Company NameCave Innovations Limited
DirectorsRobert Francis McAlister and Baldev Singh Bharaj
Company StatusActive
Company Number07594648
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Previous NameCave Creations Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Francis McAlister
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge 23 North Street
Ferryhill
DL17 8HX
Director NameMr Baldev Singh Bharaj
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge 23 North Street
Ferryhill
DL17 8HX
Secretary NameMrs Janet Sandra Betley
StatusResigned
Appointed26 May 2011(1 month, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address36 Kiteleys Green
Leighton Buzzard
LU7 3LD
Director NameMr Anthony Derek Betley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT

Contact

Websitecaveinnovations.com

Location

Registered AddressNorth Lodge
23 North Street
Ferryhill
DL17 8HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Rob Mcalister LTD
100.00%
Ordinary

Financials

Year2014
Turnover£283,840
Gross Profit£47,642
Net Worth£3,276
Cash£29
Current Liabilities£6,427

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 July 2020Secretary's details changed for Mrs Janet Sandra Betley on 1 July 2020 (1 page)
2 June 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
24 April 2018Director's details changed for Mr Baldev Singh Bharaj on 23 April 2018 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
9 April 2018Confirmation statement made on 6 April 2018 with updates (3 pages)
4 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2018Registered office address changed from 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT to North Lodge 23 North Street Ferryhill DL17 8HX on 20 February 2018 (1 page)
14 September 2017Termination of appointment of Anthony Derek Betley as a director on 1 June 2017 (1 page)
14 September 2017Termination of appointment of Anthony Derek Betley as a director on 1 June 2017 (1 page)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
31 May 2014Appointment of Mr Anthony Derek Betley as a director (2 pages)
31 May 2014Appointment of Mr Baldev Singh Bharaj as a director (2 pages)
31 May 2014Appointment of Mr Baldev Singh Bharaj as a director (2 pages)
31 May 2014Appointment of Mr Anthony Derek Betley as a director (2 pages)
2 May 2014Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Robert Francis Mcalister on 6 March 2014 (2 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
28 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 July 2011Director's details changed for Mr Robert Francis Mcalister on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Mr Robert Francis Mcalister on 28 July 2011 (2 pages)
12 July 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
12 July 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
11 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
11 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
26 May 2011Appointment of Mrs Janet Sandra Betley as a secretary (2 pages)
26 May 2011Appointment of Mrs Janet Sandra Betley as a secretary (2 pages)
26 April 2011Company name changed cave creations LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2011Company name changed cave creations LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)