Background WavePink WaveYellow Wave

CADENCE PERFORMANCE LIMITED (07966116)

CADENCE PERFORMANCE LIMITED (07966116) is an active UK company. incorporated on 27 February 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CADENCE PERFORMANCE LIMITED has been registered for 14 years. Current directors include BEECHINOR-COLLINS, Francis, CUNNINGHAM, Michael, STAVRINIDIS, George and 1 others.

Company Number
07966116
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
2a Anerley Hill, London, SE19 2AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BEECHINOR-COLLINS, Francis, CUNNINGHAM, Michael, STAVRINIDIS, George, VELLA, Ray, Dr
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADENCE PERFORMANCE LIMITED

CADENCE PERFORMANCE LIMITED is an active company incorporated on 27 February 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CADENCE PERFORMANCE LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

07966116

LTD Company

Age

14 Years

Incorporated 27 February 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 February 2026 (3 months ago)
Submitted on 8 February 2026 (3 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

2a Anerley Hill London, SE19 2AA,

Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
Mar 13
Funding Round
Mar 13
Capital Reduction
Nov 13
Share Issue
Nov 13
Funding Round
Nov 13
Share Buyback
Nov 13
Funding Round
Mar 14
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 26
12
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BEECHINOR-COLLINS, Francis

Active
Anerley Hill, LondonSE19 2AA
Born June 1964
Director
Appointed 27 Feb 2012

CUNNINGHAM, Michael

Active
Anerley Hill, LondonSE19 2AA
Born May 1968
Director
Appointed 10 Mar 2022

STAVRINIDIS, George

Active
Anerley Hill, LondonSE19 2AA
Born January 1967
Director
Appointed 10 Mar 2022

VELLA, Ray, Dr

Active
Anerley Hill, LondonSE19 2AA
Born May 1958
Director
Appointed 27 Feb 2012

CADLE, Adrienne

Resigned
Anerley Hill, LondonSE19 2AA
Born January 1963
Director
Appointed 10 Mar 2022
Resigned 09 Feb 2026
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Resolution
28 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 April 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 December 2013
RP04RP04
Second Filing Of Form With Form Type
9 December 2013
RP04RP04
Second Filing Of Form With Form Type
9 December 2013
RP04RP04
Second Filing Of Form With Form Type
9 December 2013
RP04RP04
Capital Cancellation Shares
28 November 2013
SH06Cancellation of Shares
Capital Name Of Class Of Shares
28 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
28 November 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Incorporation Company
27 February 2012
NEWINCIncorporation