CAUSALIS LIMITED

Register to unlock more data on OkredoRegister

CAUSALIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03639514

Incorporation date

28/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1998)
dot icon26/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/03/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon30/06/2023
Statement of capital following an allotment of shares on 2022-01-12
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon15/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon29/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon18/10/2019
Registered office address changed from 61 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2019-10-18
dot icon12/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/12/2018
Change of details for Prof. Dr. Peter Bernard Ladkin as a person with significant control on 2018-12-21
dot icon21/12/2018
Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB to 61 61 Bridge Street Kington HR5 3DJ on 2018-12-21
dot icon11/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon01/10/2018
Cessation of Diana Margaret Smith as a person with significant control on 2017-10-31
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/04/2018
Statement of capital following an allotment of shares on 2017-10-31
dot icon06/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon06/10/2017
Termination of appointment of Bernd Manfred Sieker as a director on 2016-11-25
dot icon28/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-28
dot icon13/06/2017
Micro company accounts made up to 2016-09-30
dot icon21/12/2016
Compulsory strike-off action has been discontinued
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon16/12/2016
Confirmation statement made on 2016-09-28 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/11/2015
Register(s) moved to registered inspection location Ke Limited 135 Penn Hill Road Bath BA1 3RU
dot icon26/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon21/10/2015
Appointment of Dr.-Ing. Bernd Manfred Sieker as a director on 2015-10-12
dot icon19/10/2015
Termination of appointment of Dafydd Edward Gibbon as a director on 2015-10-12
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/12/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon04/11/2013
Register inspection address has been changed from C/O Ke Limited 3 Lansdown Crescent Bath BA1 5EX England
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon26/11/2012
Register inspection address has been changed
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon29/12/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon29/12/2010
Director's details changed for Dafydd Edward Gibbon on 2010-09-28
dot icon29/12/2010
Director's details changed for Peter Bernard Ladkin on 2010-09-28
dot icon29/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon05/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon16/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 28/09/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/01/2008
Return made up to 28/09/07; no change of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/10/2006
Return made up to 28/09/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/10/2005
Return made up to 28/09/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/11/2004
Return made up to 28/09/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/01/2004
Return made up to 28/09/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/10/2002
Return made up to 28/09/02; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/10/2001
Return made up to 28/09/01; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon27/07/2001
Return made up to 28/09/00; full list of members
dot icon13/10/2000
Accounts for a small company made up to 1999-09-30
dot icon21/12/1999
Return made up to 28/09/99; full list of members
dot icon30/09/1998
Secretary resigned
dot icon28/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.49K
-
0.00
-
-
2022
1
61.18K
-
0.00
-
-
2022
1
61.18K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

61.18K £Ascended2.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ladkin, Peter Bernard
Director
28/09/1998 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAUSALIS LIMITED

CAUSALIS LIMITED is an(a) Active company incorporated on 28/09/1998 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAUSALIS LIMITED?

toggle

CAUSALIS LIMITED is currently Active. It was registered on 28/09/1998 .

Where is CAUSALIS LIMITED located?

toggle

CAUSALIS LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does CAUSALIS LIMITED do?

toggle

CAUSALIS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CAUSALIS LIMITED have?

toggle

CAUSALIS LIMITED had 1 employees in 2022.

What is the latest filing for CAUSALIS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-15 with no updates.