Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
R Cadisch & Sons Limited
R Cadisch & Sons Limited is an active company incorporated on 21 November 2003 with the registered office located in Hatfield, Hertfordshire. R Cadisch & Sons Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
04972869
Private limited company
Age
22 years
Incorporated
21 November 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 January 2026
(1 month ago)
Next confirmation dated
8 January 2027
Due by
22 January 2027
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about R Cadisch & Sons Limited
Contact
Update Details
Address
Unit 2 The I O Centre
Hearle Way
Hatfield
Hertfordshire
AL10 9EW
Address changed on
7 Jan 2026
(1 month ago)
Previous address was
Companies in AL10 9EW
Telephone
02084920444
Email
Available in Endole App
Website
Cadisch.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Amanda Louise Temple Cadisch
Director • British • Lives in England • Born in Oct 1961
Alexander Frederick Temple Cadisch
Director • British • Lives in England • Born in Jan 1993
James Simon Temple Cadisch
Director • British • Lives in England • Born in May 1988
Harry Edward Temple Cadisch
Director • British • Lives in England • Born in Jan 1993
Furr Investment Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jefe Holdings Limited
James Simon Temple Cadisch is a mutual person.
Active
Furr Investment Ltd
Amanda Louise Temple Cadisch is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£37.4K
Increased by £1.94K (+5%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£952.99K
Decreased by £219.8K (-19%)
Total Liabilities
-£483.54K
Decreased by £235.79K (-33%)
Net Assets
£469.45K
Increased by £15.99K (+4%)
Debt Ratio (%)
51%
Decreased by 10.6% (-17%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Jan 2026
Confirmation Submitted
1 Month Ago on 8 Jan 2026
Simon David Cadisch Details Changed
1 Month Ago on 7 Jan 2026
Mr James Simon Temple Cadisch Details Changed
1 Month Ago on 7 Jan 2026
Mr Alexander Frederick Temple Cadisch Details Changed
1 Month Ago on 7 Jan 2026
Registers Moved To Inspection Address
1 Month Ago on 7 Jan 2026
Inspection Address Changed
1 Month Ago on 7 Jan 2026
Furr Investment Ltd (PSC) Appointed
2 Months Ago on 1 Dec 2025
Amanda Louise Temple Cadisch (PSC) Resigned
2 Months Ago on 1 Dec 2025
Simon David Cadisch (PSC) Resigned
2 Months Ago on 1 Dec 2025
Get Alerts
Get Credit Report
Discover R Cadisch & Sons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 January 2026 with updates
Submitted on 9 Jan 2026
Confirmation statement made on 29 November 2025 with updates
Submitted on 8 Jan 2026
Register(s) moved to registered inspection location 1st Floor Woodgate Studios 2-8 Games Road, Cockfosters Barnet Hertfordshire EN4 9HN
Submitted on 7 Jan 2026
Register inspection address has been changed to 1st Floor Woodgate Studios 2-8 Games Road, Cockfosters Barnet Hertfordshire EN4 9HN
Submitted on 7 Jan 2026
Director's details changed for Mr Alexander Frederick Temple Cadisch on 7 January 2026
Submitted on 7 Jan 2026
Director's details changed for Mr James Simon Temple Cadisch on 7 January 2026
Submitted on 7 Jan 2026
Director's details changed for Simon David Cadisch on 7 January 2026
Submitted on 7 Jan 2026
Notification of Furr Investment Ltd as a person with significant control on 1 December 2025
Submitted on 22 Dec 2025
Cessation of Amanda Louise Temple Cadisch as a person with significant control on 1 December 2025
Submitted on 17 Dec 2025
Cessation of Simon David Cadisch as a person with significant control on 1 December 2025
Submitted on 16 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs