Company NameC.A.D. Management Services Limited
DirectorsDarren James Vallance and Kevin Ernest Murtha
Company StatusActive
Company Number03700302
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darren James Vallance
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Noak Hill Road
Billericay
Essex
CM12 9UL
Director NameMr Kevin Ernest Murtha
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2001(2 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beaches Beacon Hill
Wickham Bishops
Witham
Essex
CM8 3EA
Secretary NameMr Kevin Ernest Murtha
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bantock Way
Witham
Essex
CM8 1BG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2001(2 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 08 November 2017)
Correspondence Address4th Floor, Acorn House Great Oaks
Basildon
Essex
SS14 1EH

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Cad Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,289
Cash£2,147
Current Liabilities£150

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months, 3 weeks ago)
Next Return Due8 February 2025 (8 months, 3 weeks from now)

Filing History

17 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
1 February 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
17 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
4 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
12 December 2017Change of details for Cad Holdings Limited as a person with significant control on 12 December 2017 (2 pages)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
23 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 November 2017Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 8 November 2017 (1 page)
3 August 2017Change of details for Cad Holdings Limited as a person with significant control on 26 July 2017 (2 pages)
3 August 2017Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page)
3 August 2017Change of details for Cad Holdings Limited as a person with significant control on 26 July 2017 (2 pages)
3 August 2017Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
5 July 2017Director's details changed for Mr Kevin Ernest Murtha on 29 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Kevin Ernest Murtha on 29 June 2017 (2 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (1 page)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (1 page)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (1 page)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
19 March 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 February 2009Return made up to 25/01/09; full list of members (3 pages)
8 February 2009Director's change of particulars / darren vallance / 01/11/2006 (1 page)
8 February 2009Director's change of particulars / darren vallance / 01/11/2006 (1 page)
25 April 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
25 April 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
11 January 2008Total exemption small company accounts made up to 31 January 2007 (1 page)
11 January 2008Total exemption small company accounts made up to 31 January 2007 (1 page)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
20 September 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
9 February 2006Return made up to 25/01/06; full list of members (2 pages)
9 February 2006Return made up to 25/01/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
14 March 2005Return made up to 25/01/05; full list of members (7 pages)
14 March 2005Return made up to 25/01/05; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 February 2004Secretary's particulars changed (1 page)
26 February 2004Secretary's particulars changed (1 page)
18 February 2004Registered office changed on 18/02/04 from: mayflower house high street billericay essex CM12 9FT (1 page)
18 February 2004Registered office changed on 18/02/04 from: mayflower house high street billericay essex CM12 9FT (1 page)
17 February 2004Return made up to 25/01/04; full list of members (7 pages)
17 February 2004Return made up to 25/01/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
15 July 2003Secretary's particulars changed (1 page)
15 July 2003Secretary's particulars changed (1 page)
8 February 2003Return made up to 25/01/03; full list of members (8 pages)
8 February 2003Return made up to 25/01/03; full list of members (8 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 March 2002Return made up to 25/01/02; full list of members (6 pages)
9 March 2002Return made up to 25/01/02; full list of members (6 pages)
19 February 2002Registered office changed on 19/02/02 from: suite C930 72 new bond street london W1R 1RR (1 page)
19 February 2002Registered office changed on 19/02/02 from: suite C930 72 new bond street london W1R 1RR (1 page)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
11 September 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
11 September 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (3 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (3 pages)
23 March 2001Registered office changed on 23/03/01 from: mayflower house billericay essex CM12 9FT (1 page)
23 March 2001Registered office changed on 23/03/01 from: mayflower house billericay essex CM12 9FT (1 page)
6 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
6 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon industrial park station road brentwood essex CM13 3XL (1 page)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon industrial park station road brentwood essex CM13 3XL (1 page)
3 January 2001Full accounts made up to 31 January 2000 (10 pages)
3 January 2001Full accounts made up to 31 January 2000 (10 pages)
9 October 2000Registered office changed on 09/10/00 from: sir charles house 35 woodford avenue ilford essex IG2 6UF (1 page)
9 October 2000Registered office changed on 09/10/00 from: sir charles house 35 woodford avenue ilford essex IG2 6UF (1 page)
24 March 2000Return made up to 25/01/00; full list of members (6 pages)
24 March 2000Return made up to 25/01/00; full list of members (6 pages)
10 April 1999Ad 04/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 1999Ad 04/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 229 nether street london N3 1NT (1 page)
5 February 1999Registered office changed on 05/02/99 from: 229 nether street london N3 1NT (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
25 January 1999Incorporation (12 pages)
25 January 1999Incorporation (12 pages)