UKBizDB.co.uk

CASA COPENHAGEN LIMITED

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

This company is commonly known as Casa Copenhagen Limited. The company was founded 19 years ago and was given the registration number 05260884. The firm's registered office is in LONDON. You can find them at 3rd Floor, Fairgate House, 78 New Oxford Street, London, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:CASA COPENHAGEN LIMITED
Company Number:05260884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46420 - Wholesale of clothing and footwear
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:3rd Floor, Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 123 Pall Mall, London, United Kingdom, SW1Y 5EA

Secretary01 September 2012Active
44, Charlbury Road, Oxford, United Kingdom, OX2 6UX

Director15 June 2011Active
57 Jaynil Bhaikaka Nagar Ahmedabad Gujarat India, 57 Jaynil, Bhaikaka Nagar, Ahmedabad, India, 380054

Director26 July 2014Active
58., New Cloth Market Raipur Ahmedabad Gujarat, 58 New Cloth Market, Ahmedabad, India, 380002

Director01 September 2012Active
44, Charlbury Road, Oxford, United Kingdom, OX2 6UX

Secretary15 June 2011Active
14, Clifford Road, Princes Risborough, HP27 0DU

Secretary01 February 2007Active
5 La Maitrerie Farm, St Martin, Jersey, JE3 6HZ

Secretary15 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 October 2004Active
44, Charlbury Road, Oxford, United Kingdom, OX2 6UX

Director22 January 2006Active
44, Charlbury Road, Oxford, United Kingdom, OX2 6UX

Director15 June 2011Active
14, Clifford Road, Princes Risborough, HP27 0DU

Director15 October 2004Active
14, Clifford Road, Princes Risbourough, HP27 ODU

Director15 October 2004Active

People with Significant Control

Mr Rahul Shah
Notified on:16 April 2017
Status:Active
Date of birth:August 1972
Nationality:Indian
Country of residence:United Kingdom
Address:Ground Floor, 123 Pall Mall, London, United Kingdom, SW1Y 5EA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Address

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

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Address

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

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-24Accounts

Accounts with accounts type micro entity.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Accounts

Change account reference date company previous shortened.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.