CAGE LIMITED

Register to unlock more data on OkredoRegister

CAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03183568

Incorporation date

09/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1996)
dot icon10/10/2025
Previous accounting period shortened from 2025-07-31 to 2025-03-31
dot icon10/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon14/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon19/01/2023
Appointment of Mrs Fiona Marie Louise Bunker as a director on 2023-01-19
dot icon04/10/2022
Change of details for Mr Paul Stuart Bunker as a person with significant control on 2022-10-03
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon03/10/2022
Notification of Fiona Marie Louise Bunker as a person with significant control on 2022-10-03
dot icon20/09/2022
Notification of Paul Stuart Bunker as a person with significant control on 2022-09-16
dot icon20/09/2022
Cessation of Claudio Giuseppe Capitani as a person with significant control on 2022-09-16
dot icon20/09/2022
Cessation of Ruth Howie Capitani as a person with significant control on 2022-09-16
dot icon20/09/2022
Appointment of Mr Paul Stuart Bunker as a director on 2022-09-16
dot icon20/09/2022
Termination of appointment of Ruth Howie Dorrington as a secretary on 2022-09-16
dot icon20/09/2022
Termination of appointment of Claudio Guiseppe Capitani as a director on 2022-09-16
dot icon24/08/2022
Total exemption full accounts made up to 2022-07-31
dot icon22/08/2022
Previous accounting period extended from 2022-04-30 to 2022-07-31
dot icon19/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/09/2019
Director's details changed for Claudio Guiseppe Capitani on 2019-09-18
dot icon20/09/2019
Secretary's details changed
dot icon19/09/2019
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2019-09-19
dot icon18/09/2019
Change of details for Mrs Ruth Howie Capitani as a person with significant control on 2019-09-18
dot icon18/09/2019
Change of details for Mr Claudio Giuseppe Capitani as a person with significant control on 2019-09-18
dot icon10/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/12/2018
Director's details changed for Claudio Guiseppe Capitani on 2018-12-10
dot icon10/12/2018
Change of details for Mrs Ruth Howie Capitani as a person with significant control on 2018-12-10
dot icon10/12/2018
Change of details for Mr Claudio Giuseppe Capitani as a person with significant control on 2018-12-10
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon09/04/2018
Notification of Ruth Howie Capitani as a person with significant control on 2017-04-06
dot icon09/04/2018
Notification of Claudio Giuseppe Capitani as a person with significant control on 2017-04-06
dot icon09/04/2018
Withdrawal of a person with significant control statement on 2018-04-09
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Amended accounts made up to 2012-04-30
dot icon10/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon02/02/2012
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2012-02-02
dot icon23/08/2011
Director's details changed for Claudio Guiseppe Capitani on 2011-08-23
dot icon23/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 09/04/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/04/2008
Return made up to 09/04/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/05/2007
Return made up to 09/04/07; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 09/04/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/04/2005
Return made up to 09/04/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon11/05/2004
Return made up to 09/04/04; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon19/05/2003
Return made up to 09/04/03; no change of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon19/04/2002
Return made up to 09/04/02; no change of members
dot icon09/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/04/2001
Return made up to 09/04/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-04-30
dot icon14/04/2000
Return made up to 09/04/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-04-30
dot icon22/05/1999
Secretary resigned
dot icon22/05/1999
New secretary appointed
dot icon27/04/1999
Return made up to 09/04/99; no change of members
dot icon26/04/1999
Registered office changed on 26/04/99 from: winchcombe house 123/126 bartholomew street newbury berkshire RG14 5BN
dot icon06/04/1999
Secretary's particulars changed
dot icon24/09/1998
Accounts for a small company made up to 1998-04-30
dot icon16/04/1998
Return made up to 09/04/98; no change of members
dot icon07/04/1998
Secretary's particulars changed
dot icon24/09/1997
Accounts for a small company made up to 1997-04-30
dot icon24/07/1997
Director's particulars changed
dot icon24/07/1997
Return made up to 09/04/97; full list of members
dot icon21/04/1996
Secretary resigned
dot icon21/04/1996
Director resigned
dot icon21/04/1996
New secretary appointed
dot icon21/04/1996
New director appointed
dot icon16/04/1996
Ad 10/04/96--------- £ si 100@1=100 £ ic 2/102
dot icon09/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.51K
-
0.00
1.12K
-
2022
0
2.83K
-
0.00
-
-
2023
2
8.41K
-
0.00
-
-
2023
2
8.41K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

8.41K £Ascended196.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
08/04/1996 - 08/04/1996
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/04/1996 - 08/04/1996
68517
CAWLEY REGISTRARS LTD
Corporate Secretary
08/04/1996 - 13/05/1999
79
Dorrington, Ruth Howie
Secretary
13/05/1999 - 15/09/2022
-
Capitani, Claudio Guiseppe
Director
08/04/1996 - 15/09/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAGE LIMITED

CAGE LIMITED is an(a) Active company incorporated on 09/04/1996 with the registered office located at 4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAGE LIMITED?

toggle

CAGE LIMITED is currently Active. It was registered on 09/04/1996 .

Where is CAGE LIMITED located?

toggle

CAGE LIMITED is registered at 4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JA.

What does CAGE LIMITED do?

toggle

CAGE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CAGE LIMITED have?

toggle

CAGE LIMITED had 2 employees in 2023.

What is the latest filing for CAGE LIMITED?

toggle

The latest filing was on 10/10/2025: Previous accounting period shortened from 2025-07-31 to 2025-03-31.