CASA ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

CASA ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976562

Incorporation date

24/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

141 Englishcombe Lane, Bath BA2 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon27/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/05/2025
Notification of Gh & Wh Limited as a person with significant control on 2025-04-30
dot icon02/05/2025
Cessation of Gooseberry Futures Limited as a person with significant control on 2025-04-30
dot icon02/05/2025
Cessation of Walks Futures Ltd as a person with significant control on 2025-04-30
dot icon02/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon28/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/11/2022
Cancellation of shares. Statement of capital on 2021-12-09
dot icon07/11/2022
Purchase of own shares.
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/06/2022
Change of details for Walks Futures Ltd as a person with significant control on 2016-04-06
dot icon22/06/2022
Change of details for Gooseberry Futures Limited as a person with significant control on 2016-04-06
dot icon30/05/2022
Change of details for a person with significant control
dot icon30/05/2022
Change of details for Gooseberry Futures Limited as a person with significant control on 2022-05-24
dot icon30/05/2022
Change of details for a person with significant control
dot icon25/05/2022
Change of details for V&I Investments Ltd as a person with significant control on 2022-05-25
dot icon25/05/2022
Change of details for Gooseberry Futures Limited as a person with significant control on 2022-05-25
dot icon25/05/2022
Secretary's details changed for Mr Ian David Walker on 2022-05-25
dot icon25/05/2022
Registered office address changed from 54D Frome Road Bradford on Avon Wiltshire BA15 1LA to 141 Englishcombe Lane Bath BA2 2EL on 2022-05-25
dot icon29/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon29/10/2021
Director's details changed for Mr Ian David Walker on 2021-10-01
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/12/2019
Confirmation statement made on 2019-10-24 with updates
dot icon12/12/2019
Secretary's details changed for Ian David Walker on 2018-10-25
dot icon12/12/2019
Director's details changed for Ian David Walker on 2018-10-25
dot icon12/12/2019
Statement of capital following an allotment of shares on 2019-10-12
dot icon27/06/2019
Secretary's details changed for Ian David Walker on 2019-06-27
dot icon27/06/2019
Director's details changed for Ian David Walker on 2019-06-27
dot icon27/06/2019
Director's details changed for Mr Adam John Ross Dennes on 2019-06-27
dot icon18/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/02/2018
Resolutions
dot icon27/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/01/2013
Change of share class name or designation
dot icon06/01/2013
Particulars of variation of rights attached to shares
dot icon07/11/2012
Registered office address changed from Bath Brewery Toll Bridge Road Bath Avon BA1 7DE on 2012-11-07
dot icon07/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon19/10/2012
Registered office address changed from C/O the Pi Partnership, Bath Brewery, Toll Bridge Road Bath Avon BA1 7DE on 2012-10-19
dot icon04/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon05/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon10/11/2010
Director's details changed for Adam John Ross Dennes on 2010-01-01
dot icon10/11/2010
Director's details changed for Ian David Walker on 2010-01-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon18/11/2009
Director's details changed for Ian David Walker on 2009-10-01
dot icon18/11/2009
Director's details changed for Adam John Ross Dennes on 2009-10-01
dot icon03/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/11/2008
Return made up to 24/10/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/11/2007
Return made up to 24/10/07; full list of members
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New secretary appointed;new director appointed
dot icon25/10/2006
Registered office changed on 25/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon25/10/2006
Director resigned
dot icon25/10/2006
Secretary resigned
dot icon24/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+105.50 % *

* during past year

Cash in Bank

£319,491.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
4.40K
-
0.00
138.51K
-
2022
12
3.54K
-
0.00
155.47K
-
2023
12
3.49K
-
0.00
319.49K
-
2023
12
3.49K
-
0.00
319.49K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

3.49K £Descended-1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

319.49K £Ascended105.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennes, Adam John Ross
Director
24/10/2006 - Present
6
Theydon Nominees Limited
Nominee Director
24/10/2006 - 24/10/2006
5513
THEYDON SECRETARIES LIMITED
Corporate Secretary
24/10/2006 - 24/10/2006
2555
Walker, Ian David
Director
24/10/2006 - Present
6
Walker, Ian David
Secretary
24/10/2006 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CASA ARCHITECTS LIMITED

CASA ARCHITECTS LIMITED is an(a) Active company incorporated on 24/10/2006 with the registered office located at 141 Englishcombe Lane, Bath BA2 2EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA ARCHITECTS LIMITED?

toggle

CASA ARCHITECTS LIMITED is currently Active. It was registered on 24/10/2006 .

Where is CASA ARCHITECTS LIMITED located?

toggle

CASA ARCHITECTS LIMITED is registered at 141 Englishcombe Lane, Bath BA2 2EL.

What does CASA ARCHITECTS LIMITED do?

toggle

CASA ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CASA ARCHITECTS LIMITED have?

toggle

CASA ARCHITECTS LIMITED had 12 employees in 2023.

What is the latest filing for CASA ARCHITECTS LIMITED?

toggle

The latest filing was on 27/05/2025: Total exemption full accounts made up to 2024-10-31.