UKBizDB.co.uk

CASCA CREATIONS LIMITED

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

This company is commonly known as Casca Creations Limited. The company was founded 10 years ago and was given the registration number 09325277. The firm's registered office is in SOUTHAMPTON. You can find them at 06 Hunton Close, Hollybrook, Southampton, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CASCA CREATIONS LIMITED
Company Number:09325277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:06 Hunton Close, Hollybrook, Southampton, England, SO16 6RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Brookside Road, Watford, England, WD19 4BW

Director05 August 2021Active
53, Nicholas Charles Crescent, Aylesbury, England, HP18 0GU

Director11 January 2018Active
318a, St. Albans Road, Watford, United Kingdom, WD24 6PQ

Director24 November 2014Active
06, Hunton Close, Hollybrook, Southampton, England, SO16 6RQ

Director10 October 2018Active
51, Brookside Road, Watford, England, WD19 4BW

Director01 March 2019Active
Office 3 Unit R, Penfold Works, Imperial Way, Watford, England, WD24 4YY

Director30 March 2015Active

People with Significant Control

Sarah Jane Leeks
Notified on:05 August 2021
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:51, Brookside Road, Watford, England, WD19 4BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Helen Jane Stockwell
Notified on:01 March 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:51, Brookside Road, Watford, England, WD19 4BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nigel Patrick Murray
Notified on:10 October 2018
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:06, Hunton Close, Southampton, England, SO16 6RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Jack Alexander Brent
Notified on:11 January 2018
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:53, Nicholas Charles Crescent, Aylesbury, England, HP18 0GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Paul Wilson
Notified on:28 March 2017
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:53, Nicholas Charles Crescent, Aylesbury, England, HP18 0GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.