CASESHIRE LIMITED

Register to unlock more data on OkredoRegister

CASESHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03163481

Incorporation date

23/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Seymour Street, London W1H 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1996)
dot icon16/04/2026
Total exemption full accounts made up to 2026-02-28
dot icon04/09/2025
Director's details changed for Mr Walton Law Eddlestone on 2025-09-04
dot icon22/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon04/05/2024
Registered office address changed from PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 2024-05-04
dot icon26/02/2024
Registered office address changed from North Park Farm Little Somborne Stockbridge Hampshire SO20 6HW to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 2024-02-26
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/10/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-25
dot icon05/10/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-25
dot icon21/10/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-02-25
dot icon25/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-02-25
dot icon05/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-25
dot icon24/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon27/09/2018
Notification of Jane Eddlestone as a person with significant control on 2017-04-05
dot icon15/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon24/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon24/08/2010
Director's details changed for Jane Alison Eddlestone on 2010-01-01
dot icon02/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/10/2009
Registered office address changed from Ashley Farmhouse Ashley Kings Somborne Stockbridge Hampshire SO20 6RQ on 2009-10-15
dot icon15/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon09/06/2009
Director and secretary's change of particulars / jane eddlestone / 21/05/2009
dot icon09/06/2009
Director's change of particulars / walton eddlestone / 21/05/2009
dot icon27/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon02/09/2008
Return made up to 21/08/08; full list of members
dot icon23/04/2008
Registered office changed on 23/04/2008 from c/o hamilton downing ruskin house 40/41 museum street london WC1A 1LT
dot icon21/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon17/09/2007
Return made up to 21/08/07; full list of members
dot icon28/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon01/09/2006
Return made up to 21/08/06; full list of members
dot icon01/09/2006
Director's particulars changed
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon18/10/2005
Secretary's particulars changed;director's particulars changed
dot icon28/09/2005
Director's particulars changed
dot icon01/09/2005
Return made up to 21/08/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-02-28
dot icon02/09/2004
Return made up to 21/08/04; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon14/09/2003
Return made up to 21/08/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-02-28
dot icon23/10/2002
Return made up to 21/08/02; no change of members
dot icon14/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon23/08/2001
Secretary's particulars changed;director's particulars changed
dot icon23/08/2001
Return made up to 21/08/01; full list of members
dot icon03/01/2001
Accounts made up to 2000-02-29
dot icon25/08/2000
Return made up to 21/08/00; full list of members
dot icon05/10/1999
Accounts made up to 1999-02-28
dot icon13/09/1999
Return made up to 21/08/99; no change of members
dot icon10/12/1998
Accounts made up to 1998-02-28
dot icon12/08/1998
Return made up to 21/08/98; no change of members
dot icon26/09/1997
Accounts made up to 1997-02-28
dot icon08/09/1997
Return made up to 21/08/97; full list of members
dot icon08/09/1997
Director's particulars changed
dot icon07/07/1997
New secretary appointed;new director appointed
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon03/07/1997
Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP
dot icon23/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,108.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
25/02/2026
dot iconNext due on
25/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.31K
-
0.00
-
-
2022
2
14.31K
-
0.00
-
-
2023
2
7.73K
-
0.00
1.11K
-
2023
2
7.73K
-
0.00
1.11K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

7.73K £Descended-45.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11K £Ascended- *

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
Eddlestone, Walton Law
Director
24/06/1997 - Present
62
Eddlestone, Jane Alison
Director
24/06/1997 - Present
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/02/1996 - 23/06/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/02/1996 - 23/06/1997
36021
Eddlestone, Jane Alison
Secretary
23/06/1997 - 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+
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 CASESHIRE LIMITED

CASESHIRE LIMITED is an(a) Active company incorporated on 23/02/1996 with the registered office located at 50 Seymour Street, London W1H 7JG. There are currently 3 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 CASESHIRE LIMITED?

toggle

CASESHIRE LIMITED is currently Active. It was registered on 23/02/1996 .

Where is CASESHIRE LIMITED located?

toggle

CASESHIRE LIMITED is registered at 50 Seymour Street, London W1H 7JG.

What does CASESHIRE LIMITED do?

toggle

CASESHIRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CASESHIRE LIMITED have?

toggle

CASESHIRE LIMITED had 2 employees in 2023.

What is the latest filing for CASESHIRE LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2026-02-28.