Background WavePink WaveYellow Wave

DAVID CADWALLADER & CO LIMITED (08858315)

DAVID CADWALLADER & CO LIMITED (08858315) is an active UK company. incorporated on 23 January 2014. with registered office in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DAVID CADWALLADER & CO LIMITED has been registered for 12 years. Current directors include CADWALLADER, David Richard, CADWALLADER, Nicola Jane, GAETE, Andrew Claudio.

Company Number
08858315
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
Suite 3 Bignell Park Barns, Bicester, OX26 1TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CADWALLADER, David Richard, CADWALLADER, Nicola Jane, GAETE, Andrew Claudio
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID CADWALLADER & CO LIMITED

DAVID CADWALLADER & CO LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DAVID CADWALLADER & CO LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08858315

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 April 2023 - 31 May 2024(15 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Suite 3 Bignell Park Barns Chesterton Bicester, OX26 1TD,

Previous Addresses

Oak Barn Cattle End Silverstone Towcester Northamptonshire NN12 8UX England
From: 23 January 2014To: 25 June 2014
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Mar 14
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
New Owner
Sept 24
New Owner
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Feb 25
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CADWALLADER, David Richard

Active
Chesterton, BicesterOX26 1TD
Born May 1969
Director
Appointed 23 Jan 2014

CADWALLADER, Nicola Jane

Active
Chesterton, BicesterOX26 1TD
Born April 1971
Director
Appointed 01 Apr 2014

GAETE, Andrew Claudio

Active
Chesterton, BicesterOX26 1TD
Born June 1982
Director
Appointed 06 Jan 2025

FFRENCH, Alexander Ewart Hay

Resigned
Chesterton, BicesterOX26 1TD
Born December 1980
Director
Appointed 08 Dec 2023
Resigned 06 Jan 2025

Persons with significant control

9

1 Active
8 Ceased

Mr David Richard Cadwallader

Ceased
Chesterton, BicesterOX26 1TD
Born May 1969

Nature of Control

Significant influence or control
Notified 08 Dec 2023
Ceased 08 Dec 2023

Mrs Nicola Jane Cadwallader

Ceased
Chesterton, BicesterOX26 1TD
Born April 1971

Nature of Control

Significant influence or control
Notified 08 Dec 2023
Ceased 08 Dec 2023

Mr David Richard Cadwallader

Ceased
Chesterton, BicesterOX26 1TD
Born May 1969

Nature of Control

Significant influence or control
Notified 08 Dec 2023
Ceased 08 Dec 2023

Mrs Nicola Jane Cadwallader

Ceased
Chesterton, BicesterOX26 1TD
Born April 1971

Nature of Control

Significant influence or control
Notified 08 Dec 2023
Ceased 08 Dec 2023

Mr David Richard Cadwallader

Ceased
Chesterton, BicesterOX26 1TD
Born May 1969

Nature of Control

Significant influence or control
Notified 08 Dec 2023
Ceased 08 Dec 2023

Mrs Nicola Jane Cadwallader

Ceased
Chesterton, BicesterOX26 1TD
Born April 1971

Nature of Control

Significant influence or control
Notified 08 Dec 2023
Ceased 08 Dec 2023
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023

Mr David Richard Cadwallader

Ceased
Chesterton, BicesterOX26 1TD
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2017
Ceased 08 Dec 2023

Mrs Nicola Jane Cadwallader

Ceased
Chesterton, BicesterOX26 1TD
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2017
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Resolution
3 March 2025
RESOLUTIONSResolutions
Memorandum Articles
28 February 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
24 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Incorporation Company
23 January 2014
NEWINCIncorporation