Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KADIMA (UK) LIMITED
Company Information for

KADIMA (UK) LIMITED

THE COURTAULDS BUILDING, 292 HAYDN ROAD, NOTTINGHAM, NG5 1EB,
Company Registration Number
00525323
Private Limited Company
Active

Company Overview

About Kadima (uk) Ltd
KADIMA (UK) LIMITED was founded on 1953-11-03 and has its registered office in Nottingham. The organisation's status is listed as "Active". Kadima (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KADIMA (UK) LIMITED
 
Legal Registered Office
THE COURTAULDS BUILDING
292 HAYDN ROAD
NOTTINGHAM
NG5 1EB
Other companies in NG5
 
Previous Names
DERBY-NYLA LIMITED16/02/2010
Filing Information
Company Number 00525323
Company ID Number 00525323
Date formed 1953-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 09:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KADIMA (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KADIMA (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROGER IAN HARRY BROADBERRY
Company Secretary 2016-11-01
ROGER IAN HARRY BROADBERRY
Director 2016-11-01
HUIT HOLDINGS (UK) LIMITED
Director 2009-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
HUIT HOLDINGS (UK) LIMITED
Company Secretary 2008-12-31 2016-10-31
DAVID JOHN DONNELLY
Director 2015-05-28 2016-10-31
STEPHEN MICHAEL LLEWELLYN
Director 2003-11-10 2015-03-31
MICHAEL ELLIS
Director 2002-06-12 2009-02-25
NEIL ANDREW RUSS
Company Secretary 2006-08-18 2008-12-31
JULIA RUTH WILSON
Company Secretary 2006-06-07 2006-08-18
AYOTOLA JAGUN
Company Secretary 2003-09-26 2006-06-06
HELEN KAY HANDLEY
Director 2005-12-09 2006-06-06
AYOTOLA JAGUN
Director 2005-12-08 2006-06-06
CHRISTIAN HENRY WELLS
Director 2003-09-26 2005-12-08
ELIAZ POLEG
Director 2002-07-12 2003-11-10
HOWARD JUSTIN RUBENSTEIN
Company Secretary 2000-10-26 2003-09-26
HOWARD JUSTIN RUBENSTEIN
Director 2000-10-26 2003-09-26
HUGH BRIAN DUFFY
Director 2000-10-30 2002-06-30
RICHARD JAMES THOMPSON
Director 1999-05-28 2000-10-30
CAROLYN TRACY CATTERMOLE
Company Secretary 2000-04-17 2000-10-26
CAROLYN TRACY CATTERMOLE
Director 2000-04-17 2000-10-26
MELANIE ANNE CLARKE
Company Secretary 2000-02-23 2000-04-17
MELANIE ANNE CLARKE
Director 2000-02-23 2000-04-17
SUSAN KATHLEEN KELLY
Company Secretary 1998-11-24 2000-02-23
SUSAN KATHLEEN KELLY
Director 1998-11-24 2000-02-23
STEPHEN ADRIAN JENKINS
Director 1996-10-01 1999-05-28
CAROLYN TRACY CATTERMOLE
Company Secretary 1998-10-23 1998-11-24
CAROLYN TRACY CATTERMOLE
Director 1998-10-23 1998-11-24
KAREN LOUISE BRIDDOCK
Company Secretary 1995-04-25 1998-10-23
KAREN LOUISE BRIDDOCK
Director 1993-01-01 1998-10-23
JONATHAN GEOFFREY EDIS-BATES
Director 1996-07-31 1997-05-14
JACQUELINE MARGARET CLAIRE CLIFFORD
Director 1995-04-25 1996-07-31
ANTHONY HARTELL
Company Secretary 1991-08-31 1995-04-24
ANTHONY HARTELL
Director 1991-08-31 1995-04-24
ROBERT KENNETH BYRAN
Director 1991-10-01 1992-12-31
GEOFFREY WILLIAM LEES
Director 1991-08-31 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER IAN HARRY BROADBERRY NATAL TEXTILES (PROPRIETARY) LIMITED Director 2017-12-08 CURRENT 1981-08-14 Active
ROGER IAN HARRY BROADBERRY COURTAULDS TEXTILES (OVERSEAS) LIMITED Director 2017-03-01 CURRENT 1898-01-08 Active
ROGER IAN HARRY BROADBERRY COURTAULDS TEXTILES INVESTMENTS LIMITED Director 2017-03-01 CURRENT 1960-01-18 Active
