CASPARI LIMITED

Register to unlock more data on OkredoRegister

CASPARI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02464127

Incorporation date

26/01/1990

Size

Small

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1990)
dot icon21/04/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon03/10/2025
Appointment of Mr. Flemming Kristiansen as a director on 2025-09-12
dot icon03/10/2025
Appointment of Ms. Lisa Fingeret Milbank as a director on 2025-09-12
dot icon03/10/2025
Appointment of Mr. Lars Feddersen as a director on 2025-09-12
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/09/2025
Termination of appointment of Douglas Howard Stevens as a director on 2025-09-12
dot icon19/09/2025
Termination of appointment of Michael Wowk Jr as a director on 2025-09-12
dot icon31/03/2025
Director's details changed for Mr Michael Wowk Jr on 2025-01-01
dot icon12/02/2025
Register inspection address has been changed from Silbury Court, 420 Silbury Boulevard Milton Keynes MK9 2AF England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1BP
dot icon11/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/07/2024
Registered office address changed from C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to 124 City Road London EC1V 2NX on 2024-07-12
dot icon16/04/2024
Accounts for a small company made up to 2022-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon08/01/2024
Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-08
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon21/09/2023
Accounts for a small company made up to 2021-12-31
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon10/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon22/12/2022
Termination of appointment of Raymond William Burgess as a secretary on 2022-09-10
dot icon22/12/2022
Termination of appointment of Jakob Emil Rudolf Wolfensberger as a director on 2022-12-15
dot icon22/12/2022
Termination of appointment of Raymond William Burgess as a director on 2022-09-10
dot icon22/12/2022
Appointment of Mr Michael Wowk Jr as a director on 2022-12-15
dot icon02/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon14/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon25/04/2018
Accounts for a small company made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon05/05/2017
Accounts for a small company made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon12/08/2016
Accounts for a small company made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon10/06/2015
Accounts for a small company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Lynn Briody as a director on 2014-12-31
dot icon11/07/2014
Accounts for a small company made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon25/02/2014
Director's details changed for Douglas Howard Stevens on 2014-02-20
dot icon24/02/2014
Register inspection address has been changed from 3Rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon24/02/2014
Director's details changed for Jakob Emil Rudolf Wolfensberger on 2014-02-20
dot icon24/02/2014
Director's details changed for Raymond William Burgess on 2014-02-20
dot icon24/02/2014
Director's details changed for Lynn Briody on 2014-02-20
dot icon24/02/2014
Secretary's details changed for Raymond William Burgess on 2014-02-20
dot icon17/02/2014
Registered office address changed from the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2014-02-17
dot icon18/10/2013
Auditor's resignation
dot icon20/08/2013
Statement of company's objects
dot icon20/08/2013
Resolutions
dot icon09/08/2013
Statement of capital on 2013-08-09
dot icon09/08/2013
Solvency statement dated 20/07/13
dot icon09/08/2013
Statement by directors
dot icon09/08/2013
Resolutions
dot icon14/06/2013
Accounts for a small company made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon04/03/2013
Register(s) moved to registered inspection location
dot icon04/03/2013
Register inspection address has been changed
dot icon15/05/2012
Accounts for a small company made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon24/08/2011
Accounts for a small company made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon15/03/2011
Appointment of Lynn Briody as a director
dot icon15/03/2011
Termination of appointment of Keith Entwisle as a director
dot icon03/06/2010
Accounts for a small company made up to 2009-12-31
dot icon31/03/2010
Registered office address changed from 5Th Floor Exchange House 446 Midsummer Boulevard Central Milton Keynes MK9 2EA on 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon26/02/2009
Return made up to 26/01/09; no change of members
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 26/01/08; no change of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 26/01/07; full list of members
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 26/01/06; full list of members
