Background WavePink WaveYellow Wave

R CADISCH & SONS LIMITED (04972869)

R CADISCH & SONS LIMITED (04972869) is an active UK company. incorporated on 21 November 2003. with registered office in Hatfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). R CADISCH & SONS LIMITED has been registered for 22 years. Current directors include CADISCH, Alexander Frederick Temple, CADISCH, Amanda Louise Temple, CADISCH, Harry Edward Temple and 2 others.

Company Number
04972869
Status
active
Type
ltd
Incorporated
21 November 2003
Age
22 years
Address
Unit 2 The I O Centre, Hatfield, AL10 9EW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CADISCH, Alexander Frederick Temple, CADISCH, Amanda Louise Temple, CADISCH, Harry Edward Temple, CADISCH, James Simon Temple, CADISCH, Simon David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R CADISCH & SONS LIMITED

R CADISCH & SONS LIMITED is an active company incorporated on 21 November 2003 with the registered office located in Hatfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). R CADISCH & SONS LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04972869

LTD Company

Age

22 Years

Incorporated 21 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

PROSPECT NUMBER 44 LIMITED
From: 21 November 2003To: 29 October 2004
Contact
Address

Unit 2 The I O Centre Hearle Way Hatfield, AL10 9EW,

Previous Addresses

Unit 1 Finchley Industrial Centre 879 High Road Finchley London N12 8QA
From: 21 November 2003To: 26 February 2015
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 10
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
New Owner
Nov 25
Funding Round
Nov 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CADISCH, Alexander Frederick Temple

Active
The I O Centre, HatfieldAL10 9EW
Born January 1993
Director
Appointed 12 Apr 2022

CADISCH, Amanda Louise Temple

Active
The I O Centre, HatfieldAL10 9EW
Born October 1961
Director
Appointed 12 Apr 2022

CADISCH, Harry Edward Temple

Active
The I O Centre, HatfieldAL10 9EW
Born January 1993
Director
Appointed 12 Apr 2022

CADISCH, James Simon Temple

Active
The I O Centre, HatfieldAL10 9EW
Born May 1988
Director
Appointed 12 Apr 2022

CADISCH, Simon David

Active
The I O Centre, HatfieldAL10 9EW
Born January 1957
Director
Appointed 27 Oct 2004

CADISCH, Simon David

Resigned
The Vines, EssendonAL9 6HS
Secretary
Appointed 27 Oct 2004
Resigned 27 Apr 2012

ATHENAEUM SECRETARIES LIMITED

Resigned
Prospect House, LondonN20 9YU
Corporate secretary
Appointed 21 Nov 2003
Resigned 27 Oct 2004

CADISCH, David Ernest

Resigned
Chalkidons Hadley Green Road, BarnetEN5 5PR
Born August 1930
Director
Appointed 27 Oct 2004
Resigned 01 Jul 2010

ATHENAEUM DIRECTORS LIMITED

Resigned
Prospect House, LondonN20 9YU
Corporate director
Appointed 21 Nov 2003
Resigned 27 Oct 2004

Persons with significant control

3

1 Active
2 Ceased
Hearle Way, HatfieldAL10 9EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025

Mrs Amanda Louise Temple Cadisch

Ceased
Hearle Way, HatfieldAL10 9EW
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2025
Ceased 01 Dec 2025

Simon David Cadisch

Ceased
The I O Centre, HatfieldAL10 9EW
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Move Registers To Sail Company With New Address
7 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2026
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 November 2025
RESOLUTIONSResolutions
Memorandum Articles
25 November 2025
MAMA
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Change To A Person With Significant Control
24 November 2025
PSC04Change of PSC Details
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
24 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Legacy
2 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
363aAnnual Return
Legacy
19 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
18 November 2004
225Change of Accounting Reference Date
Legacy
18 November 2004
88(2)R88(2)R
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2003
NEWINCIncorporation