Background WavePink WaveYellow Wave

CATHEDRAL (CLAPHAM) LIMITED (06249520)

CATHEDRAL (CLAPHAM) LIMITED (06249520) is an active UK company. incorporated on 16 May 2007. with registered office in Wadhurst. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CATHEDRAL (CLAPHAM) LIMITED has been registered for 18 years. Current directors include UPTON, Richard.

Company Number
06249520
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
The Bell High Street, Wadhurst, TN5 7AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
UPTON, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL (CLAPHAM) LIMITED

CATHEDRAL (CLAPHAM) LIMITED is an active company incorporated on 16 May 2007 with the registered office located in Wadhurst. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CATHEDRAL (CLAPHAM) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06249520

LTD Company

Age

18 Years

Incorporated 16 May 2007

Size

N/A

Accounts

ARD: 30/6

Overdue

1 month overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 16 May 2025 (1 year ago)
Submitted on 17 June 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

CATHEDRAL (8) LIMITED
From: 16 May 2007To: 25 September 2007
Contact
Address

The Bell High Street Ticehurst Wadhurst, TN5 7AS,

Previous Addresses

The Bell High Street Ticehurst Wadhurst TN5 7AS England
From: 25 February 2019To: 25 February 2019
3 Bunhill Row London EC1Y 8YZ England
From: 25 February 2019To: 25 February 2019
The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS United Kingdom
From: 26 April 2018To: 25 February 2019
Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom
From: 27 November 2015To: 26 April 2018
St. Thomas's Church St. Thomas Street London SE1 9RY
From: 16 May 2007To: 27 November 2015
Timeline

8 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
Director Left
Aug 10
Director Left
Nov 14
Director Left
Apr 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Mar 19
Director Left
May 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

UPTON, Richard

Active
High Street, WadhurstTN5 7AS
Born July 1967
Director
Appointed 16 May 2007

MILLER, David Raymond

Resigned
North Leigh, WitneyOX29 6PN
Secretary
Appointed 21 Oct 2014
Resigned 02 Nov 2015

O'REILLY, John Andrew

Resigned
St. Thomas's Church, LondonSE1 9RY
Secretary
Appointed 28 Apr 2011
Resigned 21 Oct 2014

RUDD, Andrew James

Resigned
St. Thomas's Church, LondonSE1 9RY
Secretary
Appointed 08 Apr 2009
Resigned 28 Apr 2011

SCOTT, Christopher Richard

Resigned
Crow Plain Oast House, TonbridgeTN12 9PU
Secretary
Appointed 16 May 2007
Resigned 08 Apr 2009

YOUNG, Michelle Elizabeth

Resigned
High Street, WadhurstTN5 7AS
Secretary
Appointed 02 Nov 2015
Resigned 21 Mar 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 May 2007
Resigned 16 May 2007

BENNETT, Barry John

Resigned
St. Thomas's Church, LondonSE1 9RY
Born September 1951
Director
Appointed 16 May 2007
Resigned 30 Jun 2014

CULLINGFORD, David Edward

Resigned
St. Thomas's Church, LondonSE1 9RY
Born November 1963
Director
Appointed 16 May 2007
Resigned 11 Jun 2010

MASTERS, David

Resigned
Media House, SwanleyBR8 8HU
Born May 1971
Director
Appointed 25 Jul 2018
Resigned 22 May 2020

SCOTT, Christopher Richard

Resigned
Crow Plain Oast House, TonbridgeTN12 9PU
Born February 1972
Director
Appointed 16 May 2007
Resigned 08 Apr 2009

WOOD, Martin Alan

Resigned
St. Thomas's Church, LondonSE1 9RY
Born December 1978
Director
Appointed 19 Nov 2007
Resigned 26 Mar 2015

YOUNG, Michelle Elizabeth

Resigned
High Street, WadhurstTN5 7AS
Born October 1973
Director
Appointed 25 Jul 2018
Resigned 21 Mar 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 May 2007
Resigned 16 May 2007

Persons with significant control

1

High Street, WadhurstTN5 7AS

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

98

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2022
AA01Change of Accounting Reference Date
Gazette Notice Voluntary
5 July 2022
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
4 July 2022
DS02DS02
Resolution
28 June 2022
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
23 June 2022
DS01DS01
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
25 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
8 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
27 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Miscellaneous
20 April 2015
MISCMISC
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Sail Address Company With Old Address
19 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Sail Address Company With Old Address
16 May 2013
AD02Notification of Single Alternative Inspection Location
Legacy
4 March 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Legacy
24 May 2012
MG01MG01
Legacy
29 November 2011
MG01MG01
Legacy
30 September 2011
MG01MG01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
13 March 2010
MG01MG01
Legacy
5 March 2010
MG01MG01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
353353
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
287Change of Registered Office
Certificate Change Of Name Company
25 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2007
225Change of Accounting Reference Date
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Incorporation Company
16 May 2007
NEWINCIncorporation