CAUSE4 LIMITED

Register to unlock more data on OkredoRegister

CAUSE4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06658983

Incorporation date

29/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Keystone Development Trust Keystone Innovation Centre, Croxton Road, Thetford, Norfolk IP24 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2008)
dot icon18/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon04/09/2020
Change of details for Ms Michelle Ann Wright as a person with significant control on 2020-08-31
dot icon04/09/2020
Director's details changed for Ms Michelle Ann Wright on 2020-08-31
dot icon23/06/2020
Registered office address changed from Mindspace 8th Floor 9 Appold Street London EC2A 2AP United Kingdom to Keystone Development Trust Keystone Innovation Centre Croxton Road Thetford Norfolk IP24 1JD on 2020-06-23
dot icon04/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon24/07/2018
Director's details changed for Ms Michelle Ann Wright on 2018-07-24
dot icon24/07/2018
Change of details for Ms Michelle Ann Wright as a person with significant control on 2018-07-24
dot icon10/07/2018
Registered office address changed from Gun House 1 Artillery Passage Aldgate London E1 7LJ to Mindspace 8th Floor 9 Appold Street London EC2A 2AP on 2018-07-10
dot icon15/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Resolutions
dot icon25/04/2018
Statement of company's objects
dot icon05/02/2018
Resolutions
dot icon05/02/2018
Statement of company's objects
dot icon29/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon29/09/2017
Termination of appointment of Forsters Secretaries Limited as a secretary on 2017-08-31
dot icon29/09/2017
Termination of appointment of Charles Lander Pike as a director on 2017-08-31
dot icon03/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon03/08/2017
Director's details changed for Mr Charles Lander Pike on 2017-07-29
dot icon26/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon08/08/2016
Director's details changed for Ms Michelle Ann Wright on 2016-07-29
dot icon22/02/2016
Director's details changed for Ms Michelle Ann Wright on 2016-02-05
dot icon22/02/2016
Director's details changed for Ms Michelle Ann Wright on 2016-02-05
dot icon22/02/2016
Termination of appointment of Thomas Michael Sydney Hughes-Hallett as a director on 2016-01-04
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon26/08/2015
Director's details changed for Ms Michelle Ann Wright on 2015-07-29
dot icon06/09/2014
Appointment of Sir Thomas Hughes-Hallett as a director on 2013-08-01
dot icon02/09/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-10-21
dot icon18/11/2013
Resolutions
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Purchase of own shares.
dot icon29/08/2013
Termination of appointment of Nicholas Gandon as a director
dot icon29/08/2013
Registered office address changed from City Business Centre 2 London Wall Buildings London Wall London EC2M 5UU on 2013-08-29
dot icon28/08/2013
Annual return made up to 2013-07-29
dot icon13/08/2013
Cancellation of shares. Statement of capital on 2013-08-13
dot icon07/08/2013
Resolutions
dot icon15/11/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon14/11/2012
Particulars of variation of rights attached to shares
dot icon14/11/2012
Change of share class name or designation
dot icon14/11/2012
Resolutions
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU on 2011-05-06
dot icon13/04/2011
Registered office address changed from Longcroft House Victoria Avenue London EC2M 4NS United Kingdom on 2011-04-13
dot icon13/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Appointment of Forsters Secretaries Limited as a secretary
dot icon25/05/2010
Registered office address changed from 31 Hill Street London W1J 5LS on 2010-05-25
dot icon02/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/09/2009
Miscellaneous
dot icon25/08/2009
Return made up to 29/07/09; full list of members
dot icon20/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon30/07/2009
Appointment terminate, secretary forsters secretaries LIMITED logged form
dot icon24/07/2009
Director's change of particulars / nicholas gandon / 19/05/2009
dot icon16/06/2009
Director's change of particulars / nicholas gandon / 12/06/2009
dot icon15/06/2009
Director's change of particulars / nick gandon / 19/05/2009
dot icon15/06/2009
Appointment terminated secretary forsters secretaries LIMITED
dot icon29/05/2009
Director appointed charles lander pike
dot icon21/05/2009
Ad 18/05/09\gbp si 98@1=98\gbp ic 2/100\
dot icon21/05/2009
Director appointed michelle wright
dot icon21/05/2009
Appointment terminated director forsters directors LIMITED
dot icon21/05/2009
Director appointed nick gandon
dot icon18/05/2009
Certificate of change of name
dot icon29/07/2008
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
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
494.62K
-
0.00
779.36K
-
2022
9
653.34K
-
0.00
1.08M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORSTERS SECRETARIES LIMITED
Corporate Secretary
25/05/2010 - 31/08/2017
16
Wright, Michelle Ann
Director
18/05/2009 - Present
5

Persons with Significant Control

1
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 CAUSE4 LIMITED

CAUSE4 LIMITED is an(a) Active company incorporated on 29/07/2008 with the registered office located at Keystone Development Trust Keystone Innovation Centre, Croxton Road, Thetford, Norfolk IP24 1JD. 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 CAUSE4 LIMITED?

toggle

CAUSE4 LIMITED is currently Active. It was registered on 29/07/2008 .

Where is CAUSE4 LIMITED located?

toggle

CAUSE4 LIMITED is registered at Keystone Development Trust Keystone Innovation Centre, Croxton Road, Thetford, Norfolk IP24 1JD.

What does CAUSE4 LIMITED do?

toggle

CAUSE4 LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CAUSE4 LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-16 with no updates.