CACIA STUDIO LTD

Register to unlock more data on OkredoRegister

CACIA STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06908724

Incorporation date

18/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

27 Hampton Road, Twickenham TW2 5QECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2009)
dot icon20/01/2026
Micro company accounts made up to 2025-05-31
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon08/01/2025
Micro company accounts made up to 2024-05-31
dot icon13/11/2024
Change of details for Mrs Rita Reis Robinson as a person with significant control on 2024-11-13
dot icon13/11/2024
Director's details changed for Rita De Cacia Reis Robinson on 2024-11-13
dot icon13/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-05-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-05-31
dot icon31/10/2022
Director's details changed for Rita De Cacia Reis Robinson on 2022-10-31
dot icon31/10/2022
Change of details for Mrs Rita Reis Robinson as a person with significant control on 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-05-31
dot icon02/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-05-31
dot icon23/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-05-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon24/10/2019
Director's details changed for Rita De Cacia Reis Robinson on 2019-10-24
dot icon24/10/2019
Change of details for Mrs Rita Reis Robinson as a person with significant control on 2019-10-24
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon26/10/2018
Micro company accounts made up to 2018-05-31
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon01/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon10/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon07/12/2015
Registered office address changed from 16 Manor Road North Hinchley Wood Esher Surrey KT10 0SH to 27 Hampton Road Twickenham TW2 5QE on 2015-12-07
dot icon07/10/2015
Certificate of change of name
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon30/05/2014
Certificate of change of name
dot icon26/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon31/07/2012
Director's details changed for Rita De Cacia Reis Robinson on 2012-07-31
dot icon31/07/2012
Secretary's details changed for David Robinson on 2012-07-31
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/08/2011
Registered office address changed from 5 Waters Reach Blackamoor Lane Maidenhead Berkshire SL6 8PL on 2011-08-10
dot icon29/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon06/06/2010
Director's details changed for Rita De Cacia Reis Robinson on 2010-05-18
dot icon06/06/2010
Secretary's details changed for David Robinson on 2010-05-18
dot icon01/09/2009
Memorandum and Articles of Association
dot icon26/08/2009
Certificate of change of name
dot icon04/06/2009
Secretary appointed david robinson
dot icon26/05/2009
Director appointed rita de cacia reis robinson
dot icon19/05/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon19/05/2009
Appointment terminated director dunstana davies
dot icon18/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.61K
-
0.00
-
-
2022
0
23.07K
-
0.00
-
-
2023
1
22.11K
-
0.00
-
-
2023
1
22.11K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

22.11K £Descended-4.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Dunstana Adeshola
Director
18/05/2009 - 18/05/2009
2028
Robinson, David
Secretary
18/05/2009 - Present
-
Reis Robinson, Rita De Cacia
Director
18/05/2009 - Present
-
WATERLOW SECRETARIES LIMITED
Corporate Secretary
18/05/2009 - 18/05/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CACIA STUDIO LTD

CACIA STUDIO LTD is an(a) Active company incorporated on 18/05/2009 with the registered office located at 27 Hampton Road, Twickenham TW2 5QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CACIA STUDIO LTD?

toggle

CACIA STUDIO LTD is currently Active. It was registered on 18/05/2009 .

Where is CACIA STUDIO LTD located?

toggle

CACIA STUDIO LTD is registered at 27 Hampton Road, Twickenham TW2 5QE.

What does CACIA STUDIO LTD do?

toggle

CACIA STUDIO LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does CACIA STUDIO LTD have?

toggle

CACIA STUDIO LTD had 1 employees in 2023.

What is the latest filing for CACIA STUDIO LTD?

toggle

The latest filing was on 20/01/2026: Micro company accounts made up to 2025-05-31.