Company NameCasey Technology Limited
DirectorsChristopher Peter Casey and Jeremy Paul Warren
Company StatusActive
Company Number07503134
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Peter Casey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Casey Group Limited Rydings Road
Wardle
Rochdale
Greater Manchester
OL12 9PS
Director NameMr Jeremy Paul Warren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Casey Group Limited Rydings Road
Wardle
Rochdale
Greater Manchester
OL12 9PS
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Casey Group Limited Rydings Road
Wardle
Rochdale
Greater Manchester
OL12 9PS
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitecasey.co.uk
Telephone01706 341121
Telephone regionRochdale

Location

Registered AddressThe Casey Group Limited Rydings Road
Wardle
Rochdale
Greater Manchester
OL12 9PS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey

Shareholders

1 at £1Christopher Peter Casey
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
18 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
23 November 2015Termination of appointment of Peter Casey as a director on 30 June 2015 (1 page)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 May 2012Previous accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages)
3 May 2012Previous accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 January 2011Appointment of Mr Jeremy Paul Warren as a director (2 pages)
26 January 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 January 2011 (1 page)
26 January 2011Appointment of Mr Peter Casey as a director (2 pages)
26 January 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 January 2011 (1 page)
26 January 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
26 January 2011Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
26 January 2011Appointment of Mr Peter Casey as a director (2 pages)
26 January 2011Appointment of Mr Christopher Peter Casey as a director (2 pages)
26 January 2011Appointment of Mr Jeremy Paul Warren as a director (2 pages)
26 January 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
26 January 2011Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
26 January 2011Appointment of Mr Christopher Peter Casey as a director (2 pages)
24 January 2011Incorporation (34 pages)
24 January 2011Incorporation (34 pages)