Background WavePink WaveYellow Wave

CAD ESTATES LIMITED (10689484)

CAD ESTATES LIMITED (10689484) is an active UK company. incorporated on 24 March 2017. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAD ESTATES LIMITED has been registered for 9 years. Current directors include PERDIOS, Charalambos Thanos.

Company Number
10689484
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
Limelight First Floor, Studio 3, Borehamwood, WD6 1JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERDIOS, Charalambos Thanos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAD ESTATES LIMITED

CAD ESTATES LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAD ESTATES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10689484

LTD Company

Age

9 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Limelight First Floor, Studio 3 Elstree Way Borehamwood, WD6 1JH,

Previous Addresses

First Floor Lumiere Elstree Way Borehamwood WD6 1JH England
From: 4 October 2022To: 15 August 2025
Solar House 282 Chase Road London N14 6NZ United Kingdom
From: 24 March 2017To: 4 October 2022
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 17
Director Left
Jan 22
Owner Exit
Jan 22
Director Left
Mar 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PERDIOS, Charalambos Thanos

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Born December 1975
Director
Appointed 24 Mar 2017

CAPSALIS, Constantine

Resigned
282 Chase Road, LondonN14 6NZ
Born September 1964
Director
Appointed 24 Mar 2017
Resigned 28 Jan 2022

THEODOROU, Aristotelis

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1975
Director
Appointed 24 Mar 2017
Resigned 28 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
282 Chase Road, LondonN14 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2017
Ceased 28 Jan 2022
Green Lanes, Palmers GreenN13 4XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change To A Person With Significant Control
31 January 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Incorporation Company
24 March 2017
NEWINCIncorporation