Background WavePink WaveYellow Wave

CADBURY HOUSE ROOMS LIMITED (07051730)

CADBURY HOUSE ROOMS LIMITED (07051730) is an active UK company. incorporated on 21 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 ROOMS LIMITED has been registered for 16 years. Current directors include BOSS, Jonathan Robin, TAPLIN, Nicholas James, WILCE, Caroline Jayne.

Company Number
07051730
Status
active
Type
ltd
Incorporated
21 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, 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 ROOMS LIMITED

CADBURY HOUSE ROOMS LIMITED is an active company incorporated on 21 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 ROOMS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07051730

LTD Company

Age

16 Years

Incorporated 21 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: Audit Exemption (Subsidiary)

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 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 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: 1 November 2017To: 30 September 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 1 November 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 2 September 2010To: 4 July 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England
From: 21 October 2009To: 2 September 2010
Timeline

15 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Share Issue
Dec 09
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jun 20
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 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

CORBALLY, Colin George Eric

Resigned
Parkland Drive, St. AlbansAL3 4AH
Born November 1968
Director
Appointed 17 Nov 2009
Resigned 28 Apr 2016

MATTHEWS-WILLIAMS, Richard Simon

Resigned
7 Vyner Road, South PrentonCH43 7PN
Born September 1959
Director
Appointed 21 Oct 2009
Resigned 24 Dec 2015

Persons with significant control

2

Frost Hill, BristolBS49 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
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 No Updates
21 October 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
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
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
2 October 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 Person Director Company With Change Date
30 September 2024
CH01Change of Director 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
1 November 2023
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
22 November 2022
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
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
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 Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
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 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
17 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Resolution
27 January 2016
RESOLUTIONSResolutions
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
1 December 2015
AR01AR01
Accounts With Accounts Type Full
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 Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
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
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Legacy
30 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
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
Capital Alter Shares Subdivision
4 December 2009
SH02Allotment of Shares (prescribed particulars)
Resolution
4 December 2009
RESOLUTIONSResolutions
Legacy
3 December 2009
MG01MG01
Incorporation Company
21 October 2009
NEWINCIncorporation