CASEYS LIMITED

Register to unlock more data on OkredoRegister

CASEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06080296

Incorporation date

02/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

316-318 Latimer Road, London W10 6QNCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2007)
dot icon16/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Registration of charge 060802960007, created on 2024-12-02
dot icon05/12/2024
Registration of charge 060802960006, created on 2024-12-02
dot icon10/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon13/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2021
Registration of charge 060802960005, created on 2021-10-27
dot icon01/11/2021
Registration of charge 060802960004, created on 2021-10-27
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon28/11/2020
Satisfaction of charge 060802960002 in full
dot icon28/11/2020
Satisfaction of charge 060802960003 in full
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon29/08/2019
Termination of appointment of Catherine Watling as a director on 2019-08-29
dot icon11/07/2019
Appointment of Ms Catherine Watling as a director on 2019-06-19
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon07/03/2019
Confirmation statement made on 2019-02-02 with updates
dot icon09/01/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon09/01/2019
Registered office address changed from C/O Mr John Casey 2 Devonshire Avenue Boxhill Road Tadworth Surrey KT20 7JA England to 316-318 Latimer Road London W10 6QN on 2019-01-09
dot icon21/12/2018
Registration of charge 060802960002, created on 2018-12-17
dot icon21/12/2018
Registration of charge 060802960003, created on 2018-12-17
dot icon20/12/2018
Notification of 316 Latimer Limited as a person with significant control on 2018-12-17
dot icon20/12/2018
Cessation of Anthony Simon Weeks as a person with significant control on 2018-12-17
dot icon20/12/2018
Termination of appointment of Anthony Simon Weeks as a director on 2018-12-17
dot icon20/12/2018
Cessation of Julia Denise Casey as a person with significant control on 2018-12-17
dot icon20/12/2018
Appointment of Mr Symon Peter Roue as a secretary on 2018-12-17
dot icon20/12/2018
Termination of appointment of Julia Denise Casey as a secretary on 2018-12-17
dot icon20/12/2018
Termination of appointment of Julia Denise Casey as a director on 2018-12-17
dot icon20/12/2018
Appointment of Mr John Michael Trautman as a director on 2018-12-17
dot icon20/12/2018
Appointment of Mr Symon Peter Roue as a director on 2018-12-17
dot icon04/12/2018
Satisfaction of charge 1 in full
dot icon20/11/2018
Appointment of Mrs Julia Denise Casey as a secretary on 2018-11-08
dot icon09/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon19/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon10/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon08/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon08/02/2016
Director's details changed for Anthony Simon Weeks on 2016-02-08
dot icon08/02/2016
Termination of appointment of John Casey as a director on 2016-01-29
dot icon08/02/2016
Termination of appointment of John Casey as a secretary on 2016-01-29
dot icon28/12/2015
Appointment of Mrs Julia Casey as a director on 2015-12-09
dot icon06/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Registered office address changed from Bridge House, 4 Borough High Street, London Bridge London SE1 9QR to C/O Mr John Casey 2 Devonshire Avenue Boxhill Road Tadworth Surrey KT20 7JA on 2015-09-02
dot icon19/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon01/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon24/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon24/03/2010
Director's details changed
dot icon24/03/2010
Secretary's details changed for John Casey on 2009-10-01
dot icon24/03/2010
Director's details changed for John Casey on 2009-10-01
dot icon03/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/02/2009
Return made up to 02/02/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon16/05/2008
Accounting reference date extended from 29/02/2008 to 31/07/2008
dot icon04/02/2008
Return made up to 02/02/08; full list of members
dot icon04/02/2008
Location of register of members
dot icon26/10/2007
Particulars of mortgage/charge
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon02/02/2007
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
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casey, Julia Denise
Director
09/12/2015 - 17/12/2018
3
Weeks, Anthony Simon
Director
02/02/2007 - 17/12/2018
2
Roue, Symon Peter
Director
17/12/2018 - Present
12
Casey, John
Director
02/02/2007 - 29/01/2016
1
Roue, Symon Peter
Secretary
17/12/2018 - Present
-

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 CASEYS LIMITED

CASEYS LIMITED is an(a) Active company incorporated on 02/02/2007 with the registered office located at 316-318 Latimer Road, London W10 6QN. There are currently 3 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 CASEYS LIMITED?

toggle

CASEYS LIMITED is currently Active. It was registered on 02/02/2007 .

Where is CASEYS LIMITED located?

toggle

CASEYS LIMITED is registered at 316-318 Latimer Road, London W10 6QN.

What does CASEYS LIMITED do?

toggle

CASEYS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASEYS LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-12-31.