Background WavePink WaveYellow Wave

CASAROTTO RAMSAY & ASSOCIATES LIMITED (02319263)

CASAROTTO RAMSAY & ASSOCIATES LIMITED (02319263) is an active UK company. incorporated on 18 November 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. CASAROTTO RAMSAY & ASSOCIATES LIMITED has been registered for 37 years. Current directors include BURNS, Elinor, CASAROTTO, Giorgio Romeo, DEVLIN, Ian Stephen and 3 others.

Company Number
02319263
Status
active
Type
ltd
Incorporated
18 November 1988
Age
37 years
Address
Eighth Floor, London, EC4A 2EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BURNS, Elinor, CASAROTTO, Giorgio Romeo, DEVLIN, Ian Stephen, HOLROYD, Rachel, KENYON, Melanie Jane, SHIELDS, Jodi Ann
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASAROTTO RAMSAY & ASSOCIATES LIMITED

CASAROTTO RAMSAY & ASSOCIATES LIMITED is an active company incorporated on 18 November 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. CASAROTTO RAMSAY & ASSOCIATES LIMITED was registered 37 years ago.(SIC: 73120)

Status

active

Active since 37 years ago

Company No

02319263

LTD Company

Age

37 Years

Incorporated 18 November 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CASAROTTO COMPANY LIMITED
From: 5 December 1988To: 25 June 1999
ZAUREN LIMITED
From: 18 November 1988To: 5 December 1988
Contact
Address

Eighth Floor 167 Fleet Street London, EC4A 2EA,

Previous Addresses

Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ
From: 18 November 1988To: 15 November 2013
Timeline

9 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Dec 13
Director Joined
Apr 15
Funding Round
Feb 16
Director Joined
Sept 19
Director Joined
Dec 23
Share Buyback
Jan 24
Director Left
Mar 24
Director Left
Jul 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

DEVLIN, Ian Stephen

Active
167 Fleet Street, LondonEC4A 2EA
Secretary
Appointed 01 Apr 2007

BURNS, Elinor

Active
167 Fleet Street, LondonEC4A 2EA
Born May 1977
Director
Appointed 01 Jul 2019

CASAROTTO, Giorgio Romeo

Active
167 Fleet Street, LondonEC4A 2EA
Born October 1940
Director
Appointed N/A

DEVLIN, Ian Stephen

Active
167 Fleet Street, LondonEC4A 2EA
Born February 1976
Director
Appointed 09 Apr 2015

HOLROYD, Rachel

Active
167 Fleet Street, LondonEC4A 2EA
Born June 1967
Director
Appointed 31 Oct 2005

KENYON, Melanie Jane

Active
167 Fleet Street, LondonEC4A 2EA
Born April 1963
Director
Appointed 01 Apr 2000

SHIELDS, Jodi Ann

Active
167 Fleet Street, LondonEC4A 2EA
Born April 1963
Director
Appointed 01 Jul 2003

CASAROTTO, Giorgio Romeo

Resigned
18 Augustus Road, LondonSW19 6LN
Secretary
Appointed N/A
Resigned 01 Apr 2007

CASAROTTO, Jennifer Jane Blair

Resigned
167 Fleet Street, LondonEC4A 2EA
Born July 1946
Director
Appointed N/A
Resigned 29 Feb 2024

COPE, Christopher

Resigned
56 Carthew Road, LondonW6 0DX
Born October 1971
Director
Appointed 01 Jul 2003
Resigned 31 May 2004

ERHARDT, Tom Joseph

Resigned
Dolphin Square, LondonSW1V 3ND
Born March 1928
Director
Appointed 28 Apr 1999
Resigned 01 Nov 2012

HIGGS, Anna Elizabeth

Resigned
167 Fleet Street, LondonEC4A 2EA
Born January 1978
Director
Appointed 01 Aug 2023
Resigned 24 Jul 2024

HUNT, Gregory

Resigned
22 Sutherland Avenue, LondonW9
Born October 1953
Director
Appointed 01 Nov 1997
Resigned 06 Jan 1998

HYDE, Tracey

Resigned
42 Parkway, RomfordRM2 5NT
Born May 1959
Director
Appointed 01 Apr 2000
Resigned 31 Jan 2005

KELLY, Charlotte Jane

Resigned
89 Highbury New Park, LondonN5 2EU
Born July 1960
Director
Appointed 01 Jul 2000
Resigned 31 Dec 2007

PRITCHARD, Sara

Resigned
52d Shirland Road, LondonW9 2JA
Born September 1959
Director
Appointed 01 Apr 2000
Resigned 30 Jun 2008

Persons with significant control

1

Mrs Jennifer Jane Blair Casarotto

Active
167 Fleet Street, LondonEC4A 2EA
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Small
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 January 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Resolution
6 July 2017
RESOLUTIONSResolutions
Resolution
6 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
17 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Legacy
29 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
5 August 2008
363sAnnual Return (shuttle)
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Legacy
10 November 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
88(2)R88(2)R
Memorandum Articles
13 July 1994
MEM/ARTSMEM/ARTS
Resolution
13 July 1994
RESOLUTIONSResolutions
Resolution
13 July 1994
RESOLUTIONSResolutions
Legacy
13 July 1994
122122
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
26 November 1992
363x363x
Legacy
4 November 1992
363x363x
Legacy
4 November 1992
363x363x
Legacy
4 November 1992
363x363x
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
30 October 1990
225(1)225(1)
Resolution
11 April 1989
RESOLUTIONSResolutions
Resolution
11 April 1989
RESOLUTIONSResolutions
Resolution
11 April 1989
RESOLUTIONSResolutions
Resolution
11 April 1989
RESOLUTIONSResolutions
Legacy
10 April 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
16 March 1989
MEM/ARTSMEM/ARTS
Legacy
14 March 1989
288288
Legacy
13 March 1989
88(2)Return of Allotment of Shares
Resolution
13 March 1989
RESOLUTIONSResolutions
Resolution
13 March 1989
RESOLUTIONSResolutions
Resolution
13 March 1989
RESOLUTIONSResolutions
Resolution
13 March 1989
RESOLUTIONSResolutions
Legacy
13 March 1989
122122
Legacy
16 January 1989
288288
Legacy
16 January 1989
288288
Certificate Change Of Name Company
2 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1988
NEWINCIncorporation