CASEND LIMITED

Register to unlock more data on OkredoRegister

CASEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06190116

Incorporation date

28/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4 Hounslow Road, Twickenham TW2 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2007)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/12/2024
Cessation of Paul Graeme Fisher as a person with significant control on 2024-02-29
dot icon23/12/2024
Notification of Emma Fisher as a person with significant control on 2024-02-29
dot icon30/04/2024
Termination of appointment of Paul Graeme Fisher as a director on 2024-02-29
dot icon30/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon22/02/2024
Confirmation statement made on 2023-03-28 with no updates
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon11/03/2019
Registered office address changed from 122a Nelson Road Twickenham TW2 7AY to 4 Hounslow Road Twickenham TW2 7EX on 2019-03-11
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon04/04/2018
Termination of appointment of George Edward Fisher as a secretary on 2018-01-01
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
Confirmation statement made on 2017-03-28 with updates
dot icon20/06/2017
Appointment of Ms Emma Fisher as a director on 2016-04-01
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon15/04/2010
Director's details changed for Paul Graeme Fisher on 2010-03-28
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 28/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 28/03/08; full list of members
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New secretary appointed
dot icon11/04/2007
Registered office changed on 11/04/07 from: 72 new bond street mayfair london W1S 1RR
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
Director resigned
dot icon28/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
497.00
-
0.00
20.29K
-
2023
1
364.00
-
0.00
-
-
2023
1
364.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

364.00 £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE DIRECTORS LIMITED
Nominee Director
28/03/2007 - 11/04/2007
1381
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
28/03/2007 - 11/04/2007
5849
Fisher, Paul Graeme
Director
28/03/2007 - 29/02/2024
5
Miss Emma Fisher
Director
01/04/2016 - Present
1
Fisher, George Edward
Secretary
28/03/2007 - 01/01/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASEND LIMITED

CASEND LIMITED is an(a) Active company incorporated on 28/03/2007 with the registered office located at 4 Hounslow Road, Twickenham TW2 7EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASEND LIMITED?

toggle

CASEND LIMITED is currently Active. It was registered on 28/03/2007 .

Where is CASEND LIMITED located?

toggle

CASEND LIMITED is registered at 4 Hounslow Road, Twickenham TW2 7EX.

What does CASEND LIMITED do?

toggle

CASEND LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CASEND LIMITED have?

toggle

CASEND LIMITED had 1 employees in 2023.

What is the latest filing for CASEND LIMITED?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.