CASEY VENTURES LIMITED

Register to unlock more data on OkredoRegister

CASEY VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02099429

Incorporation date

12/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Central House - Rear Office, 124 High Street, Hampton Hill, Middlesex TW12 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/01/2023
Notification of Seema Gupta as a person with significant control on 2022-08-01
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/09/2018
Registered office address changed from Unit 1 Acton Hill Mews Business Centre 310-328 Uxbridge Road Acton Hill, London W3 9QU to Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 2018-09-05
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Micro company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/01/2013
Secretary's details changed for Mr Vinod Kumar Gupta on 2012-12-01
dot icon14/01/2013
Director's details changed for Mrs Seema Gupta on 2012-12-01
dot icon14/01/2013
Director's details changed for Mr Vinod Kumar Gupta on 2012-12-01
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Director appointed mrs seema gupta
dot icon24/09/2009
Appointment terminated director karam gupta
dot icon24/09/2009
Appointment terminated director ram gupta
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon02/01/2009
Director and secretary's change of particulars / vinod gupta / 08/01/2008
dot icon02/01/2009
Director and secretary's change of particulars / vinod gupta / 08/01/2008
dot icon25/07/2008
Duplicate mortgage certificatecharge no:9
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon02/02/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 31/12/05; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon06/01/2005
Director resigned
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon04/03/2002
Return made up to 31/12/01; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/10/2001
Particulars of mortgage/charge
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon21/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon25/03/1999
Ad 15/03/99--------- £ si 50@1=50 £ ic 100/150
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/01/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon20/01/1997
Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon31/12/1996
Return made up to 31/12/96; no change of members
dot icon02/01/1996
Return made up to 31/12/95; full list of members
dot icon02/01/1996
Accounts for a small company made up to 1995-03-31
dot icon20/12/1995
New director appointed
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon11/01/1994
Particulars of mortgage/charge
dot icon12/08/1993
Particulars of mortgage/charge
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon22/01/1993
Return made up to 31/12/92; full list of members
dot icon14/04/1992
Accounts for a small company made up to 1991-03-31
dot icon09/03/1992
Return made up to 31/12/91; no change of members
dot icon19/11/1991
Resolutions
dot icon19/11/1991
Resolutions
dot icon19/11/1991
Resolutions
dot icon12/02/1991
Registered office changed on 12/02/91 from: 1ST floor 307 uxbridge road london W3 9QU
dot icon09/02/1991
Return made up to 31/12/90; no change of members
dot icon09/11/1990
Full accounts made up to 1990-03-31
dot icon31/08/1990
Particulars of mortgage/charge
dot icon22/03/1990
Full accounts made up to 1989-03-31
dot icon16/02/1990
Return made up to 31/12/89; full list of members
dot icon16/08/1989
Full accounts made up to 1988-03-31
dot icon23/03/1989
Return made up to 31/12/88; full list of members
dot icon23/03/1989
Return made up to 31/12/87; full list of members
dot icon10/08/1988
Particulars of mortgage/charge
dot icon14/03/1988
Particulars of mortgage/charge
dot icon02/03/1987
Particulars of mortgage/charge
dot icon19/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
620.31K
-
0.00
-
-
2022
1
622.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Seema Gupta
Director
27/03/2009 - Present
5
Mr Vinod Kumar Gupta
Director
01/03/1995 - Present
4

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+
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 CASEY VENTURES LIMITED

CASEY VENTURES LIMITED is an(a) Active company incorporated on 12/02/1987 with the registered office located at Central House - Rear Office, 124 High Street, Hampton Hill, Middlesex TW12 1NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASEY VENTURES LIMITED?

toggle

CASEY VENTURES LIMITED is currently Active. It was registered on 12/02/1987 .

Where is CASEY VENTURES LIMITED located?

toggle

CASEY VENTURES LIMITED is registered at Central House - Rear Office, 124 High Street, Hampton Hill, Middlesex TW12 1NS.

What does CASEY VENTURES LIMITED do?

toggle

CASEY VENTURES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CASEY VENTURES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with updates.