CASSIOPAE LIMITED

Register to unlock more data on OkredoRegister

CASSIOPAE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03273454

Incorporation date

04/11/1996

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 350 Euston Road, London NW1 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1996)
dot icon13/04/2026
Accounts for a dormant company made up to 2024-12-31
dot icon13/04/2026
Confirmation statement made on 2025-09-13 with updates
dot icon17/03/2026
Voluntary strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon29/12/2025
Application to strike the company off the register
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Solvency Statement dated 16/12/25
dot icon17/12/2025
Statement of capital on 2025-12-17
dot icon17/12/2025
Statement by Directors
dot icon16/06/2025
Appointment of Mr Philippe Buisson as a director on 2024-12-18
dot icon16/06/2025
Termination of appointment of Eric Soyer as a director on 2024-12-18
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2024
Cessation of Sopra Steria Group Sa as a person with significant control on 2024-09-02
dot icon25/09/2024
Notification of Axway Software Sa as a person with significant control on 2024-09-02
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon04/09/2023
Registered office address changed from 350 Euston Road London NW1 3AX England to 3rd Floor 350 Euston Road London NW1 3AX on 2023-09-04
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon17/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon09/03/2021
Termination of appointment of Alexandre Ellwood as a director on 2021-02-05
dot icon04/02/2021
Full accounts made up to 2019-12-31
dot icon07/01/2021
Termination of appointment of Emanuel Gillet as a director on 2020-07-01
dot icon05/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon19/07/2019
Registered office address changed from Central Point 25-31 London Street Reading RG1 4PS to 350 Euston Road London NW1 3AX on 2019-07-19
dot icon20/12/2018
Full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon21/11/2017
Satisfaction of charge 7 in full
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Termination of appointment of Alun Rowland Booth as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Alun Rowland Booth as a secretary on 2017-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon24/10/2016
Auditor's resignation
dot icon18/09/2016
Accounts for a small company made up to 2015-12-31
dot icon24/08/2016
Appointment of Mr Eric Soyer as a director on 2016-08-24
dot icon03/02/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon03/02/2016
Resolutions
dot icon01/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon14/05/2015
Accounts for a small company made up to 2014-12-31
dot icon01/04/2015
Appointment of Mr Alexandre Ellwood as a director on 2015-03-31
dot icon03/12/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Jonathan Halliday as a director
dot icon30/06/2014
Termination of appointment of Robert Munro as a director
dot icon30/06/2014
Termination of appointment of Frank Jacovlev as a director
dot icon30/06/2014
Termination of appointment of Antoine Croquelois as a director
dot icon30/06/2014
Termination of appointment of Alexandre Ellwood as a director
dot icon30/06/2014
Termination of appointment of John Allen as a director
dot icon09/06/2014
Accounts for a small company made up to 2013-12-31
dot icon29/05/2014
Registered office address changed from Keepers Lodge Denham Bury St. Edmunds Suffolk IP29 5EQ on 2014-05-29
dot icon31/03/2014
Termination of appointment of Nicholas Pattenden as a director
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr Robert Malcolm Munro on 2012-11-28
dot icon21/08/2013
Appointment of Mr Alexandre Ellwood as a director
dot icon25/06/2013
Certificate of change of name
dot icon25/06/2013
Change of name notice
dot icon17/06/2013
Accounts for a small company made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon28/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/11/2011
Appointment of Antoine Croquelois as a director
dot icon21/11/2011
Appointment of Robert Malcolm Munro as a director
dot icon15/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon06/10/2011
Resolutions
dot icon06/10/2011
Appointment of Frank Jacovlev as a director
dot icon06/10/2011
Appointment of Emanuel Gillet as a director
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/12/2010
Appointment of Jonathan Newton Halliday as a director
dot icon12/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-10-08
dot icon04/11/2010
Certificate of change of name
dot icon04/11/2010
Change of name notice
dot icon02/11/2010
Appointment of John Edward Allen as a director
dot icon26/10/2010
Termination of appointment of Philip Burgin as a director
dot icon22/09/2010
Statement of capital on 2010-09-22
dot icon22/09/2010
Statement by directors
dot icon22/09/2010
Solvency statement dated 31/08/10
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Purchase of own shares.
dot icon19/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Philip Burgin on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Nicholas John Pattenden on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Alun Rowland Booth on 2009-11-17
dot icon16/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/01/2009