dot icon11/11/2005
Registered office changed on 11/11/05 from: 400 capability green luton bedfordshire LU1 3LU
dot icon11/11/2005
Auditor's resignation
dot icon08/09/2005
Full accounts made up to 2004-12-31
dot icon27/08/2005
Particulars of mortgage/charge
dot icon11/02/2005
Return made up to 26/01/05; full list of members
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 26/01/04; full list of members
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon03/02/2003
Return made up to 26/01/03; full list of members
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon05/05/2002
Resolutions
dot icon05/05/2002
Resolutions
dot icon29/01/2002
Return made up to 26/01/02; full list of members
dot icon03/07/2001
Registered office changed on 03/07/01 from: becket house 1 lambeth palace road london SE1 7EU
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Location of debenture register (non legible)
dot icon22/02/2001
Return made up to 26/01/01; full list of members
dot icon12/12/2000
Particulars of mortgage/charge
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Return made up to 26/01/00; full list of members
dot icon04/05/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Return made up to 26/01/99; full list of members
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Return made up to 26/01/98; full list of members
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Return made up to 26/01/97; full list of members
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon05/02/1996
Return made up to 26/01/96; no change of members
dot icon16/01/1996
Particulars of mortgage/charge
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon21/02/1995
Return made up to 26/01/95; no change of members
dot icon19/05/1994
Full accounts made up to 1993-12-31
dot icon04/03/1994
Return made up to 26/01/94; full list of members
dot icon05/08/1993
Resolutions
dot icon05/08/1993
Resolutions
dot icon05/08/1993
Resolutions
dot icon16/06/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Memorandum and Articles of Association
dot icon02/06/1993
Ad 14/05/93--------- £ si 1100000@1=1100000 £ ic 200000/1300000
dot icon02/06/1993
Nc inc already adjusted 14/05/93
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon26/03/1993
Return made up to 26/01/93; no change of members
dot icon12/01/1993
Particulars of mortgage/charge
dot icon12/01/1993
Particulars of mortgage/charge
dot icon16/12/1992
Declaration of satisfaction of mortgage/charge
dot icon16/12/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Full accounts made up to 1991-12-31
dot icon10/07/1992
Return made up to 26/01/92; full list of members
dot icon19/02/1992
Return made up to 31/12/90; full list of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon29/10/1991
Particulars of mortgage/charge
dot icon14/03/1991
Return made up to 25/01/91; full list of members
dot icon10/02/1991
Resolutions
dot icon10/02/1991
Ad 31/01/91--------- £ si 170000@1=170000 £ ic 30000/200000
dot icon02/01/1991
Particulars of mortgage/charge
dot icon12/11/1990
Ad 30/07/90--------- £ si 29998@1=29998 £ ic 2/30000
dot icon24/10/1990
New director appointed
dot icon22/10/1990
Accounting reference date notified as 31/12
dot icon14/03/1990
Director resigned;new director appointed
dot icon14/03/1990
Secretary resigned;new secretary appointed
dot icon14/03/1990
Registered office changed on 14/03/90 from: 2 baches street london N1 6UB
dot icon09/03/1990
Memorandum and Articles of Association
dot icon07/03/1990
Resolutions
dot icon07/03/1990
Resolutions
dot icon07/03/1990
£ nc 49000/999000 01/03/90
dot icon21/02/1990
Nc inc already adjusted 13/02/90
dot icon21/02/1990
Resolutions
dot icon19/02/1990
Certificate of change of name
dot icon19/02/1990
Certificate of change of name
dot icon26/01/1990
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
26/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kristiansen, Flemming, Mr.
Director
12/09/2025 - Present
-
Feddersen, Lars, Mr.
Director
12/09/2025 - Present
-
Milbank, Lisa Fingeret, Ms.
Director
12/09/2025 - Present
-
Briody, Lynn
Director
01/01/2011 - 31/12/2014
-
Wowk Jr, Michael
Director
15/12/2022 - 12/09/2025
-

Persons with Significant Control

1
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 CASPARI LIMITED

CASPARI LIMITED is an(a) Active company incorporated on 26/01/1990 with the registered office located at 124 City Road, London EC1V 2NX. 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 CASPARI LIMITED?

toggle

CASPARI LIMITED is currently Active. It was registered on 26/01/1990 .

Where is CASPARI LIMITED located?

toggle

CASPARI LIMITED is registered at 124 City Road, London EC1V 2NX.

What does CASPARI LIMITED do?

toggle

CASPARI LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for CASPARI LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-01-26 with no updates.