CAUSEWAY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAUSEWAY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05193405

Incorporation date

30/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2004)
dot icon31/07/2025
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-07-31
dot icon20/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon06/05/2025
Micro company accounts made up to 2024-07-30
dot icon25/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-07-30
dot icon08/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon30/06/2023
Cessation of Helen Lucy Mcintosh as a person with significant control on 2022-04-06
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon27/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-30
dot icon09/08/2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-08-09
dot icon27/07/2022
Director's details changed for Mrs Helen Lucy Mcintosh on 2022-07-20
dot icon27/07/2022
Director's details changed for Mr Alexander Patrick Mcintosh on 2022-07-20
dot icon27/07/2022
Change of details for Mrs Helen Lucy Mcintosh as a person with significant control on 2022-07-20
dot icon20/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-07-30
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon04/05/2021
Micro company accounts made up to 2020-07-31
dot icon14/10/2020
Second filing of Confirmation Statement dated 2019-07-30
dot icon03/09/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon12/03/2020
Appointment of Mrs Helen Lucy Mcintosh as a director on 2018-11-01
dot icon12/03/2020
Notification of Helen Lucy Mcintosh as a person with significant control on 2019-04-06
dot icon13/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon15/11/2018
Registered office address changed from 79 Altyre Way Beckenham Kent BR3 3ED to First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 2018-11-15
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with updates
dot icon25/07/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon25/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon07/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
Confirmation statement made on 2016-07-30 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon31/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/10/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mr Alexander Patrick Mcintosh on 2013-08-07
dot icon07/08/2013
Registered office address changed from 1a Causeway Bicester Oxfordshire OX26 6AN on 2013-08-07
dot icon06/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon29/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon21/05/2012
Annual return made up to 2011-07-30 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/05/2012
Administrative restoration application
dot icon13/03/2012
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon29/10/2011
Compulsory strike-off action has been discontinued
dot icon31/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon29/09/2010
Director's details changed for Alexander Patrick Mcintosh on 2010-07-30
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon28/10/2009
Annual return made up to 2009-07-30 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/03/2009
Return made up to 30/07/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/03/2008
Return made up to 30/07/07; full list of members
dot icon13/03/2008
Return made up to 30/07/06; full list of members
dot icon13/03/2008
Return made up to 30/07/05; full list of members; amend
dot icon02/02/2007
Total exemption full accounts made up to 2006-07-31
dot icon16/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon14/10/2005
Registered office changed on 14/10/05 from: 14 wadham road putney london SW15 2LR
dot icon31/08/2005
Return made up to 30/07/05; full list of members
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon30/07/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
62.85K
-
0.00
-
-
2022
2
85.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mcintosh, Helen Lucy
Director
01/11/2018 - Present
-
Mcintosh, Alexander Patrick
Director
30/07/2004 - Present
1

Persons with Significant Control

3
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 CAUSEWAY SOLUTIONS LIMITED

CAUSEWAY SOLUTIONS LIMITED is an(a) Active company incorporated on 30/07/2004 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAUSEWAY SOLUTIONS LIMITED?

toggle

CAUSEWAY SOLUTIONS LIMITED is currently Active. It was registered on 30/07/2004 .

Where is CAUSEWAY SOLUTIONS LIMITED located?

toggle

CAUSEWAY SOLUTIONS LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does CAUSEWAY SOLUTIONS LIMITED do?

toggle

CAUSEWAY SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CAUSEWAY SOLUTIONS LIMITED?

toggle

The latest filing was on 31/07/2025: Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-07-31.