CASUAL BROTHERS LTD

Register to unlock more data on OkredoRegister

CASUAL BROTHERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07121064

Incorporation date

09/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Scholars Walk, Horsham RH12 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2010)
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon03/10/2025
Change of details for Mr Hernan Gualberto Castillo Brian as a person with significant control on 2025-10-03
dot icon03/10/2025
Change of details for Mrs Maria Belen Jimenez Delgado as a person with significant control on 2025-10-03
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Change of details for Mr Hernan Gualberto Castillo Brian as a person with significant control on 2025-09-01
dot icon01/09/2025
Change of details for Mrs Maria Belen Jimenez Delgado as a person with significant control on 2025-09-01
dot icon03/03/2025
Termination of appointment of Maria Belen Jimenez Delgado as a director on 2025-02-10
dot icon04/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon25/06/2022
Registered office address changed from 1 Normandy Gardens Horsham West Sussex RH12 1AS to 1 Scholars Walk Horsham RH12 1QH on 2022-06-25
dot icon17/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Amended total exemption small company accounts made up to 2012-12-31
dot icon24/09/2021
Amended micro company accounts made up to 2013-12-31
dot icon24/09/2021
Amended micro company accounts made up to 2016-12-31
dot icon24/09/2021
Amended micro company accounts made up to 2017-12-31
dot icon24/09/2021
Amended micro company accounts made up to 2019-12-31
dot icon24/09/2021
Amended micro company accounts made up to 2014-12-31
dot icon24/09/2021
Amended micro company accounts made up to 2015-12-31
dot icon24/09/2021
Amended micro company accounts made up to 2018-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon21/06/2020
Micro company accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon25/08/2018
Micro company accounts made up to 2017-12-31
dot icon22/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/05/2017
Resolutions
dot icon22/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon18/10/2016
Termination of appointment of Gonzalo Hernanz-Gomez De La Mata as a director on 2016-10-18
dot icon02/09/2016
Amended micro company accounts made up to 2015-12-31
dot icon28/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon28/05/2016
Micro company accounts made up to 2015-12-31
dot icon28/09/2015
Micro company accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon18/06/2015
Appointment of Mrs Maria Belen Jimenez Delgado as a director
dot icon18/06/2015
Termination of appointment of Pablo Martin Jimenez as a director on 2015-02-01
dot icon18/06/2015
Registered office address changed from 1 Normandy Gardens Horsham West Sussex RH12 1AS England to 1 Normandy Gardens Horsham West Sussex RH12 1AS on 2015-06-18
dot icon18/06/2015
Appointment of Mrs Maria Belen Jimenez Delgado as a director on 2015-02-01
dot icon18/06/2015
Termination of appointment of Pablo Martin Jimenez as a director on 2015-02-01
dot icon18/06/2015
Registered office address changed from 318 the Forum Lower Tanbridge Way Horsham West Sussex RH12 1PS England to 1 Normandy Gardens Horsham West Sussex RH12 1AS on 2015-06-18
dot icon15/10/2014
Registered office address changed from 318 the Forum Lower Tanbridge Way 318 the Forum Horsham West Sussex RH12 1PS England to 318 the Forum Lower Tanbridge Way Horsham West Sussex RH12 1PS on 2014-10-15
dot icon07/10/2014
Registered office address changed from 27 Candy Wharf 22 Copperfield Road London E3 4RL to 318 the Forum Lower Tanbridge Way 318 the Forum Horsham West Sussex RH12 1PS on 2014-10-07
dot icon26/09/2014
Micro company accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon25/06/2014
Director's details changed for Mr Hernan Gualberto Castillo-Brian on 2014-01-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon29/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon28/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon24/05/2012
Appointment of Mr Gonzalo Hernanz-Gomez De La Mata as a director
dot icon24/05/2012
Appointment of Mr Hernan Gualberto Castillo-Brian as a director
dot icon24/05/2012
Termination of appointment of Shaheed Abdus as a secretary
dot icon30/03/2012
Previous accounting period shortened from 2012-01-31 to 2011-12-31
dot icon20/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon17/06/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon21/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon09/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+26.34 % *

* during past year

Cash in Bank

£1,164,245.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
653.69K
-
0.00
921.53K
-
2022
2
1.20M
-
0.00
1.16M
-
2022
2
1.20M
-
0.00
1.16M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.20M £Ascended83.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Ascended26.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hernan Gualberto Castillo Brian
Director
24/05/2012 - Present
-
Jimenez Delgado, Maria Belen
Director
01/02/2015 - 10/02/2025
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASUAL BROTHERS LTD

CASUAL BROTHERS LTD is an(a) Active company incorporated on 09/01/2010 with the registered office located at 1 Scholars Walk, Horsham RH12 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASUAL BROTHERS LTD?

toggle

CASUAL BROTHERS LTD is currently Active. It was registered on 09/01/2010 .

Where is CASUAL BROTHERS LTD located?

toggle

CASUAL BROTHERS LTD is registered at 1 Scholars Walk, Horsham RH12 1QH.

What does CASUAL BROTHERS LTD do?

toggle

CASUAL BROTHERS LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does CASUAL BROTHERS LTD have?

toggle

CASUAL BROTHERS LTD had 2 employees in 2022.

What is the latest filing for CASUAL BROTHERS LTD?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-01 with no updates.