CASPER INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CASPER INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08856823

Incorporation date

22/01/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

45 Pont Street, London SW1X 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2014)
dot icon30/01/2026
Change of details for Mr Victor Martins Duque Estrada Zeitune as a person with significant control on 2026-01-30
dot icon06/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon29/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon15/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/05/2024
Director's details changed for Mr Luiz Francisco Romanini on 2024-05-13
dot icon13/05/2024
Change of details for Luiza Martins Duque Estrada Zeitune as a person with significant control on 2024-03-10
dot icon17/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon14/11/2023
Termination of appointment of Victor Duque Estrada Zeitune as a director on 2023-11-14
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/09/2022
Change of details for Mr Victor Martins Duque Estrada Zeitune as a person with significant control on 2022-07-12
dot icon29/09/2022
Notification of Luiza Martins Duque Estrada Zeitune as a person with significant control on 2022-06-12
dot icon01/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/09/2021
Appointment of Mr Luiz Francisco Romanini as a director on 2021-09-10
dot icon16/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/11/2020
Termination of appointment of Nightingale Corporate Secretaries (Uk) Limited as a secretary on 2020-11-12
dot icon10/11/2020
Notification of Victor Martins Duque Estrada Zeitune as a person with significant control on 2020-10-28
dot icon09/11/2020
Cessation of Victor Zeitune as a person with significant control on 2020-10-28
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon03/11/2020
Termination of appointment of Leonardo Sampaio De Lacerda Braune as a director on 2020-11-03
dot icon20/03/2020
Registered office address changed from C/O Intercorp International Limited 45 Pont Street London SW1X 0BD United Kingdom to 45 Pont Street London SW1X 0BD on 2020-03-20
dot icon04/03/2020
Confirmation statement made on 2020-01-22 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/08/2019
Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 2019-08-01
dot icon28/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/08/2018
Registered office address changed from C/O Mark Davies and Associates Limited 25 Southampton Buildings London WC2A 1AL to C/O Intercorp International Limited 45 Pont Street London SW1X 0BD on 2018-08-20
dot icon09/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/08/2017
Director's details changed for Mr Victor Duque Estrada Zeitune on 2017-08-16
dot icon19/07/2017
Appointment of Nightingale Corporate Secretaires Uk Limited as a secretary on 2017-06-23
dot icon19/07/2017
Termination of appointment of Broughton Secretaries Limited as a secretary on 2017-06-23
dot icon24/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-01-31
dot icon31/01/2017
Compulsory strike-off action has been discontinued
dot icon27/01/2017
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to C/O Mark Davies and Associates Limited 25 Southampton Buildings London WC2A 1AL on 2017-01-27
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon03/11/2016
Secretary's details changed for Broughton Secretaries Limited on 2016-11-03
dot icon19/10/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2016-10-19
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/10/2015
Director's details changed for Mr Victor Duque Estrada Zeitune on 2015-06-11
dot icon11/09/2015
Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 2015-07-29
dot icon10/09/2015
Appointment of Mr Leonardo Sampaio De Lacerda Braune as a director on 2015-07-29
dot icon13/08/2015
Termination of appointment of Intercorp International Ltd as a secretary on 2015-08-06
dot icon19/06/2015
Withdraw the company strike off application
dot icon02/06/2015
First Gazette notice for voluntary strike-off
dot icon20/05/2015
Application to strike the company off the register
dot icon02/03/2015
Appointment of Broughton Secretaries Limited as a secretary on 2015-02-24
dot icon02/03/2015
Registered office address changed from 45 Pont Street London SW1X 0BD to 7 Welbeck Street London W1G 9YE on 2015-03-02
dot icon17/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon14/02/2014
Appointment of Intercorp International Ltd as a secretary
dot icon22/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.23M
-
0.00
29.84K
-
2022
1
4.23M
-
0.00
23.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
24/02/2015 - 23/06/2017
151
NIGHTINGALE PRIVATE OFFICE LIMITED
Corporate Secretary
23/06/2017 - 12/11/2020
8
Romanini, Luiz Francisco
Director
10/09/2021 - Present
3
Duque Estrada Zeitune, Victor
Director
22/01/2014 - 14/11/2023
-
INTERCORP INTERNATIONAL LTD
Corporate Secretary
01/02/2014 - 06/08/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASPER INVESTMENTS LTD

CASPER INVESTMENTS LTD is an(a) Active company incorporated on 22/01/2014 with the registered office located at 45 Pont Street, London SW1X 0BD. 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 CASPER INVESTMENTS LTD?

toggle

CASPER INVESTMENTS LTD is currently Active. It was registered on 22/01/2014 .

Where is CASPER INVESTMENTS LTD located?

toggle

CASPER INVESTMENTS LTD is registered at 45 Pont Street, London SW1X 0BD.

What does CASPER INVESTMENTS LTD do?

toggle

CASPER INVESTMENTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASPER INVESTMENTS LTD?

toggle

The latest filing was on 30/01/2026: Change of details for Mr Victor Martins Duque Estrada Zeitune as a person with significant control on 2026-01-30.