CAERUS ASSETS LIMITED

Register to unlock more data on OkredoRegister

CAERUS ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11370659

Incorporation date

18/05/2018

Size

Group

Contacts

Registered address

Registered address

Boxxe House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2018)
dot icon12/02/2026
Registered office address changed from Cae House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE England to Boxxe House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE on 2026-02-12
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Solvency Statement dated 02/02/26
dot icon02/02/2026
Statement by Directors
dot icon02/02/2026
Statement of capital on 2026-02-02
dot icon28/11/2025
Resolutions
dot icon11/11/2025
Registration of charge 113706590006, created on 2025-11-07
dot icon16/09/2025
Termination of appointment of Richard Behan as a director on 2025-09-09
dot icon09/07/2025
Termination of appointment of Justin Matthew Harling as a director on 2025-07-04
dot icon09/07/2025
Appointment of Mr Philip Mark Kelway Doye as a director on 2025-07-04
dot icon09/07/2025
Appointment of Hazel Jayne Sagar as a director on 2025-07-04
dot icon09/07/2025
Cessation of Justin Matthew Harling as a person with significant control on 2025-07-04
dot icon09/07/2025
Cessation of Richard Mark John Behan as a person with significant control on 2025-07-04
dot icon09/07/2025
Notification of Boxxe Group Limited as a person with significant control on 2025-07-04
dot icon27/06/2025
Satisfaction of charge 113706590001 in full
dot icon27/06/2025
Satisfaction of charge 113706590002 in full
dot icon27/06/2025
Satisfaction of charge 113706590003 in full
dot icon27/06/2025
Satisfaction of charge 113706590004 in full
dot icon22/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon19/06/2025
Registration of charge 113706590005, created on 2025-06-16
dot icon07/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon24/09/2024
Change of details for Richard Mark John Behan as a person with significant control on 2021-10-04
dot icon05/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon14/05/2024
Group of companies' accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon11/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon02/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon28/09/2021
Registered office address changed from Cae House Colonial Way Watford Hertfordshire WD24 4PT United Kingdom to Cae House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE on 2021-09-28
dot icon17/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon17/05/2021
Registration of charge 113706590004, created on 2021-05-14
dot icon26/03/2021
Amended group of companies' accounts made up to 2020-06-30
dot icon09/02/2021
Group of companies' accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon01/04/2020
Registration of charge 113706590003, created on 2020-04-01
dot icon30/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-05-17 with updates
dot icon08/01/2019
Appointment of Richard Behan as a director on 2018-11-14
dot icon03/01/2019
Current accounting period extended from 2019-05-31 to 2019-06-30
dot icon23/11/2018
Resolutions
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-11-14
dot icon22/11/2018
Change of share class name or designation
dot icon16/11/2018
Notification of Richard Behan as a person with significant control on 2018-11-14
dot icon16/11/2018
Change of details for Justin Matthew Harling as a person with significant control on 2018-11-14
dot icon14/11/2018
Registration of charge 113706590002, created on 2018-11-14
dot icon14/11/2018
Registration of charge 113706590001, created on 2018-11-14
dot icon18/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Behan, Richard
Director
14/11/2018 - 09/09/2025
5
Doye, Philip Mark Kelway
Director
04/07/2025 - Present
34
Mr Justin Matthew Harling
Director
18/05/2018 - 04/07/2025
11
Sagar, Hazel Jayne
Director
04/07/2025 - Present
16

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAERUS ASSETS LIMITED

CAERUS ASSETS LIMITED is an(a) Active company incorporated on 18/05/2018 with the registered office located at Boxxe House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAERUS ASSETS LIMITED?

toggle

CAERUS ASSETS LIMITED is currently Active. It was registered on 18/05/2018 .

Where is CAERUS ASSETS LIMITED located?

toggle

CAERUS ASSETS LIMITED is registered at Boxxe House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DE.

What does CAERUS ASSETS LIMITED do?

toggle

CAERUS ASSETS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAERUS ASSETS LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from Cae House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE England to Boxxe House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE on 2026-02-12.