UKBizDB.co.uk

CASEWISE SYSTEMS LIMITED

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

This company is commonly known as Casewise Systems Limited. The company was founded 34 years ago and was given the registration number 02433240. The firm's registered office is in RICHMOND. You can find them at 1 The Green, , Richmond, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CASEWISE SYSTEMS LIMITED
Company Number:02433240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1989
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 The Green, Richmond, Surrey, United Kingdom, TW9 1PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Green, Richmond, England, TW9 1PL

Corporate Secretary28 February 2017Active
23332, Mill Creek Drive, Suite 155, Laguna Hills, United States,

Director09 December 2016Active
225, Broadhollow Road, Melville, United States,

Director09 December 2016Active
Collier House, 169 Brompton Road, London, SW3 1PY

Secretary04 June 1991Active
1 The Green, Richmond, United Kingdom, TW9 1PL

Secretary29 June 2005Active
81 St Marys Mansions, St Marys Terrace, London, W2 1SY

Secretary13 December 1997Active
25, Grosvenor Street, London, England, W1K 4QN

Director23 October 1991Active
Millichope Park, Munslow, Craven Arms, SY7 9HA

Director31 December 1996Active
38 Ripley Hill Road, Concord, Usa,

Director21 April 1999Active
Four Elms, Grosvenor Road, Godalming, GU7 1PA

Director30 September 1992Active
Collier House, 169 Brompton Road, London, SW3 1PY

Director27 February 1992Active
108 Westcombe Park Road, Blackheath, London, SE3 7RZ

Director26 April 2000Active
8 St Anns Road, London, W11 4SR

Director13 January 1997Active
83, Baker Street, London, England, W1U 6AG

Director14 July 2008Active
230 East 79th Street, Apt.10f, New York, Usa,

Director26 July 2000Active
25, Grosvenor Street, London, England, W1K 4QN

Director18 May 2005Active
25, Grosvenor Street, London, England, W1K 4QN

Director-Active
11 Andrew Reed Court, Keele Close, Watford, WD24 4RU

Director18 May 2005Active
Penmans Cottage, South Park Avenue, Chorleywood, Rickmansworth, WD3 5DZ

Director14 October 1996Active
51 Somerset Road, London, SW19 5HT

Director23 April 1997Active
33 Arborlane, Levittown, America,

Director26 July 2000Active
25, Grosvenor Street, London, England, W1K 4QN

Director18 September 2002Active
25, Grosvenor Street, London, W1K 4QN

Director29 April 2010Active

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type full.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-03-22Accounts

Accounts with accounts type full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Appoint person secretary company with name date.

Download
2017-03-01Officers

Termination secretary company with name termination date.

Download
2017-02-02Address

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

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type group.

Download
2015-11-05Mortgage

Mortgage satisfy charge full.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.