Company NameCadagency Limited
DirectorDerek Shalom Tesciuba
Company StatusActive
Company Number08597710
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Derek Shalom Tesciuba
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tesciuba Limited 72 Cavendish Road
Salford
M7 4WA

Contact

Websitewww.cadagency.co.uk/
Email address[email protected]
Telephone01245 790233
Telephone regionChelmsford

Location

Registered AddressHuckletree The Express Building
9 Great Ancoats Street
Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shalom Tesciuba
100.00%
Ordinary

Financials

Year2014
Net Worth£20,620
Cash£24,630
Current Liabilities£29,584

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

12 August 2020Director's details changed for Mr Derek Shalom Tesciuba on 31 July 2020 (2 pages)
12 August 2020Change of details for Mr Derek Shalom Tesciuba as a person with significant control on 31 July 2020 (2 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
6 July 2020Director's details changed for Mr Derek Shalom Tesciuba on 6 July 2020 (2 pages)
6 July 2020Registered office address changed from C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ England to C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA on 6 July 2020 (1 page)
6 July 2020Change of details for Mr Derek Shalom Tesciuba as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Change of details for Mr Derek Shalom Tesciuba as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Director's details changed for Mr Derek Shalom Tesciuba on 6 July 2020 (2 pages)
6 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
5 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
5 July 2016Registered office address changed from Tesciuba Ltd the Chambers 13 Police Street Manchester M2 7LQ to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Tesciuba Ltd the Chambers 13 Police Street Manchester M2 7LQ to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 5 July 2016 (1 page)
1 December 2015Director's details changed for Mr Derek Shalom Tesciuba on 1 February 2015 (2 pages)
1 December 2015Director's details changed for Mr Derek Shalom Tesciuba on 1 February 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
17 July 2013Director's details changed for Mr Shalom Tesciuba on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Shalom Tesciuba on 17 July 2013 (2 pages)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(20 pages)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(20 pages)