CASINAL LIMITED

Register to unlock more data on OkredoRegister

CASINAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04829318

Incorporation date

10/07/2003

Size

Dormant

Contacts

Registered address

Registered address

1b Blackfriars House, Parsonage, Manchester M3 2JACopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2003)
dot icon09/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon24/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon19/03/2026
Director's details changed for Mr Jonathan Victor Feingold on 2026-03-19
dot icon11/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon21/03/2025
Director's details changed for Mr Jonathan Victor Feingold on 2024-07-11
dot icon20/03/2025
Notification of Jonathan Victor Feingold as a person with significant control on 2024-07-11
dot icon20/03/2025
Cessation of Catherine Lynne Bryan as a person with significant control on 2024-07-11
dot icon09/08/2024
Registered office address changed from 12 Rydal Drive Hale Barns Altrincham WA15 8TE England to 1B Blackfriars House Parsonage Manchester M3 2JA on 2024-08-09
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon24/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon27/12/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon25/08/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon05/07/2023
Registered office address changed from 29 Salisbury Avenue West Kirby Wirrall CH48 0QL to 12 Rydal Drive Hale Barns Altrincham WA15 8TE on 2023-07-05
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2023
Termination of appointment of Catherine Lynne Bryan as a secretary on 2022-07-12
dot icon16/05/2023
Termination of appointment of Alastair Bryan as a director on 2022-07-12
dot icon16/05/2023
Termination of appointment of Catherine Lynne Bryan as a director on 2022-07-12
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon30/10/2021
Compulsory strike-off action has been discontinued
dot icon29/10/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon21/09/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon16/07/2020
Appointment of Mr Jonathan Victor Feingold as a director on 2020-07-01
dot icon11/12/2019
Micro company accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon24/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon22/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/09/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon23/08/2011
Director's details changed for Dr Catherine Lynne Bryan on 2010-07-01
dot icon23/08/2011
Secretary's details changed for Dr Catherine Lynne Bryan on 2010-07-01
dot icon18/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon01/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon01/09/2010
Director's details changed for Dr Catherine Lynne Bryan on 2010-07-10
dot icon01/09/2010
Director's details changed for Alastair Bryan on 2010-07-10
dot icon06/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon13/04/2010
Registered office address changed from 29 Salisbury Avenue West Kirby Wirrall CH48 0QL on 2010-04-13
dot icon10/11/2009
Registered office address changed from 40 Lake Street Leighton Buzzard Bedfordshire LU7 1RX on 2009-11-10
dot icon18/08/2009
Return made up to 10/07/09; full list of members
dot icon03/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon26/02/2009
Total exemption full accounts made up to 2007-07-31
dot icon15/08/2008
Return made up to 10/07/08; full list of members
dot icon04/12/2007
Return made up to 10/07/07; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon31/08/2006
Return made up to 10/07/06; full list of members
dot icon02/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon28/02/2006
Return made up to 10/07/05; full list of members
dot icon13/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon10/05/2005
Ad 30/06/04--------- £ si 2@1
dot icon10/05/2005
Registered office changed on 10/05/05 from: st george's house, 14 george street, huntingdon cambridgeshire PE29 3GH
dot icon02/09/2004
Return made up to 10/07/04; full list of members
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New secretary appointed;new director appointed
dot icon04/08/2003
Director resigned
dot icon04/08/2003
Secretary resigned
dot icon10/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£23,003.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.10K
-
0.00
-
-
2022
1
27.30K
-
0.00
23.00K
-
2023
-
27.30K
-
0.00
23.00K
-
2023
-
27.30K
-
0.00
23.00K
-

Employees

2023

Employees

-

Net Assets(GBP)

27.30K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.00K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/07/2003 - 09/07/2003
38039
Dr Catherine Lynne Bryan
Director
10/07/2003 - 12/07/2022
5
WATERLOW NOMINEES LIMITED
Nominee Director
09/07/2003 - 09/07/2003
36021
Feingold, Jonathan Victor
Director
01/07/2020 - Present
13
Bryan, Catherine Lynne, Dr
Secretary
10/07/2003 - 12/07/2022
-

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 CASINAL LIMITED

CASINAL LIMITED is an(a) Active company incorporated on 10/07/2003 with the registered office located at 1b Blackfriars House, Parsonage, Manchester M3 2JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASINAL LIMITED?

toggle

CASINAL LIMITED is currently Active. It was registered on 10/07/2003 .

Where is CASINAL LIMITED located?

toggle

CASINAL LIMITED is registered at 1b Blackfriars House, Parsonage, Manchester M3 2JA.

What does CASINAL LIMITED do?

toggle

CASINAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CASINAL LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-24 with updates.