ROGER IAN HARRY BROADBERRY D & H COHEN LIMITED Director 2016-11-01 CURRENT 1945-04-25 Active
ROGER IAN HARRY BROADBERRY BRAMBLEGATE LIMITED Director 2016-11-01 CURRENT 1935-08-26 Active
ROGER IAN HARRY BROADBERRY CLAREMONT GARMENTS (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1936-10-27 Active
ROGER IAN HARRY BROADBERRY MERIDIAN (THE ORIGINAL) LIMITED Director 2016-11-01 CURRENT 1926-03-04 Active
ROGER IAN HARRY BROADBERRY COURTAULDS CLOTHING LIMITED Director 2016-11-01 CURRENT 1914-01-01 Active
ROGER IAN HARRY BROADBERRY MACANIE (LONDON) LIMITED Director 2016-11-01 CURRENT 1944-11-04 Active
ROGER IAN HARRY BROADBERRY LACES AND TEXTILES LIMITED Director 2016-11-01 CURRENT 1959-05-15 Active
ROGER IAN HARRY BROADBERRY CLAREMONT GARMENTS LIMITED Director 2016-11-01 CURRENT 1989-10-05 Active
ROGER IAN HARRY BROADBERRY COURTAULDS LIMITED Director 2016-11-01 CURRENT 1998-08-04 Active
ROGER IAN HARRY BROADBERRY TAYLOR MERRYMADE LIMITED Director 2016-11-01 CURRENT 1933-03-30 Active
ROGER IAN HARRY BROADBERRY PRETTY POLLY LIMITED Director 2016-11-01 CURRENT 1926-04-28 Active
ROGER IAN HARRY BROADBERRY KAYSER BONDOR LIMITED Director 2016-11-01 CURRENT 1928-04-17 Active
ROGER IAN HARRY BROADBERRY WILKINSON & RIDDELL (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1892-02-12 Active
ROGER IAN HARRY BROADBERRY LONG EATON FABRIC COMPANY LIMITED(THE) Director 2016-11-01 CURRENT 1939-03-09 Active
ROGER IAN HARRY BROADBERRY GOSSARD (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1935-01-09 Active
ROGER IAN HARRY BROADBERRY COURTAULDS C.P.G. (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1893-10-07 Active
ROGER IAN HARRY BROADBERRY COURTAULDS HOME FURNISHINGS LIMITED Director 2016-11-01 CURRENT 1899-02-22 Active
ROGER IAN HARRY BROADBERRY COURTAULDS CLOTHING BRANDS LIMITED Director 2016-11-01 CURRENT 1920-03-11 Active
ROGER IAN HARRY BROADBERRY 22-25 PORTMAN CLOSE MANAGEMENT LIMITED Director 2016-11-01 CURRENT 1937-07-30 Active
ROGER IAN HARRY BROADBERRY CLAREMONT GARMENTS (MIDLANDS) LIMITED Director 2016-11-01 CURRENT 1934-05-25 Active
ROGER IAN HARRY BROADBERRY CLAREMONT GARMENTS (SOUTH) LIMITED Director 2016-11-01 CURRENT 1949-07-14 Active
ROGER IAN HARRY BROADBERRY BAIRNS-WEAR LIMITED Director 2016-11-01 CURRENT 1935-04-05 Active
ROGER IAN HARRY BROADBERRY JACOBS DOUWE EGBERTS UK PENSION TRUSTEE LIMITED Director 2007-12-10 CURRENT 2001-12-18 Active
HUIT HOLDINGS (UK) LIMITED D & H COHEN LIMITED Director 2009-02-25 CURRENT 1945-04-25 Active
HUIT HOLDINGS (UK) LIMITED BRAMBLEGATE LIMITED Director 2009-02-25 CURRENT 1935-08-26 Active
HUIT HOLDINGS (UK) LIMITED CLAREMONT GARMENTS (HOLDINGS) LIMITED Director 2009-02-25 CURRENT 1936-10-27 Active
HUIT HOLDINGS (UK) LIMITED MERIDIAN (THE ORIGINAL) LIMITED Director 2009-02-25 CURRENT 1926-03-04 Active
HUIT HOLDINGS (UK) LIMITED COURTAULDS CLOTHING LIMITED Director 2009-02-25 CURRENT 1914-01-01 Active
HUIT HOLDINGS (UK) LIMITED MACANIE (LONDON) LIMITED Director 2009-02-25 CURRENT 1944-11-04 Active
HUIT HOLDINGS (UK) LIMITED LACES AND TEXTILES LIMITED Director 2009-02-25 CURRENT 1959-05-15 Active
HUIT HOLDINGS (UK) LIMITED CLAREMONT GARMENTS LIMITED Director 2009-02-25 CURRENT 1989-10-05 Active
HUIT HOLDINGS (UK) LIMITED COURTAULDS LIMITED Director 2009-02-25 CURRENT 1998-08-04 Active
