CAGERA INVESTORS LIMITED

Register to unlock more data on OkredoRegister

CAGERA INVESTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07422714

Incorporation date

28/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

210 Tea Trade Wharf Shad Thames, London SE1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2010)
dot icon07/01/2026
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon05/04/2024
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Appointment of Miss Rachel Elmeda Bond as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of Alan William Morgan as a director on 2023-12-01
dot icon01/12/2023
Registered office address changed from 15 st Helen's Place London EC3A 6DE United Kingdom to 210 Tea Trade Wharf Shad Thames London SE1 2AS on 2023-12-01
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon02/08/2021
Registered office address changed from 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom to 15 st Helen's Place London EC3A 6DE on 2021-08-02
dot icon30/07/2021
Registered office address changed from 15 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom to 15 st Helen's Place London EC3A 6DE EC3A 6DE on 2021-07-30
dot icon30/07/2021
Registered office address changed from 23 Austin Friars London EC2N 2QP to 15 15 st Helen's Place London EC3A 6DE EC3A 6DE on 2021-07-30
dot icon23/06/2021
Compulsory strike-off action has been discontinued
dot icon22/06/2021
Micro company accounts made up to 2020-03-31
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon02/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon03/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon29/10/2012
Director's details changed for Mr Alan William Morgan on 2012-10-29
dot icon25/07/2012
Full accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon12/12/2011
Registered office address changed from 10 Norwich Street London EC4A 1BD on 2011-12-12
dot icon25/10/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon01/03/2011
Appointment of Mr Alan William Morgan as a director
dot icon25/02/2011
Statement of capital following an allotment of shares on 2011-02-24
dot icon25/02/2011
Change of share class name or designation
dot icon25/02/2011
Resolutions
dot icon26/11/2010
Termination of appointment of Bibi Ally as a director
dot icon26/11/2010
Appointment of Stephen Anthony Michael Lusty as a director
dot icon25/11/2010
Certificate of change of name
dot icon28/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

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
Morgan, Alan William
Director
24/02/2011 - 01/12/2023
32
Ally, Bibi Rahima
Director
28/10/2010 - 22/11/2010
698
Lusty, Stephen Anthony Michael
Director
22/11/2010 - Present
18
Bond, Rachel Elmeda
Director
01/12/2023 - Present
7

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+
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 CAGERA INVESTORS LIMITED

CAGERA INVESTORS LIMITED is an(a) Active company incorporated on 28/10/2010 with the registered office located at 210 Tea Trade Wharf Shad Thames, London SE1 2AS. 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 CAGERA INVESTORS LIMITED?

toggle

CAGERA INVESTORS LIMITED is currently Active. It was registered on 28/10/2010 .

Where is CAGERA INVESTORS LIMITED located?

toggle

CAGERA INVESTORS LIMITED is registered at 210 Tea Trade Wharf Shad Thames, London SE1 2AS.

What does CAGERA INVESTORS LIMITED do?

toggle

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

What is the latest filing for CAGERA INVESTORS LIMITED?

toggle

The latest filing was on 07/01/2026: Micro company accounts made up to 2025-03-31.