Background WavePink WaveYellow Wave

CADMUS ROCK LIMITED (10331796)

CADMUS ROCK LIMITED (10331796) is an active UK company. incorporated on 16 August 2016. with registered office in Hereford. The company operates in the Construction sector, engaged in development of building projects. CADMUS ROCK LIMITED has been registered for 9 years. Current directors include BALLANTINE, Emma Louise, GRIGG, Keith Philip, WILLIAMS, Elisabeth Anne and 1 others.

Company Number
10331796
Status
active
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
St Ethelbert House, Hereford, HR4 0LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BALLANTINE, Emma Louise, GRIGG, Keith Philip, WILLIAMS, Elisabeth Anne, WILLIAMS, Peter David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADMUS ROCK LIMITED

CADMUS ROCK LIMITED is an active company incorporated on 16 August 2016 with the registered office located in Hereford. The company operates in the Construction sector, specifically engaged in development of building projects. CADMUS ROCK LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10331796

LTD Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 September 2023 - 30 September 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

St Ethelbert House Ryelands Street Hereford, HR4 0LA,

Previous Addresses

St Ethlebert House Ryelands Street Hereford HR4 0LA England
From: 25 February 2021To: 2 March 2021
Bewell House Bewell Street Hereford HR4 0BA England
From: 16 August 2016To: 25 February 2021
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Feb 19
Director Left
Mar 19
Loan Secured
Jun 23
Funding Round
Oct 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BALLANTINE, Emma Louise

Active
Ryelands Street, HerefordHR4 0LA
Born July 1964
Director
Appointed 16 Aug 2016

GRIGG, Keith Philip

Active
Ryelands Street, HerefordHR4 0LA
Born January 1956
Director
Appointed 16 Aug 2016

WILLIAMS, Elisabeth Anne

Active
Ryelands Street, HerefordHR4 0LA
Born May 1940
Director
Appointed 16 Aug 2016

WILLIAMS, Peter David

Active
Ryelands Street, HerefordHR4 0LA
Born February 1967
Director
Appointed 16 Aug 2016

VALENTINE, James Warren Harben

Resigned
Bewell Street, HerefordHR4 0BA
Born August 1964
Director
Appointed 18 Apr 2018
Resigned 21 Feb 2019

Persons with significant control

2

Mrs Emma Louise Ballantine

Active
Ryelands Street, HerefordHR4 0LA
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2016

Mr Peter David Williams

Active
Ryelands Street, HerefordHR4 0LA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Resolution
24 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 September 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
16 August 2016
NEWINCIncorporation