Background WavePink WaveYellow Wave

CEDARR CAPITAL GROUP LIMITED (NI647614)

CEDARR CAPITAL GROUP LIMITED (NI647614) is an active UK company. incorporated on 24 August 2017. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. CEDARR CAPITAL GROUP LIMITED has been registered for 8 years. Current directors include MATTHEWS, Mark.

Company Number
NI647614
Status
active
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
36 Ground Floor, Belfast, BT2 8EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MATTHEWS, Mark
SIC Codes
68209, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDARR CAPITAL GROUP LIMITED

CEDARR CAPITAL GROUP LIMITED is an active company incorporated on 24 August 2017 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. CEDARR CAPITAL GROUP LIMITED was registered 8 years ago.(SIC: 68209, 70221, 70229)

Status

active

Active since 8 years ago

Company No

NI647614

LTD Company

Age

8 Years

Incorporated 24 August 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

CORDOVAN CAPITAL GROUP LIMITED
From: 24 August 2017To: 3 September 2019
Contact
Address

36 Ground Floor Alfred St Belfast, BT2 8EP,

Previous Addresses

26 Linenhall Street Belfast BT2 8BG United Kingdom
From: 24 August 2017To: 29 July 2019
Timeline

7 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Sept 19
New Owner
Sept 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MATTHEWS, Mark

Active
Ground Floor, BelfastBT2 8EP
Born October 1969
Director
Appointed 24 Aug 2017

ADAIR, Neil Robert

Resigned
Linenhall Street, BelfastBT2 8BG
Born June 1962
Director
Appointed 24 Aug 2017
Resigned 23 Oct 2018

CONLON, Martin

Resigned
Ground Floor, BelfastBT2 8EP
Born October 1963
Director
Appointed 24 Aug 2017
Resigned 31 Jul 2019

IRVINE, Michael Hamilton

Resigned
Linenhall Street, BelfastBT2 8BG
Born August 1974
Director
Appointed 24 Aug 2017
Resigned 23 Oct 2018

Persons with significant control

2

Mrs Catherine Anne Matthews

Active
Ground Floor, BelfastBT2 8EP
Born June 1969

Nature of Control

Significant influence or control
Notified 31 Jul 2019

Mr Mark Matthews

Active
Ground Floor, BelfastBT2 8EP
Born October 1969

Nature of Control

Significant influence or control
Notified 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Resolution
3 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
27 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Incorporation Company
24 August 2017
NEWINCIncorporation