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

KADIMA HOLDINGS LIMITED

THE COURTAULDS BUILDING, 292 HAYDN ROAD, NOTTINGHAM, NG5 1EB,
Company Registration Number
05785821
Private Limited Company
Active

Company Overview

About Kadima Holdings Ltd
KADIMA HOLDINGS LIMITED was founded on 2006-04-19 and has its registered office in Nottingham. The organisation's status is listed as "Active". Kadima Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KADIMA HOLDINGS LIMITED
 
Legal Registered Office
THE COURTAULDS BUILDING
292 HAYDN ROAD
NOTTINGHAM
NG5 1EB
Other companies in NG5
 
Filing Information
Company Number 05785821
Company ID Number 05785821
Date formed 2006-04-19
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 19/04/2016
Return next due 17/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-07-05 22:42:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KADIMA HOLDINGS 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.
Companies with same name KADIMA HOLDINGS LIMITED
The following companies were found which have the same name as KADIMA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KADIMA HOLDINGS, LLC 14000 CHANDLER BLVD SHERMAN OAKS CA 91401 ACTIVE Company formed on the 2011-10-27
KADIMA HOLDINGS PTY LTD Active Company formed on the 2013-05-30
Kadima Holdings Inc. Delaware Unknown
KADIMA HOLDINGS INC. 10745 FOXHOLE RD CLERMONT FL FL Inactive Company formed on the 2015-11-06
KADIMA HOLDINGS LLC 3131 MAIN ST APT 1123 DALLAS TX 75226 Active Company formed on the 2020-12-22
KADIMA HOLDINGS, LLC 4845 SPICEWOOD SPRINGS RD AUSTIN TX 78759 Active Company formed on the 2023-01-01

Company Officers of KADIMA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROGER IAN HARRY BROADBERRY
Company Secretary 2017-01-01
WAI WAH CHANG
Director 2017-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BRUCE HERSHAN
Director 2006-04-19 2017-03-13
DAVID JOHN DONNELLY
Director 2015-05-14 2016-04-29
CHRISTOPHER MCQUOID
Company Secretary 2007-05-15 2016-02-22
CHRISTOPHER MCQUOID
Director 2013-11-25 2016-02-22
HAMISH CHRISTOPHER WARD
Director 2014-01-14 2015-05-14
STEPHEN MICHAEL LLEWELLYN
Director 2006-06-07 2015-03-31
DAVID JOHN DONNELLY
Director 2010-04-20 2014-01-14
NG MAN CHOONG
Director 2006-04-19 2010-06-25
MICHAEL ELLIS
Director 2006-06-07 2009-01-31
MICHAEL ELLIS
Company Secretary 2006-08-18 2007-05-15
JULIA RUTH WILSON
Company Secretary 2006-06-06 2006-08-18
NG MAN CHOONG
Company Secretary 2006-04-19 2006-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAI WAH CHANG KADIMA PROPERTIES (UK) LIMITED Director 2017-03-13 CURRENT 2006-04-19 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
2024-06-30Termination of appointment of Roger Ian Harry Broadberry on 2024-06-30
2024-04-26CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-08-03Appointment of Mr Roger Ian Harry Broadberry as company secretary on 2023-08-02
2023-07-13Termination of appointment of Roger Ian Harry Broadberry on 2023-07-12
2023-05-23CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-04-08Unaudited abridged accounts made up to 2022-06-30
2022-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-05-03CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057858210003
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HWEE KHIM NEO
2018-11-20PSC09Withdrawal of a person with significant control statement on 2018-11-20
2018-07-18PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2018
2018-07-18PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2018
2018-07-18PSC08Notification of a person with significant control statement
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-03-28PSC08Notification of a person with significant control statement
2017-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 3025000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-13AP01DIRECTOR APPOINTED MR WAI WAH CHANG
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE HERSHAN
2017-01-03AP03Appointment of Mr Roger Ian Harry Broadberry as company secretary on 2017-01-01
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM 22-25 Portman Close London W1H 6BS
2016-06-02MEM/ARTSARTICLES OF ASSOCIATION
2016-06-02RES01ADOPT ARTICLES 02/06/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 3025000
2016-05-16AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DONNELLY
2016-02-26TM02Termination of appointment of Christopher Mcquoid on 2016-02-22
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCQUOID
2015-07-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH CHRISTOPHER WARD
2015-05-15AP01DIRECTOR APPOINTED DAVID JOHN DONNELLY
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 3025000
2015-05-08AR0119/04/15 FULL LIST
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE HERSHAN / 05/05/2015
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLEWELLYN
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM P O BOX 54 HAYDN ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1DH
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 3025000
2014-05-01AR0119/04/14 FULL LIST
2014-01-16AP01DIRECTOR APPOINTED MR HAMISH CHRISTOPHER WARD
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONNELLY
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-05AP01DIRECTOR APPOINTED MR CHRISTOPHER MCQUOID
2013-05-15AR0119/04/13 FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-05-16AR0119/04/12 FULL LIST
2011-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-04-27AR0119/04/11 FULL LIST
2011-04-14AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NG CHOONG
2010-05-11AP01DIRECTOR APPOINTED DAVID JOHN DONNELLY
2010-05-11AR0119/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE MICHAEL LLEWELLYN / 19/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE HERSHAN / 19/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NG MAN CHOONG / 19/04/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MCQUOID / 19/04/2010
2010-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-08363a19/04/09 NO MEMBER LIST
2009-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ELLIS
2008-05-16363a19/04/08 NO MEMBER LIST
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / STEVE LLEWELLYN / 18/04/2008
2008-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-15123NC INC ALREADY ADJUSTED 27/03/07
2007-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-15RES04£ NC 1000/3025000 27/0
2007-08-1588(2)RAD 27/03/07--------- £ SI 3024998@1
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-06-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-31288aNEW SECRETARY APPOINTED
2006-08-31288bSECRETARY RESIGNED
2006-06-30288bSECRETARY RESIGNED
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: KADIMA HOLDINGS LIMITED, PO BOX 54, 54 HAYDN ROAD NOTTINGHAM NG5 1DH
2006-05-31225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2006-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KADIMA HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-12 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of KADIMA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KADIMA HOLDINGS LIMITED
Trademarks
We have not found any records of KADIMA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KADIMA HOLDINGS 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 (70100 - Activities of head offices) as KADIMA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KADIMA HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.