UKBizDB.co.uk

CASEMATE UK LIMITED

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

This company is commonly known as Casemate Uk Limited. The company was founded 16 years ago and was given the registration number 06292715. The firm's registered office is in OXFORD. You can find them at The Old Music Hall, 106-108 Cowley Road, Oxford, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CASEMATE UK LIMITED
Company Number:06292715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Church Street, Barnsley, England, S70 2AS

Director27 June 2012Active
47, Church Street, Barnsley, England, S70 2AS

Director04 July 2007Active
The Hollies, Low Hutton, Huttons Ambo, York, England, YO60 7HF

Director01 September 2022Active
Marygate, Back Lane, Ampleforth, York, England, YO62 4DE

Director01 September 2022Active
47, Church Street, Barnsley, England, S70 2AS

Secretary27 June 2018Active
The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Secretary04 July 2007Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary26 June 2007Active
The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director03 January 2013Active
70, Leander Way, Oxford, United Kingdom, OX1 4XR

Director19 August 2009Active
47, Church Street, Barnsley, England, S70 2AS

Director23 November 2016Active
The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE

Director03 January 2013Active
47, Church Street, Barnsley, England, S70 2AS

Director01 April 2018Active
6 North Street, Kingsclere, Newbury, RG20 5QX

Director04 July 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director26 June 2007Active

People with Significant Control

Pen & Sword Books Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:47, Church Street, Barnsley, England, S70 2AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Casemate Publishers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Music Hall, 106-108 Cowley Road, Oxford, England, OX4 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Auditors

Auditors resignation company.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-01-07Resolution

Resolution.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-09-02Address

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

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.