Background WavePink WaveYellow Wave

CAYZER INVESTMENTS LIMITED (02109260)

CAYZER INVESTMENTS LIMITED (02109260) is an active UK company. incorporated on 12 March 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAYZER INVESTMENTS LIMITED has been registered for 39 years. Current directors include BARRY, Sonia Claire, GIBBS, Dominic Vaughan.

Company Number
02109260
Status
active
Type
ltd
Incorporated
12 March 1987
Age
39 years
Address
Cayzer House, London, SW1E 6NN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARRY, Sonia Claire, GIBBS, Dominic Vaughan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAYZER INVESTMENTS LIMITED

CAYZER INVESTMENTS LIMITED is an active company incorporated on 12 March 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAYZER INVESTMENTS LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02109260

LTD Company

Age

39 Years

Incorporated 12 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

MINDTRIM LIMITED
From: 12 March 1987To: 30 April 1987
Contact
Address

Cayzer House 30 Buckingham Gate London, SW1E 6NN,

Previous Addresses

2nd Floor Stratton House Stratton Street London W1J 8LA England
From: 2 September 2015To: 21 August 2017
Cayzer House 30 Buckingham Gate London SW1E 6NN
From: 12 March 1987To: 2 September 2015
Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Director Joined
May 11
Director Left
May 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BARRY, Sonia

Active
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 19 Jun 2012

BARRY, Sonia Claire

Active
30 Buckingham Gate, LondonSW1E 6NN
Born May 1974
Director
Appointed 27 Apr 2011

GIBBS, Dominic Vaughan

Active
30 Buckingham Gate, LondonSW1E 6NN
Born August 1966
Director
Appointed 19 May 2003

D'MARCO, Helen

Resigned
Pine Dean, Gt BookhamKT23 4BT
Secretary
Appointed 20 May 2008
Resigned 19 Jun 2012

DADSON, Christopher Anthony Verey

Resigned
3 Broughton Road, OrpingtonBR6 8EG
Secretary
Appointed 19 May 2003
Resigned 21 Oct 2005

MEHRTENS, John Ivor

Resigned
51 Oxenden Wood Road, OrpingtonBR6 6HP
Secretary
Appointed N/A
Resigned 19 May 2003

SEFTON, James Hunter

Resigned
8 College Place, St AlbansAL3 4PU
Secretary
Appointed 21 Oct 2005
Resigned 20 May 2008

ANTHONY, Alec Frank

Resigned
Treetops 1 West Way, CarshaltonSM5 4EJ
Born June 1931
Director
Appointed N/A
Resigned 01 Sept 1992

CAYZER, Charles William, The Honourable

Resigned
Brize Lodge, LeafieldOX7 3DD
Born April 1957
Director
Appointed N/A
Resigned 31 Oct 2007

COOK, Jeanne

Resigned
Moor House, FlitwickMK45 5BL
Born February 1949
Director
Appointed 31 Oct 2007
Resigned 27 Apr 2011

MEHRTENS, John Ivor

Resigned
51 Oxenden Wood Road, OrpingtonBR6 6HP
Born February 1941
Director
Appointed 01 Sept 1992
Resigned 19 May 2003

Persons with significant control

1

Stratton Street, LondonW1J 8LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
6 November 2006
288cChange of Particulars
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363aAnnual Return
Legacy
16 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
12 June 2003
363aAnnual Return
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2002
AAAnnual Accounts
Legacy
17 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
9 October 2001
287Change of Registered Office
Legacy
22 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
9 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2000
AAAnnual Accounts
Legacy
20 October 1999
287Change of Registered Office
Legacy
11 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 1999
AAAnnual Accounts
Legacy
28 October 1998
287Change of Registered Office
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 1997
AAAnnual Accounts
Legacy
24 June 1997
363aAnnual Return
Legacy
13 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363x363x
Accounts With Accounts Type Dormant
30 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363x363x
Accounts With Accounts Type Dormant
21 July 1993
AAAnnual Accounts
Legacy
25 June 1993
363x363x
Legacy
16 September 1992
288288
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
21 June 1992
363x363x
Legacy
17 June 1992
288288
Legacy
28 May 1992
288288
Accounts With Accounts Type Dormant
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Accounts With Accounts Type Dormant
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Accounts With Accounts Type Dormant
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
2 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Resolution
16 August 1987
RESOLUTIONSResolutions
Legacy
17 July 1987
224224
Memorandum Articles
12 June 1987
MEM/ARTSMEM/ARTS
Legacy
29 May 1987
288288
Legacy
29 May 1987
288288
Legacy
29 May 1987
287Change of Registered Office
Resolution
12 May 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
12 March 1987
CERTINCCertificate of Incorporation