ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cadbury House Rooms Limited

Cadbury House Rooms Limited is an active company incorporated on 21 October 2009 with the registered office located in London, City of London. Cadbury House Rooms Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07051730
Private limited company
Age
16 years
Incorporated 21 October 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 October 2025 (12 days ago)
Next confirmation dated 21 October 2026
Due by 4 November 2026 (1 year remaining)
Last change occurred 12 months 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 (7 months remaining)
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (10 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Investment Director • British • Lives in UK • Born in Jul 1969
Director • British • Lives in England • Born in Sep 1967
Director • Hotelier • British • Lives in England • Born in Mar 1972
Secretary • British
Black And White Hospitality Management 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 1 more are mutual people.
Active
Cadbury House Limited
Nicholas James Taplin, Caroline Jayne Hattersley, and 1 more are mutual people.
Active
The Club 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
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
Black And White Hospitality Management Limited
Nicholas James Taplin and Caroline Jayne Hattersley 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
£4.16M
Decreased by £12.37K (-0%)
Total Liabilities
-£4.21M
Increased by £54.08K (+1%)
Net Assets
-£45.45K
Decreased by £66.45K (-316%)
Debt Ratio (%)
101%
Increased by 1.59% (+2%)
Latest Activity
Confirmation Submitted
12 Days Ago on 21 Oct 2025
Subsidiary Accounts Submitted
4 Months Ago on 3 Jul 2025
Grant Leslie Whitehouse Resigned
5 Months Ago on 27 May 2025
Downing One Vct Plc (PSC) Details Changed
10 Months Ago on 6 Jan 2025
Registered Address Changed
10 Months Ago on 6 Jan 2025
Confirmation Submitted
12 Months Ago on 6 Nov 2024
Subsidiary Accounts Submitted
1 Year Ago on 29 Oct 2024
Mrs Caroline Jayne Wilce Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Grant Leslie Whitehouse Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Mr Nicholas James Taplin Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Get Credit Report
Discover Cadbury House Rooms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 October 2025 with no updates
Submitted on 21 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 3 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 3 Jul 2025
Consolidated accounts of parent company for subsidiary company 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
Termination of appointment of Grant Leslie Whitehouse as a secretary on 27 May 2025
Submitted on 27 May 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
Change of details for Downing One Vct Plc as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 21 October 2024 with updates
Submitted on 6 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year