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

CAVERNCHARM LIMITED

5 BLENHEIM ROAD, MAIDENHEAD, SL6 5EZ,
Company Registration Number
02917073
Private Limited Company
Active

Company Overview

About Caverncharm Ltd
CAVERNCHARM LIMITED was founded on 1994-04-08 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Caverncharm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAVERNCHARM LIMITED
 
Legal Registered Office
5 BLENHEIM ROAD
MAIDENHEAD
SL6 5EZ
Other companies in W1U
 
Filing Information
Company Number 02917073
Company ID Number 02917073
Date formed 1994-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-06 21:26:20
Primary Source:Companies House
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 CAVERNCHARM LIMITED

Current Directors
Officer Role Date Appointed
JAKYUNG MOON LAMBERT
Company Secretary 2004-11-30
JAMES NICHOLAS LAMBERT
Director 1994-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE TORUD
Company Secretary 2007-06-12 2007-11-14
ADRIAN DAVID POLLARD
Company Secretary 2004-03-15 2007-06-12
PAUL STEPHEN SHRANK
Company Secretary 2001-11-27 2004-11-30
JACKYUNG LAMBERT
Company Secretary 2001-11-27 2004-03-15
JAMES NICHOLAS LAMBERT
Company Secretary 1994-04-08 2001-11-27
MAURICE LAMBERT
Director 1994-04-08 2001-11-27
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-04-08 1994-04-08
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-04-08 1994-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAKYUNG MOON LAMBERT LISBURNE ESTATES LIMITED Company Secretary 2004-11-30 CURRENT 1995-11-15 Dissolved 2016-01-26
JAKYUNG MOON LAMBERT LISBURNE HOLDINGS LIMITED Company Secretary 2004-11-30 CURRENT 1937-12-31 Active
JAMES NICHOLAS LAMBERT SOMERSET HOUSE TRUST Director 2016-03-15 CURRENT 1997-06-17 Active
JAMES NICHOLAS LAMBERT SOMERSET HOUSE ENTERPRISES LIMITED Director 2016-03-15 CURRENT 2000-02-07 Active
JAMES NICHOLAS LAMBERT INTOUNI Director 2006-12-05 CURRENT 2006-12-05 Active
JAMES NICHOLAS LAMBERT LISBURNE ESTATES LIMITED Director 1995-12-13 CURRENT 1995-11-15 Dissolved 2016-01-26
JAMES NICHOLAS LAMBERT VALUE RETAIL LIMITED Director 1995-10-16 CURRENT 1993-01-22 Active
JAMES NICHOLAS LAMBERT LISBURNE HOLDINGS LIMITED Director 1991-11-28 CURRENT 1937-12-31 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
2025-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-05-19CONFIRMATION STATEMENT MADE ON 08/04/25, WITH NO UPDATES
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-12REGISTERED OFFICE CHANGED ON 12/12/24 FROM 10 Tideway Yard London SW14 8SN United Kingdom
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM C/O Alvarium Po Limited, 10 Old Burlington Street London W1S 3AG England
2023-04-13CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-03-21Current accounting period extended from 31/12/22 TO 31/03/23
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18PSC07CESSATION OF JAMES NICHOLAS LAMBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-08-18PSC05Change of details for Lisburne Holdings Limited as a person with significant control on 2020-08-18
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 1 Bickenhall Mansions Bickenhall Street London W1U 6BP
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 125000
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26PSC04Change of details for Mr James Nicholas Lambert as a person with significant control on 2017-07-26
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 125000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 125000
2016-05-05AR0108/04/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 125000
2015-04-23AR0108/04/15 ANNUAL RETURN FULL LIST
2015-03-25MISCSection 519
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 125000
2014-04-16AR0108/04/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0108/04/13 ANNUAL RETURN FULL LIST
2012-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0108/04/12 ANNUAL RETURN FULL LIST
2012-04-18CH03SECRETARY'S DETAILS CHNAGED FOR JAKYUNG MOON LAMBERT on 2012-04-08
2011-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0108/04/11 ANNUAL RETURN FULL LIST
2010-11-15CH03SECRETARY'S DETAILS CHNAGED FOR JACKYUNG MOON LAMBERT on 2010-11-15
2010-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0108/04/10 ANNUAL RETURN FULL LIST
2009-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-11-11CH01Director's details changed for James Nicholas Lambert on 2009-11-11
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / JACKYUNG MOON LAMBERT / 11/11/2009
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 19 BERKELEY STREET LONDON W1J 8ED
2009-04-29363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-11-14288bSECRETARY RESIGNED
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-12288aNEW SECRETARY APPOINTED
2007-06-12288bSECRETARY RESIGNED
2007-04-11363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-14244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-23288cSECRETARY'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-21288bSECRETARY RESIGNED
2004-12-21288aNEW SECRETARY APPOINTED
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-30AUDAUDITOR'S RESIGNATION
2004-04-19363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-03-19288aNEW SECRETARY APPOINTED
2004-03-19288bSECRETARY RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-22244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: ACRE HOUSE 11-15 WILLOIAM ROAD LONDON NW1 3ER
2003-05-11363aRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09363aRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-01-07288bSECRETARY RESIGNED
2002-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-01-07288aNEW SECRETARY APPOINTED
2002-01-07288bDIRECTOR RESIGNED
2002-01-07288aNEW SECRETARY APPOINTED
2002-01-07169£ IC 250000/125000 27/11/01 £ SR 125000@1=125000
2001-10-23244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-27288cDIRECTOR'S PARTICULARS CHANGED
2001-05-15363aRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-09244DELIVERY EXT'D 3 MTH 31/12/99
2000-05-16363aRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-20244DELIVERY EXT'D 3 MTH 31/12/98
1999-05-12363aRETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAVERNCHARM 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 CAVERNCHARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVERNCHARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAVERNCHARM LIMITED

Intangible Assets
Patents
We have not found any records of CAVERNCHARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVERNCHARM LIMITED
Trademarks
We have not found any records of CAVERNCHARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVERNCHARM 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 (64209 - Activities of other holding companies n.e.c.) as CAVERNCHARM LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CAVERNCHARM 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 CAVERNCHARM 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 CAVERNCHARM 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.
    Other companies at postcode SL6 5EZ