Background WavePink WaveYellow Wave

GADE GROUP LIMITED (07282298)

GADE GROUP LIMITED (07282298) is an active UK company. incorporated on 14 June 2010. with registered office in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GADE GROUP LIMITED has been registered for 15 years. Current directors include DALTON, Anita Jane, DALTON, William Raymond, HILLMAN, Jamie Andrew and 1 others.

Company Number
07282298
Status
active
Type
ltd
Incorporated
14 June 2010
Age
15 years
Address
Amersham House, Berkhamsted, HP4 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DALTON, Anita Jane, DALTON, William Raymond, HILLMAN, Jamie Andrew, SKINNER, Daniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GADE GROUP LIMITED

GADE GROUP LIMITED is an active company incorporated on 14 June 2010 with the registered office located in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GADE GROUP LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07282298

LTD Company

Age

15 Years

Incorporated 14 June 2010

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

GADE INVESTMENTS LIMITED
From: 15 July 2013To: 29 October 2021
DALTON ACQUISITIONS LIMITED
From: 14 June 2010To: 15 July 2013
Contact
Address

Amersham House Mill Street Berkhamsted, HP4 2DT,

Previous Addresses

C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP
From: 10 July 2013To: 10 October 2019
C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom
From: 14 June 2010To: 10 July 2013
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Joined
Jun 13
Funding Round
Jun 13
Loan Secured
Jul 13
Loan Cleared
Jun 14
Director Joined
Jul 14
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Aug 20
Funding Round
Aug 20
Share Issue
Sept 20
Funding Round
Sept 20
Owner Exit
Jun 21
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Sept 25
Director Left
Apr 26
10
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

WHIFFIN, Simon Toby

Active
Mill Street, BerkhamstedHP4 2DT
Secretary
Appointed 16 Apr 2026

DALTON, Anita Jane

Active
Mill Street, BerkhamstedHP4 2DT
Born June 1945
Director
Appointed 15 Jul 2013

DALTON, William Raymond

Active
Mill Street, BerkhamstedHP4 2DT
Born February 1985
Director
Appointed 20 May 2013

HILLMAN, Jamie Andrew

Active
Mill Street, BerkhamstedHP4 2DT
Born August 1983
Director
Appointed 11 Dec 2024

SKINNER, Daniel

Active
Mill Street, BerkhamstedHP4 2DT
Born December 1978
Director
Appointed 11 Dec 2024

KENNY, Nick

Resigned
Sheepfold Lane, AmershamHP7 9EL
Secretary
Appointed 24 Sept 2024
Resigned 17 Jan 2025

WHITEHEAD, Sonia

Resigned
Mill Street, BerkhamstedHP4 2DT
Secretary
Appointed 20 Dec 2013
Resigned 12 Sept 2022

DALTON, Raymond Charles Russell

Resigned
First Floor, WatfordWD17 1HP
Born January 1934
Director
Appointed 14 Jun 2010
Resigned 16 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Anita Jane Dalton

Ceased
Mill Street, BerkhamstedHP4 2DT
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2020

Mr Raymond Charles Russell Dalton

Active
Mill Street, BerkhamstedHP4 2DT
Born January 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Secretary Company With Name Date
16 April 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
4 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
10 September 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Resolution
10 September 2020
RESOLUTIONSResolutions
Resolution
3 August 2020
RESOLUTIONSResolutions
Resolution
3 August 2020
RESOLUTIONSResolutions
Resolution
3 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Resolution
3 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
7 March 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2017
AAAnnual Accounts
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
27 April 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
13 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Certificate Change Of Name Company
15 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Resolution
24 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
24 June 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Incorporation Company
14 June 2010
NEWINCIncorporation