CASA CAMPUS LIMITED

Register to unlock more data on OkredoRegister

CASA CAMPUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10811895

Incorporation date

09/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10811895 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2017)
dot icon13/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon24/09/2025
Termination of appointment of Ebs Corporate Services Limited as a secretary on 2025-06-01
dot icon23/09/2025
Registered office address changed to PO Box 4385, 10811895 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of officer Mr Eduardo Bocci changed to 10811895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of officer Mr Juan Pastor Mora changed to 10811895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of officer Mr Schmoyel Zia Siddiqui changed to 10811895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of officer Mr Ramiro Julia changed to 10811895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of officer Ebs Corporate Services Limited changed to 10811895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of person with significant control Mr Ramiro Julia changed to 10811895 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon31/05/2024
Termination of appointment of Ramiro Julia as a director on 2024-05-30
dot icon29/01/2024
Secretary's details changed for Ebs Corporate Services Limited on 2024-01-29
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon04/05/2023
Change of details for Mr Ramiro Julia as a person with significant control on 2023-05-04
dot icon13/03/2023
Statement of capital following an allotment of shares on 2022-08-03
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon28/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon26/06/2021
Appointment of Mr Eduardo Bocci as a director on 2021-05-27
dot icon26/06/2021
Appointment of Mr Schmoyel Zia Siddiqui as a director on 2021-05-27
dot icon01/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Change of details for Mr Ramiro Julia as a person with significant control on 2021-05-01
dot icon21/05/2021
Director's details changed for Mr Ramiro Julia on 2021-05-01
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon01/06/2020
Change of details for Mr Ramiro Julia as a person with significant control on 2020-05-01
dot icon01/06/2020
Director's details changed for Mr Ramiro Julia on 2020-05-01
dot icon01/06/2020
Director's details changed for Mr Juan Pastor Mora on 2020-05-01
dot icon29/11/2019
Change of share class name or designation
dot icon29/11/2019
Change of share class name or designation
dot icon21/11/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-06-08 with updates
dot icon06/06/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon08/03/2019
Micro company accounts made up to 2018-06-30
dot icon16/10/2018
Change of share class name or designation
dot icon16/10/2018
Change of share class name or designation
dot icon15/10/2018
Sub-division of shares on 2018-08-30
dot icon05/10/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon03/08/2018
Confirmation statement made on 2018-06-08 with updates
dot icon11/07/2017
Secretary's details changed for H T Corporate Services Limited on 2017-07-10
dot icon09/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+2.73 % *

* during past year

Cash in Bank

£79,338.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
90.34K
-
0.00
77.23K
-
2022
0
92.21K
-
0.00
79.34K
-
2022
0
92.21K
-
0.00
79.34K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(USD)

92.21K £Ascended2.07 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

79.34K £Ascended2.73 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Julia, Ramiro
Director
09/06/2017 - 30/05/2024
3
EBS CORPORATE SERVICES LIMITED
Corporate Secretary
09/06/2017 - 01/06/2025
546
Mora, Juan Pastor
Director
09/06/2017 - Present
-
Bocci, Eduardo
Director
27/05/2021 - Present
-
Siddiqui, Schmoyel Zia
Director
27/05/2021 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASA CAMPUS LIMITED

CASA CAMPUS LIMITED is an(a) Dissolved company incorporated on 09/06/2017 with the registered office located at 4385, 10811895 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA CAMPUS LIMITED?

toggle

CASA CAMPUS LIMITED is currently Dissolved. It was registered on 09/06/2017 and dissolved on 13/01/2026.

Where is CASA CAMPUS LIMITED located?

toggle

CASA CAMPUS LIMITED is registered at 4385, 10811895 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CASA CAMPUS LIMITED do?

toggle

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

What is the latest filing for CASA CAMPUS LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via compulsory strike-off.