Director appointed philip joshua burgin
dot icon28/10/2008
Return made up to 22/10/08; full list of members
dot icon22/09/2008
Ad 19/09/08\gbp si 25000@1=25000\gbp ic 500000/525000\
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Appointment terminated director jeremy whittle
dot icon04/02/2008
New director appointed
dot icon05/12/2007
Particulars of contract relating to shares
dot icon05/12/2007
Ad 30/09/07--------- £ si 499000@1
dot icon05/12/2007
Nc inc already adjusted 30/09/07
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon22/11/2007
Return made up to 22/10/07; full list of members
dot icon16/10/2007
Director resigned
dot icon30/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon21/09/2007
Director resigned
dot icon21/09/2007
Director resigned
dot icon21/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/01/2007
Director resigned
dot icon27/01/2007
Director resigned
dot icon06/11/2006
Return made up to 22/10/06; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/01/2006
Certificate of change of name
dot icon08/11/2005
Return made up to 22/10/05; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
New director appointed
dot icon26/10/2004
Return made up to 22/10/04; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/02/2004
New secretary appointed
dot icon11/02/2004
Registered office changed on 11/02/04 from: 12 moorfield close, yeadon leeds west yorkshire LS19 7YA
dot icon02/02/2004
Auditor's resignation
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
Director resigned
dot icon30/01/2004
Particulars of mortgage/charge
dot icon24/10/2003
Return made up to 22/10/03; no change of members
dot icon09/10/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon02/10/2003
Director resigned
dot icon30/06/2003
Director's particulars changed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon24/04/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Registered office changed on 03/04/03 from: 12 moorfield business park yeadon leeds west yorkshire LS19 7YA
dot icon12/11/2002
Return made up to 22/10/02; full list of members
dot icon12/11/2002
Director resigned
dot icon12/11/2002
New director appointed
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Declaration of assistance for shares acquisition
dot icon23/11/2001
Registered office changed on 23/11/01 from: 4/5 glebe close horringer bury st edmunds suffolk IP29 5PR
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New secretary appointed
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Director resigned
dot icon22/11/2001
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Declaration of satisfaction of mortgage/charge
dot icon07/11/2001
Return made up to 22/10/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-12-31
dot icon01/03/2001
Particulars of mortgage/charge
dot icon26/10/2000
Return made up to 22/10/00; full list of members
dot icon08/09/2000
New director appointed
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon31/05/2000
£ ic 1999/1332 26/04/00 £ sr 667@1=667
dot icon25/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Resolutions
dot icon25/10/1999
Return made up to 22/10/99; full list of members
dot icon06/10/1999
Particulars of mortgage/charge
dot icon07/09/1999
Particulars of mortgage/charge
dot icon10/03/1999
Accounts for a small company made up to 1998-12-31
dot icon26/10/1998
Return made up to 27/10/98; full list of members
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon22/06/1998
Resolutions
dot icon15/05/1998
Accounts for a small company made up to 1997-12-31
dot icon09/04/1998
Ad 30/03/98--------- £ si 999@1=999 £ ic 1000/1999
dot icon09/04/1998
£ nc 100000/101000 30/03/98
dot icon30/10/1997
Return made up to 27/10/97; full list of members
dot icon10/05/1997
Particulars of mortgage/charge
dot icon24/02/1997
Ad 12/02/97--------- £ si 996@1=996 £ ic 3/999
dot icon26/11/1996
Ad 04/11/96--------- £ si 1@1=1 £ ic 2/3
dot icon26/11/1996
New director appointed
dot icon26/11/1996
New secretary appointed;new director appointed
dot icon26/11/1996
New director appointed
dot icon26/11/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon11/11/1996
Director resigned
dot icon11/11/1996
Secretary resigned
dot icon04/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgin, Philip
Director
01/01/2009 - 20/10/2010
5
Stephen, Alexander
Director
10/04/2003 - 02/10/2003
2
RAPID NOMINEES LIMITED
Nominee Director
04/11/1996 - 05/11/1996
472
Pattenden, Nicholas John
Director
04/11/1996 - 12/09/2007
6
Pattenden, Nicholas John
Director
17/01/2008 - 31/03/2014
6

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

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 CASSIOPAE LIMITED

CASSIOPAE LIMITED is an(a) Active company incorporated on 04/11/1996 with the registered office located at 3rd Floor 350 Euston Road, London NW1 3AX. 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 CASSIOPAE LIMITED?

toggle

CASSIOPAE LIMITED is currently Active. It was registered on 04/11/1996 .

Where is CASSIOPAE LIMITED located?

toggle

CASSIOPAE LIMITED is registered at 3rd Floor 350 Euston Road, London NW1 3AX.

What does CASSIOPAE LIMITED do?

toggle

CASSIOPAE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CASSIOPAE LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a dormant company made up to 2024-12-31.