CASPIAN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CASPIAN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06806338

Incorporation date

30/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2009)
dot icon30/03/2026
Confirmation statement made on 2026-01-30 with updates
dot icon09/02/2026
Registration of charge 068063380011, created on 2026-02-03
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH to Faulkner House 31 West Street Wimborne Dorset BH21 1JS on 2025-11-06
dot icon06/11/2025
Director's details changed for Mrs Lyndsey Jayne Seyed-Rezai on 2025-11-06
dot icon06/11/2025
Change of details for Caspian Holdings (U.K) Limited as a person with significant control on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr Seyed Naser Seyed-Rezai on 2025-11-06
dot icon05/09/2025
Registration of charge 068063380010, created on 2025-09-05
dot icon28/08/2025
Termination of appointment of Fariba Seyed-Rezai as a director on 2025-08-01
dot icon17/06/2025
Termination of appointment of Andrew Ian Paul Albray as a director on 2025-05-23
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Satisfaction of charge 068063380009 in full
dot icon03/03/2021
Confirmation statement made on 2021-01-30 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Termination of appointment of Arezou Sadat Albray as a director on 2020-10-22
dot icon26/10/2020
Director's details changed for Miss Arezou Sadat Albray on 2020-10-22
dot icon23/10/2020
Director's details changed for Miss Arezou Sadat Seyed Rezai on 2016-06-25
dot icon15/10/2020
Satisfaction of charge 068063380008 in full
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon24/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon17/12/2019
Registration of charge 068063380009, created on 2019-12-12
dot icon08/11/2019
Satisfaction of charge 1 in full
dot icon08/11/2019
Satisfaction of charge 2 in full
dot icon08/11/2019
Satisfaction of charge 3 in full
dot icon08/11/2019
Satisfaction of charge 068063380004 in full
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Registration of charge 068063380008, created on 2019-03-05
dot icon05/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon02/01/2019
Termination of appointment of a director
dot icon26/11/2018
Satisfaction of charge 068063380007 in full
dot icon15/11/2018
Satisfaction of charge 068063380006 in full
dot icon05/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon04/10/2017
Director's details changed
dot icon02/09/2017
Registration of charge 068063380007, created on 2017-08-31
dot icon02/08/2017
Notification of Caspian Holdings (U.K) Limited as a person with significant control on 2017-06-01
dot icon02/08/2017
Cessation of Caspian Properties (U.K) Limited as a person with significant control on 2017-05-31
dot icon09/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon11/01/2017
Registration of charge 068063380006, created on 2017-01-09
dot icon13/09/2016
Appointment of Miss Fariba Seyed-Rezai as a director on 2016-09-01
dot icon08/09/2016
Satisfaction of charge 068063380005 in full
dot icon07/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon01/08/2015
Registration of charge 068063380005, created on 2015-07-17
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Registration of charge 068063380004, created on 2015-03-18
dot icon13/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Resolutions
dot icon28/04/2014
Change of share class name or designation
dot icon28/04/2014
Statement of company's objects
dot icon02/04/2014
Appointment of Mr Andrew Ian Paul Albray as a director
dot icon19/03/2014
Director's details changed for Mrs Lyndsey Jayne Seyed-Rezai on 2014-03-13
dot icon19/03/2014
Director's details changed for Mr Seyed Naser Seyed-Rezai on 2014-03-13
dot icon18/03/2014
Director's details changed for Mr Seyed Naser Seyed-Rezai on 2014-03-13
dot icon18/03/2014
Director's details changed for Mrs Lyndsey Jayne Seyed-Rezai on 2014-03-13
dot icon07/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon07/02/2014
Director's details changed for Miss Arezou Sadat Seyed Rezai on 2013-09-01
dot icon07/02/2014
Director's details changed for Miss Arezou Sadat Seyed Rezai on 2013-09-01
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon18/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2012
Duplicate mortgage certificatecharge no:1
dot icon08/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Director's details changed for Miss Arezou Sadat Seyed Rezai on 2011-06-13
dot icon21/06/2011
Director's details changed for Mrs Lyndsey Jayne Seyed-Rezai on 2011-06-13
dot icon21/06/2011
Director's details changed for Mr Seyed Naser Seyed-Rezai on 2011-06-13
dot icon10/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Appointment of Miss Arezou Sadat Seyed Rezai as a director
dot icon28/06/2010
Appointment of Mrs Lyndsey Jayne Seyed-Rezai as a director
dot icon12/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon28/07/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon21/03/2009
Certificate of change of name
dot icon30/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-64.64 % *

* during past year

Cash in Bank

£356,194.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.10M
-
0.00
1.24M
-
2022
4
2.20M
-
0.00
1.01M
-
2023
4
2.15M
-
0.00
356.19K
-
2023
4
2.15M
-
0.00
356.19K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.15M £Descended-2.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

356.19K £Descended-64.64 % *

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
Seyed-Rezai, Seyed Naser
Director
30/01/2009 - Present
12
Seyed-Rezai, Lyndsey Jayne
Director
01/02/2010 - Present
5
Albray, Andrew Ian Paul
Director
01/04/2014 - 23/05/2025
2
Albray, Arezou Sadat
Director
06/04/2010 - 22/10/2020
5
Seyed-Rezai, Fariba
Director
01/09/2016 - 01/08/2025
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASPIAN DEVELOPMENTS LIMITED

CASPIAN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/01/2009 with the registered office located at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CASPIAN DEVELOPMENTS LIMITED?

toggle

CASPIAN DEVELOPMENTS LIMITED is currently Active. It was registered on 30/01/2009 .

Where is CASPIAN DEVELOPMENTS LIMITED located?

toggle

CASPIAN DEVELOPMENTS LIMITED is registered at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS.

What does CASPIAN DEVELOPMENTS LIMITED do?

toggle

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

How many employees does CASPIAN DEVELOPMENTS LIMITED have?

toggle

CASPIAN DEVELOPMENTS LIMITED had 4 employees in 2023.

What is the latest filing for CASPIAN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-01-30 with updates.