CAUCUS LIMITED

Register to unlock more data on OkredoRegister

CAUCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04397161

Incorporation date

18/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SPCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon12/05/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon20/09/2022
Registered office address changed from C/O Rmy Clements Limited Lyndon House 62 Hagley Road Edgbaston Birmingham B16 8PE England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2022-09-20
dot icon04/04/2022
Confirmation statement made on 2022-03-18 with updates
dot icon22/03/2022
Notification of Mathew Varghese Kaye as a person with significant control on 2021-12-17
dot icon18/03/2022
Cessation of Brandenburg (Uk) Limited as a person with significant control on 2021-12-17
dot icon18/03/2022
Notification of Brandenburg (Uk) Limited as a person with significant control on 2016-04-06
dot icon18/03/2022
Cessation of Mathew Varghese Kaye as a person with significant control on 2017-03-18
dot icon10/01/2022
Statement of company's objects
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Cessation of Brandenburg Holdings Limited as a person with significant control on 2021-12-17
dot icon10/01/2022
Notification of Brandenburg Holdings Limited as a person with significant control on 2021-12-17
dot icon08/01/2022
Termination of appointment of Tracy Elizabeth Brooks as a director on 2021-12-17
dot icon06/12/2021
Registered office address changed from 29 Navigation Drive Hurst Business Park Brierley Hill West Midlands DY5 1UT to C/O Rmy Clements Limited Lyndon House 62 Hagley Road Edgbaston Birmingham B16 8PE on 2021-12-06
dot icon01/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon19/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon07/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon20/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon01/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon25/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon28/08/2018
Accounts for a small company made up to 2018-01-31
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon08/12/2017
Resolutions
dot icon31/10/2017
Accounts for a small company made up to 2017-01-31
dot icon30/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon09/11/2016
Accounts for a small company made up to 2016-01-31
dot icon23/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon12/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon02/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/06/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/06/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon12/07/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon15/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Mathew Kaye on 2010-03-18
dot icon17/03/2010
Appointment of Tracy Elizabeth Brooks as a director
dot icon27/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon12/11/2009
Termination of appointment of John Burrows as a director
dot icon12/11/2009
Termination of appointment of John Burrows as a secretary
dot icon10/04/2009
Return made up to 18/03/09; full list of members
dot icon04/02/2009
Accounts for a dormant company made up to 2008-01-31
dot icon09/07/2008
Return made up to 18/03/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-02-07
dot icon11/10/2007
New secretary appointed
dot icon20/03/2007
Return made up to 18/03/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-02-07
dot icon15/01/2007
Return made up to 18/03/06; full list of members
dot icon15/12/2006
Secretary resigned
dot icon21/11/2005
Total exemption small company accounts made up to 2005-02-04
dot icon18/04/2005
Return made up to 18/03/05; full list of members
dot icon09/12/2004
Secretary resigned;director resigned
dot icon09/12/2004
New secretary appointed
dot icon23/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/09/2004
Director resigned
dot icon30/09/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon25/06/2004
Director resigned
dot icon08/04/2004
Return made up to 18/03/04; full list of members
dot icon08/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon20/10/2003
Accounts for a dormant company made up to 2003-01-31
dot icon02/05/2003
Return made up to 18/03/03; full list of members
dot icon12/03/2003
Secretary resigned
dot icon12/03/2003
New secretary appointed
dot icon27/02/2003
New director appointed
dot icon10/10/2002
Accounting reference date shortened from 31/03/03 to 31/01/03
dot icon10/10/2002
Registered office changed on 10/10/02 from: 661 high street kingswinford west midlands DY6 8AL
dot icon10/10/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
New director appointed
dot icon05/04/2002
Registered office changed on 05/04/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon05/04/2002
Secretary resigned
dot icon05/04/2002
Director resigned
dot icon18/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
447.58K
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Clive Arnold
Director
05/03/2004 - 31/08/2004
18
Burrows, John Allen
Director
01/10/2002 - 04/11/2009
6
Kaye, Mathew Varghese
Director
31/08/2004 - Present
15
Kaye, Mathew Varghese
Director
09/12/2002 - 27/04/2004
15
Rumble, Andrew John Sherratt
Director
18/03/2002 - 02/10/2002
2

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 CAUCUS LIMITED

CAUCUS LIMITED is an(a) Active company incorporated on 18/03/2002 with the registered office located at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP. 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 CAUCUS LIMITED?

toggle

CAUCUS LIMITED is currently Active. It was registered on 18/03/2002 .

Where is CAUCUS LIMITED located?

toggle

CAUCUS LIMITED is registered at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP.

What does CAUCUS LIMITED do?

toggle

CAUCUS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CAUCUS LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.