CASEMATE LIMITED

Register to unlock more data on OkredoRegister

CASEMATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04834809

Incorporation date

16/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Wicker Hill, Trowbridge, Wiltshire BA14 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2003)
dot icon16/04/2026
Voluntary strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon20/02/2026
Application to strike the company off the register
dot icon29/07/2025
Change of details for Mrs Catherine Moss as a person with significant control on 2025-02-14
dot icon29/07/2025
Change of details for Mr Simon Kenneth Mark Moss as a person with significant control on 2025-02-14
dot icon29/07/2025
Director's details changed for Mr Simon Kenneth Mark Moss on 2025-02-14
dot icon29/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon18/06/2025
Previous accounting period shortened from 2025-03-25 to 2025-03-24
dot icon18/03/2025
Previous accounting period shortened from 2024-03-26 to 2024-03-25
dot icon16/09/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2024
Previous accounting period shortened from 2023-03-27 to 2023-03-26
dot icon22/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon28/09/2023
Previous accounting period extended from 2022-09-28 to 2023-03-28
dot icon29/08/2023
Change of details for Mrs Catherine Moss as a person with significant control on 2023-02-21
dot icon29/08/2023
Change of details for Mr Simon Kenneth Mark Moss as a person with significant control on 2023-02-21
dot icon29/08/2023
Director's details changed for Mr Simon Kenneth Mark Moss on 2023-02-21
dot icon29/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon28/03/2023
Compulsory strike-off action has been discontinued
dot icon27/03/2023
Total exemption full accounts made up to 2021-09-30
dot icon08/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Director's details changed for Mr Simon Kenneth Mark Moss on 2022-08-08
dot icon29/09/2022
Secretary's details changed for Catherine Moss on 2022-08-08
dot icon29/09/2022
Change of details for Mr Simon Kenneth Mark Moss as a person with significant control on 2022-08-08
dot icon29/09/2022
Change of details for Mrs Catherine Moss as a person with significant control on 2022-08-08
dot icon29/09/2022
Registered office address changed from Spella Barn, Lower Boddington Daventry Northamptonshire NN11 6XX to 5 Wicker Hill Trowbridge Wiltshire BA14 8JS on 2022-09-29
dot icon28/09/2022
Current accounting period shortened from 2021-09-29 to 2021-09-28
dot icon21/09/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon30/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/07/2017
Change of details for Mrs Catherine Moss as a person with significant control on 2016-04-06
dot icon24/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon09/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Director's details changed for Simon Kenneth Mark Moss on 2010-07-16
dot icon08/09/2010
Register inspection address has been changed
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/02/2010
Annual return made up to 2009-07-16 with full list of shareholders
dot icon12/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 16/07/08; no change of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/08/2007
Return made up to 16/07/07; no change of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/07/2006
Return made up to 16/07/06; full list of members
dot icon21/04/2006
Ad 28/03/06--------- £ si 100@1=100 £ ic 100/200
dot icon25/07/2005
Return made up to 16/07/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/01/2005
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon29/07/2004
Return made up to 16/07/04; full list of members
dot icon14/10/2003
Director's particulars changed
dot icon14/10/2003
Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/07/2003
New secretary appointed
dot icon24/07/2003
New director appointed
dot icon17/07/2003
Secretary resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
25/03/2024
dot iconNext due on
18/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
82.78K
-
0.00
-
-
2021
2
82.78K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

82.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/07/2003 - 16/07/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/07/2003 - 16/07/2003
43699
Mr Simon Kenneth Mark Moss
Director
16/07/2003 - Present
-
Moss, Catherine
Secretary
16/07/2003 - 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 CASEMATE LIMITED

CASEMATE LIMITED is an(a) Active company incorporated on 16/07/2003 with the registered office located at 5 Wicker Hill, Trowbridge, Wiltshire BA14 8JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASEMATE LIMITED?

toggle

CASEMATE LIMITED is currently Active. It was registered on 16/07/2003 .

Where is CASEMATE LIMITED located?

toggle

CASEMATE LIMITED is registered at 5 Wicker Hill, Trowbridge, Wiltshire BA14 8JS.

What does CASEMATE LIMITED do?

toggle

CASEMATE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does CASEMATE LIMITED have?

toggle

CASEMATE LIMITED had 2 employees in 2021.

What is the latest filing for CASEMATE LIMITED?

toggle

The latest filing was on 16/04/2026: Voluntary strike-off action has been suspended.