CASS ASSOCIATES LONDON LTD

Register to unlock more data on OkredoRegister

CASS ASSOCIATES LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08878233

Incorporation date

05/02/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Winsor & Newton Building, Whitefriars Avenue, Harrow HA3 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2014)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/09/2025
Registered office address changed from Suite 19 Winsor and Newton Building, Whitefriars Avenue Harrow HA3 5RN England to Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 2025-09-12
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon13/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon14/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-03-31 with updates
dot icon27/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon29/11/2021
Registered office address changed from Suite 5 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England to Suite 19 Winsor and Newton Building, Whitefriars Avenue Harrow HA3 5RN on 2021-11-29
dot icon29/11/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon02/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/03/2021
Notification of Mary Joan Ariane Sheila Diamondi as a person with significant control on 2016-04-06
dot icon15/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/05/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon24/06/2019
Registered office address changed from 28 Hindes Road Harrow Middlesex HA1 1SL England to Suite 5 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 2019-06-24
dot icon08/05/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Change of details for Mr Michael Diamondi as a person with significant control on 2018-07-12
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon10/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 28 Hindes Road Harrow Middlesex HA1 1SL on 2016-05-10
dot icon24/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon17/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/11/2015
Statement of capital following an allotment of shares on 2015-11-27
dot icon03/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/10/2015
Certificate of change of name
dot icon26/06/2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2015-06-26
dot icon26/06/2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2015-06-26
dot icon26/06/2015
Registered office address changed from 7 Hazel Mead Barnet Herts EN5 3LP to 20-22 Wenlock Road London N1 7GU on 2015-06-26
dot icon23/05/2015
Certificate of change of name
dot icon25/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon25/02/2015
Director's details changed for Mr Michael Diamondi on 2015-01-16
dot icon17/02/2015
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 7 Hazel Mead Barnet Herts EN5 3LP on 2015-02-17
dot icon05/02/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon05/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-65.99 % *

* during past year

Cash in Bank

£26,756.00

Confirmation

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

Accounts

dot iconAccounts
Unaudited abridged
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
8
174.71K
-
0.00
103.50K
-
2022
10
183.92K
-
0.00
78.68K
-
2023
10
120.39K
-
0.00
26.76K
-
2023
10
120.39K
-
0.00
26.76K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

120.39K £Descended-34.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.76K £Descended-65.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diamondi, Michael
Director
05/02/2014 - Present
12

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CASS ASSOCIATES LONDON LTD

CASS ASSOCIATES LONDON LTD is an(a) Active company incorporated on 05/02/2014 with the registered office located at Winsor & Newton Building, Whitefriars Avenue, Harrow HA3 5RN. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CASS ASSOCIATES LONDON LTD?

toggle

CASS ASSOCIATES LONDON LTD is currently Active. It was registered on 05/02/2014 .

Where is CASS ASSOCIATES LONDON LTD located?

toggle

CASS ASSOCIATES LONDON LTD is registered at Winsor & Newton Building, Whitefriars Avenue, Harrow HA3 5RN.

What does CASS ASSOCIATES LONDON LTD do?

toggle

CASS ASSOCIATES LONDON LTD operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CASS ASSOCIATES LONDON LTD have?

toggle

CASS ASSOCIATES LONDON LTD had 10 employees in 2023.

What is the latest filing for CASS ASSOCIATES LONDON LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.