Background WavePink WaveYellow Wave

CALADANIAN LTD (05984095)

CALADANIAN LTD (05984095) is an active UK company. incorporated on 31 October 2006. with registered office in Ipswich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). CALADANIAN LTD has been registered for 19 years. Current directors include LADEFOGED, Niels.

Company Number
05984095
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
Spring Farm, Stackyard Green, Ipswich, IP7 7BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
LADEFOGED, Niels
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALADANIAN LTD

CALADANIAN LTD is an active company incorporated on 31 October 2006 with the registered office located in Ipswich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). CALADANIAN LTD was registered 19 years ago.(SIC: 46320)

Status

active

Active since 19 years ago

Company No

05984095

LTD Company

Age

19 Years

Incorporated 31 October 2006

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium 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 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Spring Farm, Stackyard Green Monks Eleigh Ipswich, IP7 7BD,

Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Owner Exit
Jan 21
Loan Cleared
Aug 21
Loan Secured
Sept 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANSWERBUY LIMITED

Active
North Bar Street, BanburyOX16 0TB
Corporate secretary
Appointed 30 Mar 2009

LADEFOGED, Niels

Active
Spring Farm, IpswichIP7 7BD
Born June 1963
Director
Appointed 01 Oct 2007

NICHOLSON, Ronald Henry

Resigned
44 Endrick Gardens, BalfronG63 0RD
Secretary
Appointed 31 Oct 2006
Resigned 30 Mar 2009

NICHOLSON, Linda

Resigned
44 Endrick Gardens, BalfronG63 0RD
Born November 1951
Director
Appointed 31 Oct 2006
Resigned 30 Mar 2009

Persons with significant control

2

1 Active
1 Ceased
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2020

Mr Niels Ladefoged

Ceased
Stackyard Green, IpswichIP7 7BD
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 July 2022
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
11 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
27 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Legacy
23 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 December 2009
CH04Change of Corporate Secretary Details
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
190190
Legacy
22 November 2007
353353
Legacy
22 November 2007
287Change of Registered Office
Legacy
9 October 2007
288aAppointment of Director or Secretary
Incorporation Company
31 October 2006
NEWINCIncorporation