Company NameCAVU Corporate Finance Limited
DirectorShawn Bone
Company StatusActive
Company Number08540045
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Shawn Bone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 6 City Quadrant 11 Waterloo Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director NameMrs Fiona Pauline Douglas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 City Quadrant 11 Waterloo Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP

Contact

Websitecavucf.com

Location

Registered AddressSuite 6 City Quadrant
11 Waterloo Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fiona Pauline Douglas
50.00%
Ordinary
1 at £1Shawn Bone
50.00%
Ordinary

Financials

Year2014
Net Worth£281,671
Cash£304,797
Current Liabilities£112,981

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 4 days from now)

Filing History

5 March 2021Notification of Timec 1738 Limited as a person with significant control on 26 February 2021 (2 pages)
5 March 2021Cessation of Shawn Bone as a person with significant control on 26 February 2021 (1 page)
20 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
22 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
13 March 2020Purchase of own shares. (3 pages)
5 March 2020Termination of appointment of Fiona Pauline Douglas as a director on 26 February 2020 (1 page)
5 March 2020Cessation of Fiona Pauline Douglas as a person with significant control on 26 February 2020 (3 pages)
5 March 2020Change of details for Mr Shawn Bone as a person with significant control on 26 February 2020 (5 pages)
5 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2020Cancellation of shares. Statement of capital on 26 February 2020
  • GBP 1
(4 pages)
6 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
7 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 February 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
17 February 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 January 2014Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 23 January 2014 (2 pages)
23 January 2014Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 23 January 2014 (2 pages)
4 July 2013Registered office address changed from Corhope 25 Princes Street Corbridge Northumberland NE45 5DG England on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from Corhope 25 Princes Street Corbridge Northumberland NE45 5DG England on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from Corhope 25 Princes Street Corbridge Northumberland NE45 5DG England on 4 July 2013 (2 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)