall Mansions Bickenhall Street London W1U 6BP
From: 8 April 1994To: 30 April 2020
Timeline

2 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Apr 94
Owner Exit
Aug 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LAMBERT, Jakyung Moon

Active
Blenheim Road, MaidenheadSL6 5EZ
Secretary
Appointed 30 Nov 2004

LAMBERT, James Nicholas

Active
Blenheim Road, MaidenheadSL6 5EZ
Born April 1957
Director
Appointed 08 Apr 1994

LAMBERT, Jackyung

Resigned
5 Saint James Gardens, LondonW11 4RB
Secretary
Appointed 27 Nov 2001
Resigned 15 Mar 2004

LAMBERT, James Nicholas

Resigned
5 St James Gardens, LondonW11 4RB
Secretary
Appointed 08 Apr 1994
Resigned 27 Nov 2001

POLLARD, Adrian David

Resigned
11 Roxwell Way, Woodford GreenIG8 7JY
Secretary
Appointed 15 Mar 2004
Resigned 12 Jun 2007

SHRANK, Paul Stephen

Resigned
33 Northway, LondonNW11 6PB
Secretary
Appointed 27 Nov 2001
Resigned 30 Nov 2004

TORUD, Clare

Resigned
9 Avenue Road, Woodford GreenIG8 7NU
Secretary
Appointed 12 Jun 2007
Resigned 14 Nov 2007

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Apr 1994
Resigned 08 Apr 1994

LAMBERT, Maurice

Resigned
28 Ennismore Mews, LondonSW7 1AN
Born December 1927
Director
Appointed 08 Apr 1994
Resigned 27 Nov 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Apr 1994
Resigned 08 Apr 1994

Persons with significant control

2

1 Active
1 Ceased

Mr James Nicholas Lambert

Ceased
Old Burlington Street, LondonW1S 3AG
Born April 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Aug 2020
Old Burlington Street, LondonW1S 3AG

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 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Miscellaneous
25 March 2015
MISCMISC
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
23 July 2009
287Change of Registered Office
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
14 September 2005
244244
Legacy
23 August 2005
288cChange of Particulars
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
244244
Auditors Resignation Company
30 June 2004
AUDAUD
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
22 October 2003
244244
Legacy
29 July 2003
287Change of Registered Office
Legacy
11 May 2003
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Resolution
7 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
169169
Legacy
23 October 2001
244244
Legacy
27 June 2001
288cChange of Particulars
Legacy
15 May 2001
363aAnnual Return
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
9 October 2000
244244
Legacy
16 May 2000
363aAnnual Return
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
20 October 1999
244244
Legacy
12 May 1999
363aAnnual Return
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
14 October 1998
244244
Legacy
21 May 1998
363aAnnual Return
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
12 October 1997
244244
Legacy
13 May 1997
363aAnnual Return
Legacy
4 February 1997
287Change of Registered Office
Legacy
4 February 1997
288cChange of Particulars
Legacy
4 February 1997
288cChange of Particulars
Legacy
3 December 1996
225Change of Accounting Reference Date
Legacy
30 May 1996
363aAnnual Return
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
3 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
224224
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
5 May 1994
88(2)R88(2)R
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
5 May 1994
123Notice of Increase in Nominal Capital
Legacy
17 April 1994
287Change of Registered Office
Incorporation Company
8 April 1994
NEWINCIncorporation