CAISLEAN LIMITED

Register to unlock more data on OkredoRegister

CAISLEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05368708

Incorporation date

17/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

86-90 Paul Street, London, Greater London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2005)
dot icon04/03/2026
Director's details changed for Paul Campbell on 2026-03-04
dot icon05/02/2026
Secretary's details changed for Paul Campbell on 2026-02-05
dot icon05/02/2026
Director's details changed for Paul Campbell on 2026-02-05
dot icon05/02/2026
Director's details changed for Paul Campbell on 2026-02-05
dot icon05/02/2026
Secretary's details changed for Paul David Campbell on 2026-02-05
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon05/02/2026
Change of details for Mrs Pamela Ann Campbell as a person with significant control on 2026-02-05
dot icon26/01/2026
Change of details for Mr Paul David Campbell as a person with significant control on 2026-01-26
dot icon06/01/2026
Change of details for Mr Paul David Campbell as a person with significant control on 2025-08-01
dot icon06/01/2026
Secretary's details changed for Paul Campbell on 2025-08-01
dot icon05/01/2026
Change of details for Mrs Pamela Ann Campbell as a person with significant control on 2025-08-01
dot icon05/01/2026
Director's details changed for Paul Campbell on 2025-08-01
dot icon05/01/2026
Director's details changed for Paul Campbell on 2025-08-01
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/08/2025
Change of details for Mr Paul David Campbell as a person with significant control on 2025-08-05
dot icon05/08/2025
Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 86-90 Paul Street London Greater London EC2A 4NE on 2025-08-05
dot icon28/03/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon27/01/2025
Micro company accounts made up to 2024-03-31
dot icon31/12/2024
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon25/07/2023
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-25
dot icon25/04/2023
Micro company accounts made up to 2023-03-31
dot icon16/03/2023
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon27/01/2023
Micro company accounts made up to 2022-04-30
dot icon24/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon24/02/2022
Change of details for Mr Paul David Campbell as a person with significant control on 2021-04-01
dot icon24/02/2022
Notification of Pamela Ann Campbell as a person with significant control on 2021-04-01
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon10/08/2020
Secretary's details changed for Paul Campbell on 2020-08-07
dot icon07/08/2020
Registered office address changed from 121 Marshalswick Lane St Albans Herts AL1 4UX to International House Holborn Viaduct London EC1A 2BN on 2020-08-07
dot icon07/08/2020
Director's details changed for Paul Campbell on 2020-08-07
dot icon03/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/12/2019
Termination of appointment of Pamela Campbell as a director on 2019-12-23
dot icon24/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon27/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon15/03/2010
Director's details changed for Pamela Campbell on 2010-03-15
dot icon15/03/2010
Director's details changed for Paul Campbell on 2010-03-15
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/03/2009
Return made up to 17/02/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/09/2008
Accounting reference date extended from 28/02/2008 to 30/04/2008
dot icon05/03/2008
Return made up to 17/02/08; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/03/2007
Return made up to 17/02/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/03/2006
Return made up to 17/02/06; full list of members
dot icon01/03/2006
Registered office changed on 01/03/06 from: 49 salisbury avenue st albans herts AL1 4TZ
dot icon17/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
05/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Paul
Director
17/02/2005 - Present
-
Campbell, Paul
Secretary
17/02/2005 - Present
-

Persons with Significant Control

2
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 CAISLEAN LIMITED

CAISLEAN LIMITED is an(a) Active company incorporated on 17/02/2005 with the registered office located at 86-90 Paul Street, London, Greater London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAISLEAN LIMITED?

toggle

CAISLEAN LIMITED is currently Active. It was registered on 17/02/2005 .

Where is CAISLEAN LIMITED located?

toggle

CAISLEAN LIMITED is registered at 86-90 Paul Street, London, Greater London EC2A 4NE.

What does CAISLEAN LIMITED do?

toggle

CAISLEAN LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CAISLEAN LIMITED have?

toggle

CAISLEAN LIMITED had 3 employees in 2023.

What is the latest filing for CAISLEAN LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Paul Campbell on 2026-03-04.