CAERUS WEALTH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAERUS WEALTH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07296574

Incorporation date

28/06/2010

Size

Full

Contacts

Registered address

Registered address

Ernst & Young Llp, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2010)
dot icon12/06/2025
Final Gazette dissolved following liquidation
dot icon24/08/2024
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon22/08/2024
Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon13/08/2024
Termination of appointment of Mitchell Dean as a director on 2024-06-30
dot icon25/03/2024
Resolutions
dot icon25/03/2024
Appointment of a voluntary liquidator
dot icon25/03/2024
Declaration of solvency
dot icon25/03/2024
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 2024-03-25
dot icon09/10/2023
Director's details changed for Mr Mitchell Dean on 2023-10-09
dot icon13/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon25/10/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon25/05/2021
Change of details for Caerus Holdings Limited as a person with significant control on 2021-05-14
dot icon14/05/2021
Registered office address changed from Wiltshire Court Farnsby Street Swindon SN1 5AH England to Senator House 85 Queen Victoria Street London EC4V 4AB on 2021-05-14
dot icon22/02/2021
Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
dot icon05/10/2020
Termination of appointment of David Rance as a director on 2020-09-30
dot icon22/09/2020
Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon21/09/2020
Secretary's details changed for Quilter Cosec Services Limited on 2020-09-14
dot icon09/09/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
Appointment of Mr Mitchell Dean as a director on 2020-07-03
dot icon07/07/2020
Appointment of Mr Stephen Charles Gazard as a director on 2020-07-03
dot icon07/07/2020
Termination of appointment of Darren William John Sharkey as a director on 2020-07-03
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon12/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Second filing to change the details of Omw Cosec Services Limited as a secretary
dot icon17/04/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-04-03
dot icon19/03/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-03-14
dot icon16/10/2018
Second filing for the notification of Caerus Holdings Limited as a person with significant control
dot icon10/09/2018
Resolutions
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon19/06/2018
Termination of appointment of Steve Edward Burke as a director on 2018-06-13
dot icon23/05/2018
Director's details changed for Mr Darren William John Sharkey on 2018-05-17
dot icon30/01/2018
Appointment of Omw Cosec Services Limited as a secretary on 2018-01-23
dot icon23/01/2018
Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4GG
dot icon22/01/2018
Register inspection address has been changed to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG
dot icon13/10/2017
Termination of appointment of Dean Leonard Clarke as a secretary on 2017-09-29
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/07/2017
Notification of Caerus Holdings Limited as a person with significant control on 2016-04-06
dot icon16/06/2017
Appointment of Darren William John Sharkey as a director
dot icon16/06/2017
Appointment of Darren William John Sharkey as a director on 2017-06-01
dot icon15/06/2017
Appointment of Dean Leonard Clarke as a secretary on 2017-06-01
dot icon15/06/2017
Appointment of Steve Edward Burke as a director on 2017-06-01
dot icon15/06/2017
Termination of appointment of Michael Andrew Ferns as a director on 2017-06-01
dot icon15/06/2017
Termination of appointment of Keith Arthur Carby as a director on 2017-06-01
dot icon07/06/2017
Registered office address changed from Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom to Wiltshire Court Farnsby Street Swindon SN1 5AH on 2017-06-07
dot icon03/11/2016
Director's details changed for Mr Keith Arthur Carby on 2016-11-03
dot icon03/11/2016
Director's details changed for Mr Michael Andrew Ferns on 2016-11-03
dot icon03/11/2016
Director's details changed for David Rance on 2016-11-03
dot icon03/11/2016
Registered office address changed from Building 120 Windmill Hill Business Park Swindon Wiltshire SN5 6NX to Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 2016-11-03
dot icon02/11/2016
Second filing of the annual return made up to 2015-06-28
dot icon24/10/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon24/06/2016
Director's details changed for Mr Michael Andrew Ferns on 2015-12-09
dot icon09/12/2015
Director's details changed for Michael Andrew Ferns on 2015-12-09
dot icon09/12/2015
Director's details changed for Mr Keith Arthur Carby on 2015-12-09
dot icon09/12/2015
Director's details changed for David Rance on 2015-12-09
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon02/01/2014
Certificate of change of name
dot icon02/01/2014
Change of name notice
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Ronan Kearney as a director
dot icon09/10/2012
Register inspection address has been changed
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon13/07/2012
Director's details changed for Ronan Vincent Kearney on 2012-05-21
dot icon21/05/2012
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2012-05-21
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9HT on 2011-08-09
dot icon28/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon28/04/2011
Appointment of Michael Andrew Ferns as a director
dot icon28/04/2011
Appointment of Keith Arthur Carby as a director
dot icon01/04/2011
Appointment of David Rance as a director
dot icon25/11/2010
Director's details changed for Ronan Vincent Kearney on 2010-11-22
dot icon19/11/2010
Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 2010-11-19
dot icon09/09/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon28/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferns, Michael Andrew
Director
06/04/2011 - 01/06/2017
58
Clarke, Dean Leonard
Secretary
01/06/2017 - 29/09/2017
-
Carby, Keith Arthur
Director
06/04/2011 - 01/06/2017
39
Sharkey, Darren William John
Director
01/06/2017 - 03/07/2020
99
Kearney, Ronan Vincent
Director
28/06/2010 - 20/03/2013
15

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAERUS WEALTH SOLUTIONS LIMITED

CAERUS WEALTH SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 28/06/2010 with the registered office located at Ernst & Young Llp, 1 More London Place, London SE1 2AF. 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 WEALTH SOLUTIONS LIMITED?

toggle

CAERUS WEALTH SOLUTIONS LIMITED is currently Dissolved. It was registered on 28/06/2010 and dissolved on 12/06/2025.

Where is CAERUS WEALTH SOLUTIONS LIMITED located?

toggle

CAERUS WEALTH SOLUTIONS LIMITED is registered at Ernst & Young Llp, 1 More London Place, London SE1 2AF.

What does CAERUS WEALTH SOLUTIONS LIMITED do?

toggle

CAERUS WEALTH SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAERUS WEALTH SOLUTIONS LIMITED?

toggle

The latest filing was on 12/06/2025: Final Gazette dissolved following liquidation.