Background WavePink WaveYellow Wave

CADOGAN PIER LIMITED (03149360)

CADOGAN PIER LIMITED (03149360) is an active UK company. incorporated on 22 January 1996. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CADOGAN PIER LIMITED has been registered for 30 years.

Company Number
03149360
Status
active
Type
ltd
Incorporated
22 January 1996
Age
30 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADOGAN PIER LIMITED

CADOGAN PIER LIMITED is an active company incorporated on 22 January 1996 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CADOGAN PIER LIMITED was registered 30 years ago.(SIC: 55900)

Status

active

Active since 30 years ago

Company No

03149360

LTD Company

Age

30 Years

Incorporated 22 January 1996

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 11 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

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 10 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

CADOGAN PIER (CHELSEA) LIMITED
From: 28 August 1996To: 3 January 2014
GLS 158 LIMITED
From: 22 January 1996To: 28 August 1996
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

41 Paradise Walk London SW3 4JL
From: 7 October 2013To: 4 November 2025
1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom
From: 29 October 2012To: 7 October 2013
Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL
From: 22 January 1996To: 29 October 2012
Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jul 15
Loan Secured
Feb 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Owner Exit
Sept 17
Director Left
Jul 18
Loan Secured
Nov 19
Loan Secured
Mar 22
Owner Exit
Mar 22
Loan Cleared
Jan 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Feb 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
25 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Resolution
2 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change Account Reference Date Company
25 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Certificate Change Of Name Company
3 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Legacy
24 April 2009
287Change of Registered Office
Legacy
21 April 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Accounts With Accounts Type Small
22 May 2008
AAAnnual Accounts
Legacy
28 February 2008
287Change of Registered Office
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
18 May 2007
225Change of Accounting Reference Date
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
25 February 1999
288cChange of Particulars
Legacy
18 February 1999
288cChange of Particulars
Legacy
18 February 1999
363sAnnual Return (shuttle)
Legacy
9 July 1998
287Change of Registered Office
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
23 September 1996
224224
Legacy
9 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
4 September 1996
88(2)R88(2)R
Certificate Change Of Name Company
27 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Resolution
18 July 1996
RESOLUTIONSResolutions
Legacy
15 July 1996
88(2)R88(2)R
Incorporation Company
22 January 1996
NEWINCIncorporation