Background WavePink WaveYellow Wave

CADBURY HOUSE LIMITED (06352310)

CADBURY HOUSE LIMITED (06352310) is an active UK company. incorporated on 24 August 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CADBURY HOUSE LIMITED has been registered for 18 years. Current directors include BOSS, Jonathan Robin, TAPLIN, Nicholas James, WILCE, Caroline Jayne.

Company Number
06352310
Status
active
Type
ltd
Incorporated
24 August 2007
Age
18 years
Address
The Shard C/O Foresight Group Llp, London, SE1 9SG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BOSS, Jonathan Robin, TAPLIN, Nicholas James, WILCE, Caroline Jayne
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADBURY HOUSE LIMITED

CADBURY HOUSE LIMITED is an active company incorporated on 24 August 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CADBURY HOUSE LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06352310

LTD Company

Age

18 Years

Incorporated 24 August 2007

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 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 24 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

CROSSCO (1056) LIMITED
From: 24 August 2007To: 26 November 2007
Contact
Address

The Shard C/O Foresight Group Llp 32 London Bridge Street London, SE1 9SG,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 12 January 2026
10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 30 September 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN England
From: 25 August 2010To: 4 July 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 24 August 2007To: 25 August 2010
Timeline

9 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Dec 09
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jun 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOSS, Jonathan Robin

Active
Lower Thames Street, LondonEC3R 6AF
Born July 1969
Director
Appointed 28 Apr 2016

TAPLIN, Nicholas James

Active
Lower Thames Street, LondonEC3R 6AF
Born March 1972
Director
Appointed 16 Nov 2007

WILCE, Caroline Jayne

Active
Lower Thames Street, LondonEC3R 6AF
Born September 1967
Director
Appointed 17 Nov 2009

WHITEHOUSE, Grant Leslie

Resigned
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 16 Nov 2007
Resigned 27 May 2025

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 24 Aug 2007
Resigned 16 Nov 2007

CORBALLY, Colin George Eric

Resigned
Parkland Drive, St. AlbansAL3 4AH
Born November 1968
Director
Appointed 16 Nov 2007
Resigned 28 Apr 2016

WILLIAMS, Richard Simon Matthews

Resigned
Studley, PrentonCH43 7PN
Born September 1959
Director
Appointed 16 Nov 2007
Resigned 24 Dec 2015

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 24 Aug 2007
Resigned 16 Nov 2007

Persons with significant control

1

C/O Foresight Group Llp, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
12 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Auditors Resignation Company
17 August 2021
AUDAUD
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Memorandum Articles
29 May 2020
MAMA
Resolution
29 May 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 November 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 May 2010
AA01Change of Accounting Reference Date
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Legacy
4 December 2009
MG02MG02
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Legacy
3 December 2009
MG01MG01
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
10 September 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
287Change of Registered Office
Legacy
11 February 2008
123Notice of Increase in Nominal Capital
Legacy
11 February 2008
88(3)88(3)
Legacy
11 February 2008
88(2)R88(2)R
Miscellaneous
4 February 2008
MISCMISC
Legacy
8 January 2008
88(2)R88(2)R
Legacy
20 December 2007
123Notice of Increase in Nominal Capital
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
287Change of Registered Office
Legacy
29 November 2007
122122
Memorandum Articles
29 November 2007
MEM/ARTSMEM/ARTS
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Incorporation Company
24 August 2007
NEWINCIncorporation