UKBizDB.co.uk

CAGLAYAN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caglayan Ltd. The company was founded 7 years ago and was given the registration number 10243850. The firm's registered office is in LONDON. You can find them at 869 High Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CAGLAYAN LTD
Company Number:10243850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2016
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:869 High Road, London, England, N17 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Girton Avenue, London, England, NW9 9UE

Director05 December 2022Active
Flat 5 Rugg House, 1 New Street, Leominster, United Kingdom, HR6 8DR

Director01 October 2022Active
Flat 5 Rugg House, 1 New Street, Leominster, United Kingdom, HR6 8DR

Director01 June 2017Active
29a, Stoke Newington Road, London, England, N16 8BJ

Director01 December 2016Active
485, Kingsland Road, Dalston, London, United Kingdom, E8 4AU

Director21 June 2016Active
485, Kingsland Road, Dalston, London, United Kingdom, E8 4AU

Director19 December 2016Active

People with Significant Control

Mr George Deacu
Notified on:05 December 2022
Status:Active
Date of birth:April 1993
Nationality:Romanian
Country of residence:England
Address:115, Girton Avenue, London, England, NW9 9UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Vasile Costache
Notified on:01 October 2022
Status:Active
Date of birth:June 1968
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 5 Rugg House, 1 New Street, Leominster, United Kingdom, HR6 8DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Talib Durmus
Notified on:20 June 2017
Status:Active
Date of birth:March 1959
Nationality:Turkish
Country of residence:United Kingdom
Address:170, Eltham Road, London, United Kingdom, SE12 8TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-08Officers

Appoint person director company with name date.

Download
2022-10-08Persons with significant control

Notification of a person with significant control.

Download
2022-10-08Officers

Termination director company with name termination date.

Download
2022-10-08Persons with significant control

Cessation of a person with significant control.

Download
2022-10-08Address

Change registered office address company with date old address new address.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.