ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cadbury House Limited

Cadbury House Limited is an active company incorporated on 24 August 2007 with the registered office located in London, City of London. Cadbury House Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06352310
Private limited company
Age
18 years
Incorporated 24 August 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 August 2025 (1 month ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (9 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
01934 834343
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1967
Director • British • Lives in England • Born in Mar 1972
Director • Investment Director • British • Lives in UK • Born in Jul 1969
Secretary • British
Cadbury House Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cadbury House Hotel And Country Club Limited
Nicholas James Taplin, Caroline Jayne Hattersley, and 2 more are mutual people.
Active
The Club Limited
Jonathan Robin Boss, Nicholas James Taplin, and 1 more are mutual people.
Active
Cadbury House Rooms Limited
Nicholas James Taplin, Caroline Jayne Hattersley, and 1 more are mutual people.
Active
Black And White Hospitality Limited
Nicholas James Taplin, Caroline Jayne Hattersley, and 1 more are mutual people.
Active
The Gateway To Wales Hotel Limited
Nicholas James Taplin and Caroline Jayne Hattersley are mutual people.
Active
Downing Corporate Finance Limited
Grant Leslie Whitehouse is a mutual person.
Active
The Gateway To Wales (Holdings) Limited
Nicholas James Taplin and Caroline Jayne Hattersley are mutual people.
Active
Cadbury House Holdings Limited
Caroline Jayne Hattersley and Jonathan Robin Boss are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£30.12M
Same as previous period
Total Liabilities
-£23.98M
Same as previous period
Net Assets
£6.14M
Same as previous period
Debt Ratio (%)
80%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Aug 2025
Subsidiary Accounts Submitted
3 Months Ago on 3 Jul 2025
Grant Leslie Whitehouse Resigned
4 Months Ago on 27 May 2025
Cadbury House Holdings Limited (PSC) Details Changed
9 Months Ago on 6 Jan 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 29 Oct 2024
Mr Jonathan Robin Boss Details Changed
1 Year Ago on 30 Sep 2024
Mrs Caroline Jayne Wilce Details Changed
1 Year Ago on 30 Sep 2024
Mr Nicholas James Taplin Details Changed
1 Year Ago on 30 Sep 2024
Mr Grant Leslie Whitehouse Details Changed
1 Year Ago on 30 Sep 2024
Get Credit Report
Discover Cadbury House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 August 2025 with updates
Submitted on 24 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 3 Jul 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 3 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 3 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 3 Jul 2025
Termination of appointment of Grant Leslie Whitehouse as a secretary on 27 May 2025
Submitted on 27 May 2025
Change of details for Cadbury House Holdings Limited as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
Submitted on 29 Oct 2024
Audit exemption subsidiary accounts made up to 30 September 2023
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year