HUIT HOLDINGS (UK) LIMITED TAYLOR MERRYMADE LIMITED Director 2009-02-25 CURRENT 1933-03-30 Active
HUIT HOLDINGS (UK) LIMITED PRETTY POLLY LIMITED Director 2009-02-25 CURRENT 1926-04-28 Active
HUIT HOLDINGS (UK) LIMITED KAYSER BONDOR LIMITED Director 2009-02-25 CURRENT 1928-04-17 Active
HUIT HOLDINGS (UK) LIMITED WILKINSON & RIDDELL (HOLDINGS) LIMITED Director 2009-02-25 CURRENT 1892-02-12 Active
HUIT HOLDINGS (UK) LIMITED LONG EATON FABRIC COMPANY LIMITED(THE) Director 2009-02-25 CURRENT 1939-03-09 Active
HUIT HOLDINGS (UK) LIMITED GOSSARD (HOLDINGS) LIMITED Director 2009-02-25 CURRENT 1935-01-09 Active
HUIT HOLDINGS (UK) LIMITED COURTAULDS C.P.G. (HOLDINGS) LIMITED Director 2009-02-25 CURRENT 1893-10-07 Active
HUIT HOLDINGS (UK) LIMITED COURTAULDS HOME FURNISHINGS LIMITED Director 2009-02-25 CURRENT 1899-02-22 Active
HUIT HOLDINGS (UK) LIMITED COURTAULDS CLOTHING BRANDS LIMITED Director 2009-02-25 CURRENT 1920-03-11 Active
HUIT HOLDINGS (UK) LIMITED 22-25 PORTMAN CLOSE MANAGEMENT LIMITED Director 2009-02-25 CURRENT 1937-07-30 Active
HUIT HOLDINGS (UK) LIMITED CLAREMONT GARMENTS (MIDLANDS) LIMITED Director 2009-02-25 CURRENT 1934-05-25 Active
HUIT HOLDINGS (UK) LIMITED CLAREMONT GARMENTS (SOUTH) LIMITED Director 2009-02-25 CURRENT 1949-07-14 Active
HUIT HOLDINGS (UK) LIMITED BAIRNS-WEAR LIMITED Director 2009-02-25 CURRENT 1935-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-09-06CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-03Appointment of Mr Roger Ian Harry Broadberry as company secretary on 2023-08-02
2023-08-03DIRECTOR APPOINTED MR ROGER IAN HARRY BROADBERRY
2023-08-03AP01DIRECTOR APPOINTED MR ROGER IAN HARRY BROADBERRY
2023-08-03AP03Appointment of Mr Roger Ian Harry Broadberry as company secretary on 2023-08-02
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ROGER IAN HARRY BROADBERRY
2023-07-13Termination of appointment of Roger Ian Harry Broadberry on 2023-07-12
2023-07-13TM02Termination of appointment of Roger Ian Harry Broadberry on 2023-07-12
2023-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER IAN HARRY BROADBERRY
2023-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-06CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 50000
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-01AP03Appointment of Mr Roger Ian Harry Broadberry as company secretary on 2016-11-01
2016-11-01TM02Termination of appointment of Huit Holdings (Uk) Limited on 2016-10-31
2016-11-01AP01DIRECTOR APPOINTED MR ROGER IAN HARRY BROADBERRY
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DONNELLY
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-18CH02Director's details changed for Huit Holdings (Uk) Limited on 2016-07-06
2016-08-18CH04SECRETARY'S DETAILS CHNAGED FOR HUIT HOLDINGS (UK) LIMITED on 2016-07-06
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 22-25 Portman Close London W1H 6BS
2016-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-24AR0131/08/15 ANNUAL RETURN FULL LIST
2015-05-29CH02Director's details changed for Huit Holdings (Uk) Limited on 2015-05-14
2015-05-29CH04SECRETARY'S DETAILS CHNAGED FOR HUIT HOLDINGS (UK) LIMITED on 2015-05-14
2015-05-29AP01DIRECTOR APPOINTED DAVID JOHN DONNELLY
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL LLEWELLYN
