CAERUS:UK LIMITED

Register to unlock more data on OkredoRegister

CAERUS:UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11033969

Incorporation date

26/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2017)
dot icon15/08/2025
Progress report in a winding up by the court
dot icon10/07/2024
Appointment of a liquidator
dot icon09/07/2024
Registered office address changed from 399 the Cube Haverton Hill Road Billingham TS23 1PY England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-07-09
dot icon06/03/2024
Order of court to wind up
dot icon21/02/2023
Registered office address changed from 2 Southbank Avenue Shavington Cheshire CW2 5BP to 399 the Cube Haverton Hill Road Billingham TS23 1PY on 2023-02-21
dot icon21/02/2023
Cessation of Tiffany Anne Evanson as a person with significant control on 2022-07-31
dot icon21/02/2023
Termination of appointment of Tiffany Ann Evanson as a director on 2022-07-31
dot icon21/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon01/08/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon26/07/2022
Cessation of Jonathan Parker as a person with significant control on 2022-07-20
dot icon26/07/2022
Appointment of Miss Tiffany Ann Evanson as a director on 2022-07-20
dot icon18/07/2022
Notification of Tiffany Anne Evanson as a person with significant control on 2022-07-07
dot icon14/07/2022
Registered office address changed from 399 the Cube Haverton Hill Road Billingham TS23 1PY England to 2 Southbank Avenue Shavington Cheshire CW2 5BP on 2022-07-14
dot icon13/07/2022
Termination of appointment of Jonathan Parker as a director on 2022-07-07
dot icon25/06/2022
Registered office address changed from 17 Victor Terrace Bearpark Durham DH7 7DG England to 399 the Cube Haverton Hill Road Billingham TS23 1PY on 2022-06-25
dot icon17/06/2022
Registered office address changed from Unit 24 the Bis Hub Whitby Street Hartlepool TS24 7DA England to 17 Victor Terrace Bearpark Durham DH7 7DG on 2022-06-17
dot icon10/06/2022
Termination of appointment of Tiffany Anne Evanson as a director on 2022-06-01
dot icon09/06/2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 24 the Bis Hub Whitby Street Hartlepool TS24 7DA on 2022-06-09
dot icon09/06/2022
Cessation of Paul Parker as a person with significant control on 2022-06-01
dot icon09/06/2022
Termination of appointment of Paul Parker as a director on 2022-06-01
dot icon08/06/2022
Appointment of Tiffany Anne Evanson as a director on 2022-05-30
dot icon07/06/2022
Notification of Jonathan Parker as a person with significant control on 2022-06-01
dot icon07/06/2022
Appointment of Mr Jonathan Parker as a director on 2022-06-01
dot icon31/05/2022
Compulsory strike-off action has been discontinued
dot icon25/05/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Micro company accounts made up to 2020-12-31
dot icon20/01/2022
Termination of appointment of John Charlton as a director on 2021-10-01
dot icon19/10/2021
Compulsory strike-off action has been discontinued
dot icon18/10/2021
Micro company accounts made up to 2019-12-31
dot icon20/08/2021
Compulsory strike-off action has been suspended
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon23/03/2021
Cessation of John Charlton as a person with significant control on 2020-09-30
dot icon23/03/2021
Cessation of Caerus:Uk Holdings Limited as a person with significant control on 2020-09-30
dot icon23/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon23/03/2021
Notification of Paul Parker as a person with significant control on 2020-09-30
dot icon23/03/2021
Registered office address changed from Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD England to 20-22 Wenlock Road London N1 7GU on 2021-03-23
dot icon13/04/2020
Termination of appointment of Jonathon Parker as a director on 2020-04-01
dot icon13/04/2020
Appointment of Mr Paul Parker as a director on 2020-04-01
dot icon13/04/2020
Notification of Caerus:Uk Holdings Limited as a person with significant control on 2020-04-01
dot icon18/03/2020
Registered office address changed from 399 the Cube Haverton Hill Road Billingham TS23 1PY England to Unit 23 the Bis Hub Whitby Street Hartlepool TS24 7AD on 2020-03-18
dot icon20/12/2019
Registered office address changed from 8 Eggleston Court Riverside Park Middlesbrough TS2 1RU England to 399 the Cube Haverton Hill Road Billingham TS23 1PY on 2019-12-20
dot icon10/12/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon09/12/2019
Cessation of Jonathon Parker as a person with significant control on 2019-12-01
dot icon09/12/2019
Notification of John Charlton as a person with significant control on 2019-12-01
dot icon07/08/2019
Termination of appointment of Paul Parker as a director on 2019-08-07
dot icon07/08/2019
Appointment of Mr Jonathon Parker as a director on 2019-08-07
dot icon07/08/2019
Appointment of Mr John Charlton as a director on 2019-08-07
dot icon07/08/2019
Notification of Jonathon Parker as a person with significant control on 2019-08-07
dot icon07/08/2019
Cessation of Paul Parker as a person with significant control on 2019-08-07
dot icon03/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/04/2019
Registered office address changed from Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ England to 8 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 2019-04-04
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
Confirmation statement made on 2018-10-25 with no updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon09/07/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon26/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
01/03/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Charlton
Director
07/08/2019 - 01/10/2021
42
Mr Jonathan Parker
Director
01/06/2022 - 07/07/2022
-
Mr Jonathon Parker
Director
07/08/2019 - 01/04/2020
15
Parker, Paul
Director
26/10/2017 - 07/08/2019
194
Parker, Paul
Director
01/04/2020 - 01/06/2022
194

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CAERUS:UK LIMITED

CAERUS:UK LIMITED is an(a) Liquidation company incorporated on 26/10/2017 with the registered office located at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There is currently no 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:UK LIMITED?

toggle

CAERUS:UK LIMITED is currently Liquidation. It was registered on 26/10/2017 .

Where is CAERUS:UK LIMITED located?

toggle

CAERUS:UK LIMITED is registered at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does CAERUS:UK LIMITED do?

toggle

CAERUS:UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAERUS:UK LIMITED?

toggle

The latest filing was on 15/08/2025: Progress report in a winding up by the court.