Background WavePink WaveYellow Wave

CA ALDWYCH LIMITED (08130049)

CA ALDWYCH LIMITED (08130049) is an active UK company. incorporated on 4 July 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CA ALDWYCH LIMITED has been registered for 13 years. Current directors include NUNES HILARIO, Emanuel Pedro, O'MAHONY BAKER, Caroline Marie.

Company Number
08130049
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Acre House, London, NW1 3ER
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
NUNES HILARIO, Emanuel Pedro, O'MAHONY BAKER, Caroline Marie
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CA ALDWYCH LIMITED

CA ALDWYCH LIMITED is an active company incorporated on 4 July 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CA ALDWYCH LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08130049

LTD Company

Age

13 Years

Incorporated 4 July 2012

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 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Dec 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Sept 17
Loan Secured
May 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
May 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NUNES HILARIO, Emanuel Pedro

Active
11/15 William Road, LondonNW1 3ER
Born January 1968
Director
Appointed 07 Sept 2021

O'MAHONY BAKER, Caroline Marie

Active
11/15 William Road, LondonNW1 3ER
Born December 1979
Director
Appointed 13 Nov 2025

ELLIOTT, Adam

Resigned
Helen Thompson Close, IwadeME9 8DW
Born March 1965
Director
Appointed 10 Apr 2016
Resigned 14 Nov 2016

FITZWATER, Robert Quincy

Resigned
Berwick Street, LondonW1F 8RX
Born June 1975
Director
Appointed 26 May 2017
Resigned 07 Sept 2021

GOLDFINGER, Samuel

Resigned
411 West 14th Street, New York10014
Born May 1969
Director
Appointed 28 Nov 2016
Resigned 26 May 2017

LOY, Tyler Bek

Resigned
Market Street, #311, Denver
Born July 1980
Director
Appointed 07 Sept 2021
Resigned 26 Sept 2025

SEGAL, Jonathan Andrew

Resigned
3-4 Holborn Circus, LondonEC1N 2HA
Born August 1960
Director
Appointed 04 Jul 2012
Resigned 07 Sept 2021

SEGAL, Sharon Natalie

Resigned
Harman Drive, LondonNW2 2EB
Born September 1970
Director
Appointed 04 Jul 2012
Resigned 23 Feb 2017

YANTIN, Jon Barry

Resigned
Deacons Hill Road, ElstreeWD6 3HY
Born April 1972
Director
Appointed 04 Jul 2012
Resigned 08 Apr 2016

Persons with significant control

1

11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 May 2024
MR05Certification of Charge
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Resolution
3 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
5 June 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Incorporation Company
4 July 2012
NEWINCIncorporation