CASCA CREATIONS LIMITED

Register to unlock more data on OkredoRegister

CASCA CREATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09325277

Incorporation date

24/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn, 16 Nascot Place, Watford WD17 4QTCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2014)
dot icon16/03/2026
Previous accounting period extended from 2025-11-30 to 2026-02-28
dot icon18/02/2026
Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 2026-02-05
dot icon18/02/2026
Appointment of Blair Robert Mills as a director on 2026-02-05
dot icon04/02/2026
Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 2026-02-04
dot icon04/02/2026
Appointment of Riannon Mary Sachdev-Scanlon as a director on 2026-02-04
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon29/01/2026
Cessation of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-11-18
dot icon29/01/2026
Notification of Blair Robert Mills as a person with significant control on 2025-11-18
dot icon18/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/08/2025
Cessation of Sarah Jane Leeks as a person with significant control on 2025-08-07
dot icon07/08/2025
Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-07
dot icon07/08/2025
Termination of appointment of Sarah Jane Leeks as a director on 2025-08-07
dot icon07/08/2025
Appointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-07
dot icon07/08/2025
Registered office address changed from 51 Brookside Road Watford WD19 4BW England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-07
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon29/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon05/08/2021
Appointment of Sarah Jane Leeks as a director on 2021-08-05
dot icon05/08/2021
Termination of appointment of Helen Jane Stockwell as a director on 2021-08-05
dot icon05/08/2021
Notification of Sarah Jane Leeks as a person with significant control on 2021-08-05
dot icon05/08/2021
Cessation of Helen Jane Stockwell as a person with significant control on 2021-08-05
dot icon05/08/2021
Registered office address changed from 06 Hunton Close Hollybrook Southampton SO16 6RQ England to 51 Brookside Road Watford WD19 4BW on 2021-08-05
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon03/03/2020
Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/03/2019
Appointment of Helen Jane Stockwell as a director on 2019-03-01
dot icon01/03/2019
Notification of Helen Jane Stockwell as a person with significant control on 2019-03-01
dot icon01/03/2019
Termination of appointment of Nigel Patrick Murray as a director on 2019-03-01
dot icon01/03/2019
Cessation of Nigel Patrick Murray as a person with significant control on 2019-03-01
dot icon01/03/2019
Registered office address changed from 28 South Court Haverfordwest SA61 2TB Wales to 06 Hunton Close Hollybrook Southampton SO16 6RQ on 2019-03-01
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon02/01/2019
Registered office address changed from 53 Nicholas Charles Crescent Aylesbury HP18 0GU England to 28 South Court Haverfordwest SA61 2TB on 2019-01-02
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon10/10/2018
Appointment of Nigel Patrick Murray as a director on 2018-10-10
dot icon10/10/2018
Termination of appointment of Jack Alexander Brent as a director on 2018-10-10
dot icon10/10/2018
Notification of Nigel Patrick Murray as a person with significant control on 2018-10-10
dot icon10/10/2018
Cessation of Jack Alexander Brent as a person with significant control on 2018-10-10
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon11/01/2018
Cessation of John Paul Wilson as a person with significant control on 2018-01-11
dot icon11/01/2018
Notification of Jack Alexander Brent as a person with significant control on 2018-01-11
dot icon11/01/2018
Appointment of Jack Alexander Brent as a director on 2018-01-11
dot icon11/01/2018
Termination of appointment of Paul John Wilson as a director on 2018-01-11
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon13/12/2017
Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon20/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/01/2017
Registered office address changed from 318a St. Albans Road Watford WD24 6PQ to 53 Nicholas Charles Crescent Aylesbury HP18 0GU on 2017-01-27
dot icon06/04/2016
Accounts for a dormant company made up to 2015-11-30
dot icon06/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon02/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon02/04/2015
Appointment of Paul John Wilson as a director on 2015-03-30
dot icon02/04/2015
Termination of appointment of Laura Catherine Mcgregor as a director on 2015-03-30
dot icon24/11/2014
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.12K
-
0.00
85.08K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nigel Patrick Murray
Director
10/10/2018 - 01/03/2019
10
Mills, Blair Robert
Director
05/02/2026 - Present
156
Helen Jane Stockwell
Director
01/03/2019 - 05/08/2021
2
Sarah Jane Leeks
Director
05/08/2021 - 07/08/2025
2
Sachdev-Scanlon, Riannon Mary
Director
04/02/2026 - 05/02/2026
605

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASCA CREATIONS LIMITED

CASCA CREATIONS LIMITED is an(a) Active company incorporated on 24/11/2014 with the registered office located at The Barn, 16 Nascot Place, Watford WD17 4QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASCA CREATIONS LIMITED?

toggle

CASCA CREATIONS LIMITED is currently Active. It was registered on 24/11/2014 .

Where is CASCA CREATIONS LIMITED located?

toggle

CASCA CREATIONS LIMITED is registered at The Barn, 16 Nascot Place, Watford WD17 4QT.

What does CASCA CREATIONS LIMITED do?

toggle

CASCA CREATIONS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CASCA CREATIONS LIMITED?

toggle

The latest filing was on 16/03/2026: Previous accounting period extended from 2025-11-30 to 2026-02-28.