CASLAB LIMITED

Register to unlock more data on OkredoRegister

CASLAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06710573

Incorporation date

30/09/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2008)
dot icon13/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon11/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/01/2026
Previous accounting period shortened from 2025-07-31 to 2025-03-31
dot icon23/10/2025
Change of details for Envisage Dental Uk Limited as a person with significant control on 2025-10-23
dot icon23/10/2025
Registered office address changed from Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE England to 129 Devonshire House Wade Road Basingstoke Hampshire RG24 8PE on 2025-10-23
dot icon24/06/2025
Notification of Envisage Dental Uk Limited as a person with significant control on 2024-08-22
dot icon24/06/2025
Cessation of Stoy Associates Limited as a person with significant control on 2024-08-22
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/08/2024
Registered office address changed from Merrimead Constable Road Ilkley LS29 8RW England to Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE on 2024-08-23
dot icon23/08/2024
Appointment of Dr Sandip Kaur Dau as a director on 2024-08-22
dot icon23/08/2024
Appointment of Mr Harpreet Singh Gill as a director on 2024-08-22
dot icon23/08/2024
Termination of appointment of Nikolas David Stoy as a director on 2024-08-22
dot icon23/08/2024
Satisfaction of charge 067105730001 in full
dot icon09/05/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon05/05/2020
Confirmation statement made on 2020-04-02 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-07-26
dot icon16/12/2019
Previous accounting period extended from 2019-03-31 to 2019-07-31
dot icon30/07/2019
Registration of charge 067105730001, created on 2019-07-26
dot icon29/07/2019
Registered office address changed from Brimham Rocks Farm Brimham Moor Road Summerbridge Harrogate North Yorkshire HG3 4BF England to Merrimead Constable Road Ilkley LS29 8RW on 2019-07-29
dot icon29/07/2019
Notification of Stoy Associates Limited as a person with significant control on 2019-07-26
dot icon29/07/2019
Cessation of Samantha Jane Labadie as a person with significant control on 2019-07-26
dot icon29/07/2019
Appointment of Mr Nikolas David Stoy as a director on 2019-07-26
dot icon29/07/2019
Termination of appointment of Christopher Alan Siddons as a director on 2019-07-26
dot icon29/07/2019
Termination of appointment of Samantha Jane Labadie as a director on 2019-07-26
dot icon29/07/2019
Termination of appointment of Samantha Jane Labadie as a secretary on 2019-07-26
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon05/12/2018
Registered office address changed from Brimham Rocks Farm Summerbridge Harrogate North Yorkshire HG3 4DW to Brimham Rocks Farm Brimham Moor Road Summerbridge Harrogate North Yorkshire HG3 4BF on 2018-12-05
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon23/10/2011
Director's details changed for Ms Samantha Jane Labadie on 2011-09-30
dot icon22/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon20/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon19/10/2010
Director's details changed for Dr Christopher Alan Siddons on 2010-09-30
dot icon19/10/2010
Secretary's details changed for Ms Samantha Jane Labadie on 2010-09-30
dot icon19/10/2010
Director's details changed for Ms Samantha Jane Labadie on 2010-09-03
dot icon26/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon23/02/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-24.77 % *

* during past year

Cash in Bank

£226,395.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
6
88.30K
-
0.00
191.85K
-
2022
10
225.07K
-
0.00
300.95K
-
2023
10
219.62K
-
0.00
226.40K
-
2023
10
219.62K
-
0.00
226.40K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

219.62K £Descended-2.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.40K £Descended-24.77 % *

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
Gill, Harpreet Singh
Director
22/08/2024 - Present
91
Labadie, Samantha Jane
Director
30/09/2008 - 26/07/2019
2
Stoy, Nikolas David
Director
26/07/2019 - 22/08/2024
9
Dau, Sandip Kaur, Dr
Director
22/08/2024 - Present
15
Labadie, Samantha Jane
Secretary
30/09/2008 - 26/07/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CASLAB LIMITED

CASLAB LIMITED is an(a) Active company incorporated on 30/09/2008 with the registered office located at 129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CASLAB LIMITED?

toggle

CASLAB LIMITED is currently Active. It was registered on 30/09/2008 .

Where is CASLAB LIMITED located?

toggle

CASLAB LIMITED is registered at 129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PE.

What does CASLAB LIMITED do?

toggle

CASLAB LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does CASLAB LIMITED have?

toggle

CASLAB LIMITED had 10 employees in 2023.

What is the latest filing for CASLAB LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-01 with no updates.