Background WavePink WaveYellow Wave

CADDINGTON BLUE LIMITED (07492633)

CADDINGTON BLUE LIMITED (07492633) is an active UK company. incorporated on 14 January 2011. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CADDINGTON BLUE LIMITED has been registered for 15 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter.

Company Number
07492633
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADDINGTON BLUE LIMITED

CADDINGTON BLUE LIMITED is an active company incorporated on 14 January 2011 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CADDINGTON BLUE LIMITED was registered 15 years ago.(SIC: 68310)

Status

active

Active since 15 years ago

Company No

07492633

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF England
From: 25 February 2019To: 17 November 2025
2a the Quadrant the Quadrant Epsom KT17 4RH England
From: 24 January 2017To: 25 February 2019
Wyvern House 1 Church Road Bookham Leatherhead Surrey KT23 3PD
From: 14 February 2012To: 24 January 2017
3Rd Floor 14 Hanover Street London W1S 1YH England
From: 14 January 2011To: 14 February 2012
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Apr 23
Owner Exit
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
May 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 26 Feb 2020

AITCHISON, Paul Leonard

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1979
Director
Appointed 19 Jan 2024

COOK, Michael Brian

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1983
Director
Appointed 19 Jan 2024

KAVANAGH, Peter

Active
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1962
Director
Appointed 19 Jan 2024

DAVIES, Huw

Resigned
Overdale, AshteadKT21 1PZ
Secretary
Appointed 14 Jan 2011
Resigned 07 Feb 2019

DAVIES, Huw

Resigned
Overdale, AshteadKT21 1PZ
Born April 1975
Director
Appointed 14 Jan 2011
Resigned 07 Feb 2019

DUNNING, Nicholas Anthony Robert

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born September 1962
Director
Appointed 07 Feb 2019
Resigned 19 Jan 2024

HARRISON, Graham Martin

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born March 1957
Director
Appointed 07 Feb 2019
Resigned 31 Mar 2023

IRBY, Julian Matthew

Resigned
Wintersells Road, West ByfleetKT14 7LF
Born November 1966
Director
Appointed 07 Feb 2019
Resigned 15 May 2024

Persons with significant control

3

1 Active
2 Ceased
Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019
Ceased 07 Feb 2019
Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019

Mr Huw Davies

Ceased
The Quadrant, EpsomKT17 4RH
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 February 2020
AP04Appointment of Corporate Secretary
Legacy
21 February 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement
24 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Incorporation Company
14 January 2011
NEWINCIncorporation