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

CAVOTEC INTERNATIONAL LIMITED

33 ST. JAMES'S SQUARE, LONDON, SW1Y 4JS,
Company Registration Number
02773166
Private Limited Company
Active

Company Overview

About Cavotec International Ltd
CAVOTEC INTERNATIONAL LIMITED was founded on 1992-12-11 and has its registered office in London. The organisation's status is listed as "Active". Cavotec International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAVOTEC INTERNATIONAL LIMITED
 
Legal Registered Office
33 ST. JAMES'S SQUARE
LONDON
SW1Y 4JS
Other companies in TS18
 
Filing Information
Company Number 02773166
Company ID Number 02773166
Date formed 1992-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB576807204  
Last Datalog update: 2024-02-07 02:29:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVOTEC INTERNATIONAL 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 CAVOTEC INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PETER BRANDEL
Director 1995-07-24
PETER GARY MATTHEWS
Director 2009-02-10
OTTONEL POPESCO
Director 1995-07-24
STEFAN LARS WIDEGREN
Director 1992-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
LARS HELLMAN
Director 1992-12-11 2014-12-11
LEENA ALBERTA ESSEN
Company Secretary 1994-10-07 2014-04-17
LEENA ALBERTA ESSEN
Director 2000-05-01 2014-04-17
ERIK WILHELMSEN
Director 1996-02-01 2014-04-17
HANS ERIC WINEMAR
Director 2003-02-14 2009-02-10
ALEXANDROS FRANCIS JOSEPH RANGOLAM
Director 2000-05-05 2003-02-14
JOHN DAVID COOPER
Director 1992-12-11 2000-05-01
PER JOHAN THOMAS WIDEGREN
Director 1992-12-11 1995-12-31
JOHN DAVID COOPER
Company Secretary 1992-12-11 1994-10-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-12-11 1992-12-11
LONDON LAW SERVICES LIMITED
Nominated Director 1992-12-11 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GARY MATTHEWS SPECIMAS LIMITED Director 2010-06-21 CURRENT 1990-01-19 Dissolved 2014-10-21
PETER GARY MATTHEWS DABICO AIRPORT SOLUTIONS UK LIMITED Director 2008-05-08 CURRENT 1986-02-10 Active
OTTONEL POPESCO CAVOTEC CLEANTECH UK LIMITED Director 2008-04-29 CURRENT 1995-12-20 Active - Proposal to Strike off
OTTONEL POPESCO DABICO AIRPORT SOLUTIONS UK LIMITED Director 2003-02-14 CURRENT 1986-02-10 Active
STEFAN LARS WIDEGREN SPECIMAS LIMITED Director 1992-01-19 CURRENT 1990-01-19 Dissolved 2014-10-21

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
2024-04-11DIRECTOR APPOINTED VANESSA TISCI
2024-04-11APPOINTMENT TERMINATED, DIRECTOR SIMONE SGUIZZARDI
2023-05-02APPOINTMENT TERMINATED, DIRECTOR GLENN CAMPBELL WITHERS
2023-05-02DIRECTOR APPOINTED MR JOAKIM WAHLQUIST
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-23CESSATION OF CAVOTEC GROUP HOLDINGS NV AS A PERSON OF SIGNIFICANT CONTROL
2023-02-23Notification of a person with significant control statement
2023-02-22CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RENé MELDEM
2022-10-17AP01DIRECTOR APPOINTED MR SIMONE SGUIZZARDI
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM 32 Jay Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LZ England
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL CURT NORIN
2022-05-20AP01DIRECTOR APPOINTED MR RENé MELDEM
2021-12-24CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARY MATTHEWS
2019-05-15AP01DIRECTOR APPOINTED GLENN CAMPBELL WITHERS
2019-05-15CC04Statement of company's objects
2019-05-15RES01ADOPT ARTICLES 15/05/19
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-11-26AP01DIRECTOR APPOINTED MRS KRISTIINA MARI LEPPANEN
2018-10-03AP01DIRECTOR APPOINTED MR MIKAEL CURT NORIN
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR OTTONEL POPESCO
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1300000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM 5a & 5B St Annes Industrial Estate Limeoak Way Stockton-on-Tees Cleveland TS18 2LS
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1300000
2015-12-21AR0111/12/15 ANNUAL RETURN FULL LIST
2015-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1300000
2014-12-11AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LARS HELLMAN
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LEENA ESSEN
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIK WILHELMSEN
2014-04-17TM02APPOINTMENT TERMINATED, SECRETARY LEENA ESSEN
2014-04-17TM02APPOINTMENT TERMINATED, SECRETARY LEENA ESSEN
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1300000
2014-01-06AR0111/12/13 FULL LIST
2013-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0111/12/12 FULL LIST
2012-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-09AR0111/12/11 FULL LIST
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM UNITS 5A 5B ST ANNES INDUSTRIAL ESTSTE LIMEOAK WAY STOCKTON ON TEES CLEVELAND TS18 2HF
2012-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS LEENA ALBERTA ESSEN / 01/12/2011
2011-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0111/12/10 FULL LIST
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0111/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK WILHELMSEN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN LARS WIDEGREN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OTTONEL POPESCO / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY MATTHEWS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARS HELLMAN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LEENA ALBERTA ESSEN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRANDEL / 08/01/2010
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM STIRLING WAY MARKET DEEPING PETERBOROUGH PE6 8AS
2009-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-24288aDIRECTOR APPOINTED MR PETER GARY MATTHEWS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR HANS WINEMAR
2008-12-11363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAN WIDEGREN / 01/10/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / LARS HELLMAN / 01/10/2008
2008-12-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEENA ESSEN / 01/10/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / HANS WINEMAR / 01/10/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / OTTONEL POPESCO / 01/10/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BRANDEL / 01/10/2008
2008-06-24RES01ALTER ARTICLES 29/05/2008
2008-06-17123GBP NC 500000/1500000 29/05/08
2008-06-1788(2)AD 29/05/08 GBP SI 1000000@1=1000000 GBP IC 300000/1300000
2008-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: STIRLING WAY MARKET DEEPING PETERBOROUGH PE6 8LB
2006-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-14363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-13288cDIRECTOR'S PARTICULARS CHANGED
2004-12-20363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-18353LOCATION OF REGISTER OF MEMBERS
2003-12-18363aRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to CAVOTEC INTERNATIONAL 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 CAVOTEC INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-09-14 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CAVOTEC INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVOTEC INTERNATIONAL LIMITED
Trademarks
We have not found any records of CAVOTEC INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVOTEC INTERNATIONAL 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 (82110 - Combined office administrative service activities) as CAVOTEC INTERNATIONAL LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where CAVOTEC INTERNATIONAL 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 CAVOTEC INTERNATIONAL 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 CAVOTEC INTERNATIONAL 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.