CASPAN LIMITED

Register to unlock more data on OkredoRegister

CASPAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08139384

Incorporation date

11/07/2012

Size

Small

Contacts

Registered address

Registered address

The Old House, 64 The Avenue, Egham TW20 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2012)
dot icon17/12/2025
Accounts for a small company made up to 2025-07-31
dot icon15/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon28/07/2025
Resolutions
dot icon28/07/2025
Memorandum and Articles of Association
dot icon28/07/2025
Registration of charge 081393840004, created on 2025-07-24
dot icon28/07/2025
Registration of charge 081393840005, created on 2025-07-21
dot icon25/07/2025
Satisfaction of charge 081393840002 in full
dot icon25/07/2025
Satisfaction of charge 081393840003 in full
dot icon20/12/2024
Accounts for a small company made up to 2024-07-31
dot icon12/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-07-31
dot icon18/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon08/03/2023
Accounts for a small company made up to 2022-07-31
dot icon15/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon03/05/2022
Accounts for a small company made up to 2021-07-31
dot icon03/02/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon15/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon29/04/2021
Accounts for a small company made up to 2020-07-31
dot icon18/12/2020
Registered office address changed from , Old Bridge House 40 Church Street, Staines, Middlesex, TW18 4EP, England to The Old House 64 the Avenue Egham TW20 9AD on 2020-12-18
dot icon18/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon03/08/2020
Accounts for a small company made up to 2019-07-31
dot icon30/04/2020
Termination of appointment of Declan Patrick Walsh as a director on 2020-04-27
dot icon28/04/2020
Satisfaction of charge 1 in full
dot icon27/04/2020
Registration of charge 081393840002, created on 2020-04-24
dot icon27/04/2020
Registration of charge 081393840003, created on 2020-04-24
dot icon17/12/2019
Registered office address changed from , Garden Floor 2 Kensington Square, London, W8 5EP to The Old House 64 the Avenue Egham TW20 9AD on 2019-12-17
dot icon22/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon03/05/2019
Accounts for a small company made up to 2018-07-31
dot icon13/09/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon30/04/2018
Accounts for a small company made up to 2017-07-31
dot icon24/04/2018
Director's details changed for Mrs Majini Oberoi on 2018-04-18
dot icon17/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon05/05/2017
Accounts for a small company made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon06/05/2016
Accounts for a small company made up to 2015-07-31
dot icon03/09/2015
Accounts for a small company made up to 2014-07-31
dot icon19/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon19/08/2015
Director's details changed for Declan Patrick Walsh on 2015-03-19
dot icon22/07/2015
Termination of appointment of Michael Richard Lethaby as a director on 2015-05-18
dot icon22/07/2015
Termination of appointment of Glenn Standrin Mills as a director on 2015-05-18
dot icon07/04/2015
Registered office address changed from , Grosvenor House 4-7 Station Road, Sunbury-on-Thames, Surrey, TW16 6SB to The Old House 64 the Avenue Egham TW20 9AD on 2015-04-07
dot icon30/10/2014
Total exemption full accounts made up to 2013-07-31
dot icon17/10/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon16/09/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon16/09/2013
Registered office address changed from , 5 Balfour Place, Mount Street, London, W1K 2AU, United Kingdom on 2013-09-16
dot icon19/10/2012
Appointment of Glenn Standrin Mills as a director
dot icon19/10/2012
Appointment of Mr Michael Richard Lethaby as a director
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2012
Resolutions
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-09-18
dot icon24/09/2012
Appointment of Mrs Majini Oberoi as a director
dot icon11/07/2012
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
31/07/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.61M
-
0.00
498.37K
-
2022
0
8.13M
-
0.00
788.36K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oberoi, Majini
Director
18/09/2012 - Present
5
Mills, Glenn Standrin
Director
10/09/2012 - 18/05/2015
12
Lethaby, Michael Richard
Director
10/09/2012 - 18/05/2015
62
Walsh, Declan Patrick
Director
11/07/2012 - 27/04/2020
157

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 CASPAN LIMITED

CASPAN LIMITED is an(a) Active company incorporated on 11/07/2012 with the registered office located at The Old House, 64 The Avenue, Egham TW20 9AD. 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 CASPAN LIMITED?

toggle

CASPAN LIMITED is currently Active. It was registered on 11/07/2012 .

Where is CASPAN LIMITED located?

toggle

CASPAN LIMITED is registered at The Old House, 64 The Avenue, Egham TW20 9AD.

What does CASPAN LIMITED do?

toggle

CASPAN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CASPAN LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a small company made up to 2025-07-31.