UKBizDB.co.uk

CASMACO LIMITED

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

This company is commonly known as Casmaco Limited. The company was founded 12 years ago and was given the registration number 07925061. The firm's registered office is in GATESHEAD. You can find them at B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CASMACO LIMITED
Company Number:07925061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2012
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, England, NE11 0JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0JQ

Director04 April 2019Active
1, Argyle Road, Barnet, United Kingdom, EN5 4DX

Secretary26 January 2012Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary26 January 2012Active
Cbx Central, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Director26 January 2012Active
A1, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director27 February 2012Active
Cbx Central, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Director26 January 2012Active
A1, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director27 February 2012Active
A1, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director31 October 2017Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director26 January 2012Active
A1, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director20 September 2016Active
Cbx Central, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Director26 January 2012Active
Cbx Central, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ

Director04 January 2016Active
1, Argyle Road, Barnet, United Kingdom, EN5 4DX

Director26 January 2012Active
B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, England, NE11 0JQ

Director05 June 2018Active
Cbx Central, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ

Director26 January 2012Active
Cobalt Business Exchange, Cobalt Park Way, Wallsend, United Kingdom, NE28 9NZ

Director27 February 2012Active

People with Significant Control

Business & Decision Uk Limited
Notified on:26 January 2017
Status:Active
Country of residence:United Kingdom
Address:Cbx Central, Silver Fox Way, Newcastle Upon Tyne, United Kingdom, NE27 0QJ
Nature of control:
  • Ownership of shares 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 (7 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
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-12-16Other

Legacy.

Download
2020-12-01Gazette

Gazette filings brought up to date.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type full.

Download
2019-06-12Restoration

Administrative restoration company.

Download
2019-05-14Gazette

Gazette dissolved compulsory.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-09-28Address

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

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-09-22Address

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

Download

Copyright © 2024. All rights reserved.