CASPER & COLE LIMITED

Register to unlock more data on OkredoRegister

CASPER & COLE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09350067

Incorporation date

11/12/2014

Size

Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2014)
dot icon31/12/2025
Administrator's progress report
dot icon24/11/2025
Notice of extension of period of Administration
dot icon23/06/2025
Administrator's progress report
dot icon29/04/2025
Termination of appointment of Julie Lynn Centracchio as a director on 2025-04-23
dot icon28/01/2025
Notice of deemed approval of proposals
dot icon31/12/2024
Statement of administrator's proposal
dot icon03/12/2024
Registered office address changed from 4th Floor 95 Chancery Lane London WC2A 1DT England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2024-12-03
dot icon28/11/2024
Appointment of an administrator
dot icon09/09/2024
Registered office address changed from , Hyde Park House 5 Manfred Road, London, SW15 2RS, United Kingdom to 4th Floor 95 Chancery Lane London WC2A 1DT on 2024-09-09
dot icon11/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon09/07/2024
Appointment of Julie Lynn Centracchio as a director on 2024-05-27
dot icon05/06/2024
Termination of appointment of Matthew James Burrow as a director on 2024-05-16
dot icon30/11/2023
Full accounts made up to 2023-02-26
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon02/03/2023
Full accounts made up to 2022-02-27
dot icon28/02/2023
Termination of appointment of Christian Alexander Elmes as a director on 2023-02-28
dot icon28/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon17/03/2022
Secretary's details changed for Derringtons Limited on 2022-03-15
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon25/11/2021
Termination of appointment of Simon Charles Wheeler as a director on 2021-06-30
dot icon19/08/2021
Appointment of Matthew James Burrow as a director on 2021-07-01
dot icon30/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon10/06/2021
Termination of appointment of Neil James Rankin as a director on 2019-05-01
dot icon08/10/2020
Full accounts made up to 2020-03-01
dot icon11/08/2020
Registration of charge 093500670001, created on 2020-08-07
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon03/01/2020
Termination of appointment of Michael Christopher Battersby Thorne as a director on 2020-01-03
dot icon06/12/2019
Full accounts made up to 2019-03-03
dot icon14/11/2019
Director's details changed for Mr Simon Charles Wheeler on 2019-11-13
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon30/11/2018
Accounts for a small company made up to 2018-02-28
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon05/12/2017
Full accounts made up to 2017-02-28
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon03/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon23/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon24/02/2017
Registered office address changed from , 11 the Avenue Southampton, Hampshire, SO17 1XF to 4th Floor 95 Chancery Lane London WC2A 1DT on 2017-02-24
dot icon25/01/2017
Statement of capital following an allotment of shares on 2017-01-24
dot icon10/01/2017
Director's details changed for Michael Christopher Battersby Thorne on 2017-01-10
dot icon02/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-10-12
dot icon12/10/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon03/08/2016
Accounts for a dormant company made up to 2016-02-28
dot icon20/07/2016
Termination of appointment of Christopher Phillips as a director on 2016-07-20
dot icon01/07/2016
Appointment of Michael Christopher Battersby Thorne as a director on 2016-06-27
dot icon24/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon15/06/2016
Appointment of Samantha Lee as a director on 2016-05-16
dot icon15/06/2016
Appointment of Mr Neil James Rankin as a director on 2016-04-25
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon22/04/2016
Appointment of Mr John Connell as a director on 2016-04-22
dot icon22/04/2016
Appointment of Mr Christian Alexander Elmes as a director on 2016-04-22
dot icon22/04/2016
Appointment of Mr Simon Charles Wheeler as a director on 2016-04-22
dot icon22/04/2016
Appointment of Derringtons Limited as a secretary on 2016-04-22
dot icon21/04/2016
Certificate of change of name
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon07/04/2016
Resolutions
dot icon07/04/2016
Sub-division of shares on 2016-03-23
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon01/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon08/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon11/12/2014
Current accounting period extended from 2015-12-31 to 2016-02-28
dot icon11/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/02/2023
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
26/02/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KIN COMPANY SECRETARIAL LIMITED
Corporate Secretary
22/04/2016 - Present
190
Wheeler, Simon Charles
Director
22/04/2016 - 30/06/2021
26
Phillips, Christopher
Director
11/12/2014 - 20/07/2016
5
Lee, Samantha
Director
16/05/2016 - Present
8
Elmes, Christian Alexander
Director
22/04/2016 - 28/02/2023
98

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

39
VOVOS REALISATIONS 2026 LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

05146091

Reg. date:

04/06/2004

Turnover:

-

No. of employees:

105
LOSCOE CHILLED FOODS LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Production of meat and poultry meat products

Comp. code:

02744854

Reg. date:

03/09/1992

Turnover:

-

No. of employees:

114
FURMANAC LIMITEDOpus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

01059575

Reg. date:

27/06/1972

Turnover:

-

No. of employees:

132
BARKLEY PLASTICS LIMITED11th Floor One Temple Row, Birmingham B2 5LG
In Administration

Category:

Manufacture of other plastic products

Comp. code:

00838669

Reg. date:

23/02/1965

Turnover:

-

No. of employees:

100
RETRAC GROUP LIMITEDSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
In Administration

Category:

Machining

Comp. code:

01080012

Reg. date:

03/11/1972

Turnover:

-

No. of employees:

138

Description

copy info iconCopy

About CASPER & COLE LIMITED

CASPER & COLE LIMITED is an(a) In Administration company incorporated on 11/12/2014 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. 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 CASPER & COLE LIMITED?

toggle

CASPER & COLE LIMITED is currently In Administration. It was registered on 11/12/2014 .

Where is CASPER & COLE LIMITED located?

toggle

CASPER & COLE LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does CASPER & COLE LIMITED do?

toggle

CASPER & COLE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CASPER & COLE LIMITED?

toggle

The latest filing was on 31/12/2025: Administrator's progress report.