CASMAT CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CASMAT CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07055554

Incorporation date

23/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2009)
dot icon10/11/2025
Director's details changed for Mr Matthew John Leach on 2025-11-10
dot icon10/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/01/2024
Change of details for Mrs Elizabeth Marie Leach as a person with significant control on 2023-12-19
dot icon01/01/2024
Change of details for Mr John Leslie Leach as a person with significant control on 2023-12-19
dot icon01/01/2024
Secretary's details changed for Mrs Elizabeth Marie Leach on 2023-12-19
dot icon01/01/2024
Director's details changed for Mr Matthew John Leach on 2023-12-19
dot icon01/01/2024
Director's details changed for Mr John Leslie Leach on 2023-12-19
dot icon01/01/2024
Director's details changed for Miss Cassie Joanna Leach on 2023-12-19
dot icon01/01/2024
Director's details changed for Mrs Elizabeth Marie Leach on 2023-12-19
dot icon19/12/2023
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-19
dot icon18/12/2023
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EF to 1 Nelson Street Southend on Sea Essex SS1 1EG on 2023-12-18
dot icon02/11/2023
Appointment of Mrs Elizabeth Marie Leach as a director on 2023-10-30
dot icon30/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon01/12/2021
Director's details changed for Mr Matthew John Leach on 2021-12-01
dot icon01/12/2021
Director's details changed for Miss Cassie Joanna Leach on 2021-12-01
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon10/11/2020
Director's details changed for Mr Matthew John Leach on 2020-11-10
dot icon10/11/2020
Director's details changed for Miss Cassie Joanna Leach on 2020-11-10
dot icon10/11/2020
Change of details for Mrs Elizabeth Marie Leach as a person with significant control on 2020-11-10
dot icon10/11/2020
Secretary's details changed for Mrs Elizabeth Marie Leach on 2020-11-10
dot icon10/11/2020
Change of details for Mr John Leslie Leach as a person with significant control on 2020-11-10
dot icon10/11/2020
Director's details changed for Mr John Leslie Leach on 2020-11-10
dot icon10/11/2020
Change of details for Mr John Leslie Leach as a person with significant control on 2016-04-06
dot icon10/11/2020
Change of details for Mrs Elizabeth Marie Leach as a person with significant control on 2016-04-06
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-10-23 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Director's details changed for Miss Cassie Joanna Leach on 2015-11-30
dot icon10/03/2016
Director's details changed for Mr Matthew John Leach on 2015-11-30
dot icon10/03/2016
Director's details changed for Mr John Leslie Leach on 2015-11-30
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon02/09/2015
Appointment of Miss Cassie Joanna Leach as a director on 2015-09-02
dot icon02/09/2015
Appointment of Mr Matthew John Leach as a director on 2015-09-02
dot icon19/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon15/07/2010
Particulars of variation of rights attached to shares
dot icon15/07/2010
Change of share class name or designation
dot icon03/03/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon23/11/2009
Certificate of change of name
dot icon11/11/2009
Resolutions
dot icon08/11/2009
Change of name notice
dot icon23/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-76.99 % *

* during past year

Cash in Bank

£9,761.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
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)
2021
3
662.79K
-
0.00
42.42K
-
2022
3
561.81K
-
0.00
9.76K
-
2022
3
561.81K
-
0.00
9.76K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

561.81K £Descended-15.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.76K £Descended-76.99 % *

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
Leach, John Leslie
Director
23/10/2009 - Present
10
Mrs Elizabeth Marie Leach
Director
30/10/2023 - Present
-
Leach, Elizabeth Marie
Secretary
23/10/2009 - Present
-
Leach, Matthew John
Director
02/09/2015 - Present
-
Leach, Cassie Joanna
Director
02/09/2015 - 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+
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 CASMAT CONSULTING LIMITED

CASMAT CONSULTING LIMITED is an(a) Active company incorporated on 23/10/2009 with the registered office located at 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CASMAT CONSULTING LIMITED?

toggle

CASMAT CONSULTING LIMITED is currently Active. It was registered on 23/10/2009 .

Where is CASMAT CONSULTING LIMITED located?

toggle

CASMAT CONSULTING LIMITED is registered at 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GE.

What does CASMAT CONSULTING LIMITED do?

toggle

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

How many employees does CASMAT CONSULTING LIMITED have?

toggle

CASMAT CONSULTING LIMITED had 3 employees in 2022.

What is the latest filing for CASMAT CONSULTING LIMITED?

toggle

The latest filing was on 10/11/2025: Director's details changed for Mr Matthew John Leach on 2025-11-10.