ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cadbury House Holdings Limited

Cadbury House Holdings Limited is an active company incorporated on 20 October 2009 with the registered office located in London, City of London. Cadbury House Holdings Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07050406
Private limited company
Age
16 years
Incorporated 20 October 2009
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 20 October 2025 (12 days ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (1 year remaining)
Last change occurred 12 days ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
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
5
Shareholders
4
Controllers (PSC)
3
Director • Hotelier • British • Lives in England • Born in Mar 1972
Director • British • Lives in UK • Born in Jul 1969
Director • British • Lives in England • Born in Oct 1992
Director • British • Lives in England • Born in Sep 1967
Secretary • British
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
Jonathan Robin Boss and Caroline Jayne Hattersley are mutual people.
Active
Cadbury House Limited
Jonathan Robin Boss and Caroline Jayne Hattersley are mutual people.
Active
The Club Limited
Jonathan Robin Boss and Caroline Jayne Hattersley are mutual people.
Active
Cadbury House Rooms Limited
Jonathan Robin Boss and Caroline Jayne Hattersley are mutual people.
Active
Black And White Hospitality Limited
Jonathan Robin Boss and Caroline Jayne Hattersley are mutual people.
Active
Pilgrim Trading Limited
Jonathan Robin Boss and William Lowe are mutual people.
Active
The Gateway To Wales Hotel Limited
Caroline Jayne Hattersley is a mutual person.
Active
The Gateway To Wales (Holdings) Limited
Caroline Jayne Hattersley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£155K
Decreased by £179K (-54%)
Turnover
£9.9M
Increased by £451K (+5%)
Employees
184
Decreased by 6 (-3%)
Total Assets
£28.11M
Decreased by £276K (-1%)
Total Liabilities
-£25.33M
Decreased by £277K (-1%)
Net Assets
£2.78M
Increased by £1K (0%)
Debt Ratio (%)
90%
Decreased by 0.1% (-0%)
Latest Activity
Confirmation Submitted
12 Days Ago on 20 Oct 2025
Group Accounts Submitted
4 Months Ago on 3 Jul 2025
Mr Jonathan Robin Boss Appointed
4 Months Ago on 1 Jul 2025
Mr William Lowe Appointed
4 Months Ago on 1 Jul 2025
Jonathan Robin Boss Resigned
4 Months Ago on 1 Jul 2025
Grant Leslie Whitehouse Resigned
5 Months Ago on 27 May 2025
Thames Ventures Vct 1 Plc (PSC) Details Changed
9 Months Ago on 6 Jan 2025
Thames Ventures Vct 2 Plc (PSC) Details Changed
9 Months Ago on 6 Jan 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Confirmation Submitted
1 Year Ago on 20 Oct 2024
Get Credit Report
Discover Cadbury House Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 October 2025 with updates
Submitted on 20 Oct 2025
Appointment of Mr Jonathan Robin Boss as a director on 1 July 2025
Submitted on 31 Jul 2025
Termination of appointment of Jonathan Robin Boss as a director on 1 July 2025
Submitted on 3 Jul 2025
Appointment of Mr William Lowe as a director on 1 July 2025
Submitted on 3 Jul 2025
Group of companies' accounts made up to 30 September 2024
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 Thames Ventures Vct 2 Plc as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Change of details for Thames Ventures Vct 1 Plc 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
Confirmation statement made on 20 October 2024 with updates
Submitted on 20 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year