ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cadeler UK Limited

Cadeler UK Limited is an active company incorporated on 15 February 2007 with the registered office located in Norwich, Norfolk. Cadeler UK Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06106237
Private limited company
Age
18 years
Incorporated 15 February 2007
Size
Unreported
Confirmation
Submitted
Dated 15 February 2025 (8 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Avocet Court 8 Central Avenue
St Andrews Business Park
Norwich
NR7 0HR
United Kingdom
Address changed on 20 Oct 2025 (19 days ago)
Previous address was South Denes Business Park South Beach Parade Great Yarmouth Norfolk NR30 3QR
Telephone
01493841400
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • VP Head Of Core Finance • Swedish • Lives in Sweden • Born in Jun 1982
Director • Danish • Lives in Monaco • Born in Jul 1965
Director • British • Lives in UK • Born in Oct 1990
Director • Danish • Lives in Monaco • Born in Jul 1978
Director • British • Lives in England • Born in Sep 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cadeler Crewing Services Limited
Aaron Daniel Beck, Mario Alberto Robayo Villamizar, and 4 more are mutual people.
Active
Cadeler Holdings Limited
Aaron Daniel Beck, Mario Alberto Robayo Villamizar, and 4 more are mutual people.
Active
Atlantis Equityco Limited
Aaron Daniel Beck, Mario Alberto Robayo Villamizar, and 4 more are mutual people.
Active
Cadeler International Limited
Aaron Daniel Beck, Mario Alberto Robayo Villamizar, and 4 more are mutual people.
Active
Wind Maker Limited
Aaron Daniel Beck, Mario Alberto Robayo Villamizar, and 4 more are mutual people.
Active
Wind Mover Limited
Aaron Daniel Beck, Mario Alberto Robayo Villamizar, and 4 more are mutual people.
Active
Wind Scylla Limited
Aaron Daniel Beck, Mario Alberto Robayo Villamizar, and 4 more are mutual people.
Active
Wind Keeper Limited
Aaron Daniel Beck, Mario Alberto Robayo Villamizar, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£13.2M
Decreased by £4.32M (-25%)
Turnover
£110.94M
Decreased by £450K (-0%)
Employees
69
Decreased by 9 (-12%)
Total Assets
£343.13M
Increased by £11.32M (+3%)
Total Liabilities
-£496.98M
Decreased by £16.62M (-3%)
Net Assets
-£153.85M
Increased by £27.95M (-15%)
Debt Ratio (%)
145%
Decreased by 9.95% (-6%)
Latest Activity
Charge Satisfied
16 Days Ago on 23 Oct 2025
Alexander Willem Simmonds Details Changed
19 Days Ago on 20 Oct 2025
Mikkel Gleerup Details Changed
19 Days Ago on 20 Oct 2025
Peter Hansen Brogaard Details Changed
19 Days Ago on 20 Oct 2025
Aaron Daniel Beck Details Changed
19 Days Ago on 20 Oct 2025
Cadeler International Limited (PSC) Details Changed
19 Days Ago on 20 Oct 2025
Registered Address Changed
19 Days Ago on 20 Oct 2025
New Charge Registered
22 Days Ago on 17 Oct 2025
Subsidiary Accounts Submitted
2 Months Ago on 15 Aug 2025
New Charge Registered
4 Months Ago on 26 Jun 2025
Get Credit Report
Discover Cadeler UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Alexander Willem Simmonds on 20 October 2025
Submitted on 30 Oct 2025
Director's details changed for Aaron Daniel Beck on 20 October 2025
Submitted on 29 Oct 2025
Director's details changed for Peter Hansen Brogaard on 20 October 2025
Submitted on 29 Oct 2025
Director's details changed for Mikkel Gleerup on 20 October 2025
Submitted on 29 Oct 2025
Satisfaction of charge 061062370034 in full
Submitted on 23 Oct 2025
Registration of charge 061062370035, created on 17 October 2025
Submitted on 23 Oct 2025
Registered office address changed from South Denes Business Park South Beach Parade Great Yarmouth Norfolk NR30 3QR to Avocet Court 8 Central Avenue St Andrews Business Park Norwich NR7 0HR on 20 October 2025
Submitted on 20 Oct 2025
Change of details for Cadeler International Limited as a person with significant control on 20 October 2025
Submitted on 20 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 15 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year