UKBizDB.co.uk

CASSIOPAE LIMITED

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

This company is commonly known as Cassiopae Limited. The company was founded 27 years ago and was given the registration number 03273454. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CASSIOPAE LIMITED
Company Number:03273454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:350 Euston Road, London, England, NW1 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 350 Euston Road, London, NW1 3AX

Director24 August 2016Active
Keepers Lodge, Barrow Road, Denham, Bury St Edmunds, IP29 5EQ

Secretary23 January 2004Active
5 Glebe Close, Horringer, Bury St Edmunds, IP29 5PR

Secretary04 November 1996Active
52 Primley Park Avenue, Alwoodley, Leeds, LS17 7HU

Secretary20 November 2001Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary04 November 1996Active
66, Cumbrian Way, Shepshed, Loughborough, LE12 9BP

Director20 October 2010Active
Keepers Lodge, Barrow Road, Denham, Bury St Edmunds, IP29 5EQ

Director04 November 1996Active
Flat 1, 20 West Cliffe Grove, Harrogate, HG2 0PL

Director01 January 2009Active
5 Thornbury Avenue, Leeds, LS16 5RN

Director12 September 2007Active
Hill Top Farm Law Lane, Bedlam, Harrogate, HG3 3HN

Director20 November 2001Active
44 Margerison Road, Ben Rhydding, Ilkley, LS29 8QU

Director20 November 2001Active
5, Rue Du Pasteur Wagner, Paris, France, 75011

Director15 November 2011Active
7 Firs Avenue, Harrogate, HG2 9HA

Director03 October 2003Active
350, Euston Road, London, England, NW1 3AX

Director31 March 2015Active
82, Bis - 84, Rue De La Procession, 75015 Paris, France,

Director31 July 2013Active
62 Bis, Rue Pierre Demoors, Paris, France,

Director27 September 2011Active
Keepers Lodge, Barrow Road, Denham, Uk, IP29 5EQ

Director20 October 2010Active
14 Sunset Terrace, Ilkley, LS29 8LZ

Director17 October 2002Active
28 Rue Paul Bert, Nanterre, France,

Director27 September 2011Active
15 Willington Grove, Templeogue, Dublin, Ireland, IRISH

Director19 February 2002Active
15 Willington Grove, Templeogue, Dub Lin 6w, Ireland, IRISH

Director03 May 2000Active
Pippins, The Orchard, Braintree Road, Felsted, Dunmow, England, CM6 3DE

Director15 November 2011Active
Maple House Longaford Way, Huttonmount Shenfield, Brentwood, CM13 2LT

Director19 February 2002Active
Maple House Longaford Way, Huttonmount Shenfield, Brentwood, CM13 2LT

Director23 August 2000Active
45 Station Road, Thames Ditton, KT7 0PA

Director17 January 2008Active
45 Station Road, Thames Ditton, KT7 0PA

Director04 November 1996Active
6 Burberry Grove, Balsall Common, Coventry, CV7 7RB

Director04 November 1996Active
24 Wayside Crescent, Harrogate, HG2 8NJ

Director15 December 2004Active
18 Westbourne Avenue, Harrogate, HG2 0QJ

Director10 April 2003Active
43 Alexander Chase, Ely, CB6 3SN

Director12 September 2007Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director04 November 1996Active

People with Significant Control

Sopra Steria Group Sa
Notified on:28 April 2016
Status:Active
Country of residence:France
Address:Pae Les Glaisins, Pae Les Glaisins, Annecy-Le-Vieux, France, 74940
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 (6 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
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Address

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

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Address

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

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Mortgage

Mortgage satisfy charge full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-31Officers

Termination secretary company with name termination date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Auditors

Auditors resignation company.

Download
2016-09-18Accounts

Accounts with accounts type small.

Download
2016-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.