Background WavePink WaveYellow Wave

CADBURY HOUSE HOLDINGS LIMITED (07050406)

CADBURY HOUSE HOLDINGS LIMITED (07050406) is an active UK company. incorporated on 20 October 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CADBURY HOUSE HOLDINGS LIMITED has been registered for 16 years. Current directors include BOSS, Jonathan Robin, LOWE, William, TAPLIN, Nicholas James and 1 others.

Company Number
07050406
Status
active
Type
ltd
Incorporated
20 October 2009
Age
16 years
Address
The Shard C/O Foresight Group Llp, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOSS, Jonathan Robin, LOWE, William, TAPLIN, Nicholas James, WILCE, Caroline Jayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADBURY HOUSE HOLDINGS LIMITED

CADBURY HOUSE HOLDINGS LIMITED is an active company incorporated on 20 October 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CADBURY HOUSE HOLDINGS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07050406

LTD Company

Age

16 Years

Incorporated 20 October 2009

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
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
From: 25 August 2010To: 4 July 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England
From: 20 October 2009To: 25 August 2010
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Capital Update
Feb 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Director Left
Jan 16
Share Buyback
Jan 16
Share Buyback
Jan 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jun 20
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOSS, Jonathan Robin

Active
Lower Thames Street, LondonEC3R 6AF
Born July 1969
Director
Appointed 01 Jul 2025

LOWE, William

Active
The Shard, LondonSE1 9SG
Born October 1992
Director
Appointed 01 Jul 2025

TAPLIN, Nicholas James

Active
Lower Thames Street, LondonEC3R 6AF
Born March 1972
Director
Appointed 17 Nov 2009

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 17 Nov 2009
Resigned 27 May 2025

BOSS, Jonathan Robin

Resigned
Lower Thames Street, LondonEC3R 6EN
Born July 1969
Director
Appointed 28 Apr 2016
Resigned 01 Jul 2025

CORBALLY, Colin George Eric

Resigned
Horseferry Road, LondonSW1P 2AL
Born November 1968
Director
Appointed 17 Nov 2009
Resigned 28 Apr 2016

MATTHEWS-WILLIAMS, Richard Simon

Resigned
Horseferry Road, LondonSW1P 2AL
Born September 1959
Director
Appointed 20 Oct 2009
Resigned 24 Dec 2015

Persons with significant control

3

Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2020
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2020
Frost Hill, BristolBS49 5AD

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

102

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 Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
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 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
Confirmation Statement With Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
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 Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Auditors Resignation Company
17 August 2021
AUDAUD
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
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
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
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
21 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
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
Legacy
21 August 2017
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
30 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Legacy
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Capital Cancellation Shares
27 January 2016
SH06Cancellation of Shares
Capital Cancellation Shares
27 January 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Capital Return Purchase Own Shares
27 January 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 January 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Resolution
16 December 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 March 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 March 2015
SH06Cancellation of Shares
Resolution
10 March 2015
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 February 2015
SH19Statement of Capital
Legacy
5 February 2015
SH20SH20
Legacy
5 February 2015
CAP-SSCAP-SS
Resolution
5 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Capital Allotment Shares
4 December 2009
SH01Allotment of Shares
Resolution
4 December 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 December 2009
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Capital Allotment Shares
4 December 2009
SH01Allotment of Shares
Legacy
3 December 2009
MG01MG01
Incorporation Company
20 October 2009
NEWINCIncorporation