CAYSH ENTERPRISE CIC

Register to unlock more data on OkredoRegister

CAYSH ENTERPRISE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08774028

Incorporation date

13/11/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Weatherill House New South Quarter, 23 Whitestone Way, Croydon, Surrey CR0 4WFCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon09/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/07/2025
Termination of appointment of Bhavesh Padhiar as a director on 2025-05-22
dot icon13/06/2025
Auditor's resignation
dot icon21/05/2025
Termination of appointment of Ann Caroline Tighe as a director on 2024-12-03
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon30/08/2024
Appointment of Mr Christopher Mark Deacon as a director on 2024-08-29
dot icon28/08/2024
Termination of appointment of Angela Elaine Clarke as a director on 2024-07-08
dot icon13/05/2024
Appointment of Ms Saffron Saunders as a director on 2024-04-09
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon21/08/2023
Appointment of Mr Bhavesh Padhiar as a director on 2023-08-14
dot icon02/08/2023
Termination of appointment of Simon David Wales as a director on 2023-07-13
dot icon03/05/2023
Registered office address changed from 3rd Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG England to Weatherill House New South Quarter 23 Whitestone Way Croydon Surrey CR0 4WF on 2023-05-03
dot icon19/04/2023
Termination of appointment of Michael Anthony Williams as a director on 2022-11-23
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon18/11/2022
Appointment of Mr John Paul French as a director on 2022-11-02
dot icon18/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon13/04/2021
Termination of appointment of Edward Mcllroy as a director on 2020-11-30
dot icon07/01/2021
Accounts for a small company made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon04/06/2020
Appointment of Mr Simon David Wales as a director on 2020-04-17
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon05/12/2019
Change of details for Caysh as a person with significant control on 2019-12-05
dot icon05/12/2019
Director's details changed for Mr Michael Anthony Williams on 2019-12-05
dot icon05/12/2019
Registered office address changed from 2 Whitgift Street Croydon Surrey CR0 1FL to 3rd Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG on 2019-12-05
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon17/07/2018
Termination of appointment of Ian Menzies Dawson as a director on 2017-07-31
dot icon06/03/2018
Appointment of Ms Angela Elaine Clarke as a director on 2018-02-22
dot icon21/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon13/11/2017
Accounts for a small company made up to 2017-03-31
dot icon26/06/2017
Termination of appointment of Robert Brian Sleight as a director on 2016-10-13
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon01/07/2016
Appointment of Mr Ian Menzies Dawson as a director on 2016-05-19
dot icon01/07/2016
Appointment of Mrs Ann Caroline Tighe as a director on 2016-06-09
dot icon01/07/2016
Termination of appointment of Kathryn Anne Uche as a director on 2016-05-31
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon10/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon10/12/2015
Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
dot icon09/12/2015
Register inspection address has been changed to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
dot icon26/10/2015
Full accounts made up to 2015-03-31
dot icon29/05/2015
Appointment of Mr Michael Anthony Williams as a director on 2015-02-16
dot icon28/05/2015
Termination of appointment of Christopher Andrew Iain Clements as a director on 2015-02-16
dot icon11/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon11/12/2014
Registered office address changed from Caysh Enterprise Cic 2 Whitgift Street Croydon Surrey CR0 1FL England to 2 Whitgift Street Croydon Surrey CR0 1FL on 2014-12-11
dot icon08/07/2014
Registered office address changed from C/O Jeremy Hime the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER England on 2014-07-08
dot icon26/03/2014
Registered office address changed from 799 Sycamore House London Road Thornton Heath Surrey CR7 6AW on 2014-03-26
dot icon26/03/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon13/11/2013
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wales, Simon David
Director
17/04/2020 - 13/07/2023
3
Mr Bhavesh Padhiar
Director
14/08/2023 - 22/05/2025
2
Tighe, Ann Caroline
Director
09/06/2016 - 03/12/2024
3
Williams, Michael Anthony
Director
16/02/2015 - 23/11/2022
5
Clarke, Angela Elaine
Director
22/02/2018 - 08/07/2024
4

Persons with Significant Control

0

No PSC data available.

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 CAYSH ENTERPRISE CIC

CAYSH ENTERPRISE CIC is an(a) Active company incorporated on 13/11/2013 with the registered office located at Weatherill House New South Quarter, 23 Whitestone Way, Croydon, Surrey CR0 4WF. There are currently 3 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 CAYSH ENTERPRISE CIC?

toggle

CAYSH ENTERPRISE CIC is currently Active. It was registered on 13/11/2013 .

Where is CAYSH ENTERPRISE CIC located?

toggle

CAYSH ENTERPRISE CIC is registered at Weatherill House New South Quarter, 23 Whitestone Way, Croydon, Surrey CR0 4WF.

What does CAYSH ENTERPRISE CIC do?

toggle

CAYSH ENTERPRISE CIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAYSH ENTERPRISE CIC?

toggle

The latest filing was on 09/01/2026: Audit exemption subsidiary accounts made up to 2025-03-31.