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM P O Box 54 Haydn Road Nottingham Nottinghamshire NG5 1DH
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-23AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-20AR0131/08/13 ANNUAL RETURN FULL LIST
2013-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-09-28AR0131/08/12 FULL LIST
2012-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-27AR0131/08/11 FULL LIST
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-15AR0131/08/10 FULL LIST
2010-09-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 31/08/2010
2010-09-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUIT HOLDINGS (UK) LIMITED / 31/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL LLEWELLYN / 31/08/2010
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-16RES15CHANGE OF NAME 12/02/2010
2010-02-16CERTNMCOMPANY NAME CHANGED DERBY-NYLA LIMITED CERTIFICATE ISSUED ON 16/02/10
2010-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-14363a31/08/09 NO MEMBER LIST
2009-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-09288aDIRECTOR APPOINTED HUIT HOLDINGS (UK) LIMITED
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ELLIS
2009-02-11288aSECRETARY APPOINTED HUIT HOLDINGS (UK) LIMITED
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY NEIL RUSS
2008-09-05363a31/08/08 NO MEMBER LIST
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / STEVE LLEWELLYN / 18/04/2008
2008-01-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-06363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-13363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31288aNEW SECRETARY APPOINTED
2006-08-31288bSECRETARY RESIGNED
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 225 BATH ROAD SLOUGH BERKSHIRE SL1 4AU
2006-04-13288bDIRECTOR RESIGNED
2006-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-23288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-09-20363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-16363aRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-16288aNEW DIRECTOR APPOINTED
2004-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-03288bDIRECTOR RESIGNED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-08288aNEW SECRETARY APPOINTED
2003-09-11363aRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-09-06288bDIRECTOR RESIGNED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-07-03288bDIRECTOR RESIGNED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-09-27190LOCATION OF DEBENTURE REGISTER
2001-09-27363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-09-27353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KADIMA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KADIMA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KADIMA (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KADIMA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of KADIMA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KADIMA (UK) LIMITED
Trademarks
We have not found any records of KADIMA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KADIMA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KADIMA (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KADIMA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KADIMA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KADIMA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.