CASWELL BAY LIMITED

Register to unlock more data on OkredoRegister

CASWELL BAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10798370

Incorporation date

01/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11-12 Hanover Square, London W1S 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2017)
dot icon05/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon19/02/2025
Registration of charge 107983700001, created on 2025-02-14
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon03/01/2024
Appointment of Mr Andrew Robert Blazye as a director on 2023-12-21
dot icon03/01/2024
Appointment of Mr Paul O’Sullivan as a director on 2023-12-21
dot icon02/01/2024
Appointment of Mr Colin John Brown as a director on 2023-12-21
dot icon02/01/2024
Registered office address changed from Caernarvon House Charter Court Swansea Enterprise Park Swansea SA7 9FS United Kingdom to 11-12 Hanover Square London W1S 1JJ on 2024-01-02
dot icon02/01/2024
Cessation of Anne Louise Breach as a person with significant control on 2023-12-21
dot icon02/01/2024
Cessation of Michael Robert Breach as a person with significant control on 2023-12-21
dot icon02/01/2024
Notification of Aryza Holdings Limited as a person with significant control on 2023-12-21
dot icon02/01/2024
Termination of appointment of Martin Breach as a director on 2023-12-21
dot icon02/01/2024
Termination of appointment of Michael Robert Breach as a director on 2023-12-21
dot icon02/01/2024
Termination of appointment of Anne Louise Breach as a director on 2023-12-21
dot icon14/12/2023
Second filing of Confirmation Statement dated 2021-10-20
dot icon06/12/2023
Second filing of Confirmation Statement dated 2021-10-20
dot icon06/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/07/2021
Change of share class name or designation
dot icon22/07/2021
Change of share class name or designation
dot icon22/07/2021
Change of share class name or designation
dot icon20/07/2021
Change of share class name or designation
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/10/2019
09/10/19 Statement of Capital gbp 100
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon11/06/2019
Appointment of Mr Martin Breach as a director on 2019-06-01
dot icon11/06/2019
Director's details changed for Mr Michael Robert Breach on 2019-06-01
dot icon03/06/2019
Termination of appointment of Claire Louise Rose as a director on 2019-05-20
dot icon08/03/2019
Appointment of Ms Claire Louise Rose as a director on 2019-03-04
dot icon08/03/2019
Director's details changed for Mr Michael Robert Breach on 2017-06-01
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon08/01/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-07-19
dot icon03/08/2017
Resolutions
dot icon01/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-81.48 % *

* during past year

Cash in Bank

£125,028.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
0
1.18M
-
0.00
675.03K
-
2022
0
1.18M
-
0.00
125.03K
-
2022
0
1.18M
-
0.00
125.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.18M £Descended-0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.03K £Descended-81.48 % *

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
Blazye, Andrew Robert
Director
21/12/2023 - Present
47
O’Sullivan, Paul
Director
21/12/2023 - Present
5
Breach, Michael Robert
Director
01/06/2017 - 21/12/2023
14
Breach, Anne Louise
Director
01/06/2017 - 21/12/2023
9
Brown, Colin John
Director
21/12/2023 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASWELL BAY LIMITED

CASWELL BAY LIMITED is an(a) Active company incorporated on 01/06/2017 with the registered office located at 11-12 Hanover Square, London W1S 1JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASWELL BAY LIMITED?

toggle

CASWELL BAY LIMITED is currently Active. It was registered on 01/06/2017 .

Where is CASWELL BAY LIMITED located?

toggle

CASWELL BAY LIMITED is registered at 11-12 Hanover Square, London W1S 1JJ.

What does CASWELL BAY LIMITED do?

toggle

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

What is the latest filing for CASWELL BAY LIMITED?

toggle

The latest filing was on 05/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.