CASSON ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CASSON ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06520916

Incorporation date

03/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 Cavendish Place, Eastbourne, East Sussex BN21 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2008)
dot icon13/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/01/2025
Cessation of Diamond Accounts Limited as a person with significant control on 2025-01-03
dot icon08/01/2025
Notification of Diamond Group Inc Limited as a person with significant control on 2025-01-03
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon11/11/2024
Cancellation of shares. Statement of capital on 2024-10-31
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/10/2024
Change of details for Mr Baljit Singh Gora as a person with significant control on 2024-10-01
dot icon09/10/2024
Director's details changed for Mr Baljit Singh Gora on 2024-10-01
dot icon30/09/2024
Change of details for Mr Shamir Jaikumar Patel as a person with significant control on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Shamir Jaikumar Patel on 2024-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon27/04/2023
Previous accounting period shortened from 2023-04-30 to 2023-01-31
dot icon31/01/2023
Termination of appointment of Nicolas Casson as a director on 2020-04-30
dot icon21/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon29/07/2020
Registered office address changed from Suite F16, St George's Business Park Castle Road Sittingbourne Kent ME10 3TB England to 120 Cavendish Place Eastbourne East Sussex BN21 3TZ on 2020-07-29
dot icon23/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/06/2020
Registered office address changed from 120 Cavendish Place Eastbourne East Sussex BN21 3TZ to Suite F16, St George's Business Park Castle Road Sittingbourne Kent ME10 3TB on 2020-06-16
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon30/04/2020
Notification of Shamir Jaikumar Patel as a person with significant control on 2020-04-30
dot icon30/04/2020
Notification of Baljit Singh Gora as a person with significant control on 2020-04-30
dot icon30/04/2020
Notification of Diamond Accounts Limited as a person with significant control on 2020-04-30
dot icon30/04/2020
Appointment of Mr Baljit Singh Gora as a director on 2020-04-30
dot icon30/04/2020
Appointment of Mr Shamir Jaikumar Patel as a director on 2020-04-30
dot icon30/04/2020
Termination of appointment of Yordanka Slavova Casson as a secretary on 2020-04-30
dot icon30/04/2020
Cessation of Nicolas Casson as a person with significant control on 2020-04-30
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon27/01/2020
Appointment of Mrs Yordanka Slavova Casson as a secretary on 2020-01-01
dot icon19/12/2019
Termination of appointment of Yordanka Casson as a secretary on 2019-12-19
dot icon05/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/07/2019
Secretary's details changed
dot icon25/07/2019
Secretary's details changed for Mrs Elisabeth Anne Casson on 2019-07-25
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon09/04/2013
Resolutions
dot icon02/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon06/03/2010
Secretary's details changed for Mrs Elisabeth Anne Casson on 2009-10-01
dot icon05/03/2010
Director's details changed for Mr Nicolas Casson on 2009-10-01
dot icon21/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/03/2009
Return made up to 03/03/09; full list of members
dot icon08/12/2008
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon10/06/2008
Director's change of particulars / nicolas casson / 01/04/2008
dot icon10/06/2008
Secretary appointed mrs elisabeth ann casson
dot icon09/06/2008
Appointment terminated secretary elisabeth casson
dot icon21/05/2008
Secretary appointed mrs elisabeth anne casson
dot icon21/05/2008
Appointment terminated secretary elisabeth casson
dot icon12/05/2008
Secretary appointed mrs elisabeth anne casson
dot icon12/05/2008
Appointment terminated secretary mark foster
dot icon03/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon+300.37 % *

* during past year

Cash in Bank

£2,150.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
5.54K
-
0.00
387.00
-
2022
2
4.18K
-
0.00
537.00
-
2023
-
4.18K
-
0.00
2.15K
-
2023
-
4.18K
-
0.00
2.15K
-

Employees

2023

Employees

-

Net Assets(GBP)

4.18K £Ascended0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.15K £Ascended300.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Mark
Secretary
03/03/2008 - 01/04/2008
-
Casson, Yordanka
Secretary
01/04/2008 - 01/04/2008
-
Casson, Yordanka
Secretary
01/04/2008 - 19/12/2019
-
Casson, Nicolas
Director
03/03/2008 - 30/04/2020
2
Gora, Baljit Singh
Director
30/04/2020 - Present
17

Persons with Significant Control

6
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 CASSON ASSOCIATES LIMITED

CASSON ASSOCIATES LIMITED is an(a) Active company incorporated on 03/03/2008 with the registered office located at 120 Cavendish Place, Eastbourne, East Sussex BN21 3TZ. There are currently 2 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 CASSON ASSOCIATES LIMITED?

toggle

CASSON ASSOCIATES LIMITED is currently Active. It was registered on 03/03/2008 .

Where is CASSON ASSOCIATES LIMITED located?

toggle

CASSON ASSOCIATES LIMITED is registered at 120 Cavendish Place, Eastbourne, East Sussex BN21 3TZ.

What does CASSON ASSOCIATES LIMITED do?

toggle

CASSON ASSOCIATES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CASSON ASSOCIATES LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-08 with no updates.