Background WavePink WaveYellow Wave

CAS 2012 LIMITED (03533876)

CAS 2012 LIMITED (03533876) is an active UK company. incorporated on 24 March 1998. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). CAS 2012 LIMITED has been registered for 28 years. Current directors include TOMPSETT, Rodney Graham.

Company Number
03533876
Status
active
Type
ltd
Incorporated
24 March 1998
Age
28 years
Address
19 Highfield Road, Birmingham, B15 3BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
TOMPSETT, Rodney Graham
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAS 2012 LIMITED

CAS 2012 LIMITED is an active company incorporated on 24 March 1998 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). CAS 2012 LIMITED was registered 28 years ago.(SIC: 25610)

Status

active

Active since 28 years ago

Company No

03533876

LTD Company

Age

28 Years

Incorporated 24 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED
From: 24 March 1998To: 6 June 2012
Contact
Address

19 Highfield Road Edgbaston Birmingham, B15 3BH,

Previous Addresses

First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England
From: 14 December 2016To: 11 November 2020
First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England
From: 12 December 2016To: 14 December 2016
55 st. Pauls Square Birmingham B3 1QS
From: 10 July 2014To: 12 December 2016
19 Highfield Road Edgbaston Birmingham B15 3BH
From: 25 November 2013To: 10 July 2014
14 All Saints Street Stamford Lincolnshire PE9 2PA England
From: 8 August 2012To: 25 November 2013
Culloden House Toll Bar Great Casterton Stamford Lincolnshire PE9 4BA United Kingdom
From: 23 December 2010To: 8 August 2012
Culloden House Toll Bar Little Casterton Stamford Lincolnshire PE9 4BA
From: 24 March 1998To: 23 December 2010
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Nov 09
Director Left
Dec 10
Director Left
Sept 12
Director Left
May 13
Director Joined
May 13
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

TOMPSETT, Rodney Graham

Active
Highfield Road, BirminghamB15 3BH
Born March 1953
Director
Appointed 29 Oct 2015

ARCHER, Geoffrey Frederick

Resigned
10 Temples Court, PeterboroughPE6 7EU
Secretary
Appointed 24 Mar 1998
Resigned 13 Nov 1998

DAVIES, Jeremy Charles

Resigned
14 Fen Field Mews, PeterboroughPE6 8EG
Secretary
Appointed 12 Aug 2005
Resigned 30 Nov 2009

GALLUP, Hilary Almina

Resigned
12 Nottingham Way, PeterboroughPE1 4NF
Secretary
Appointed 13 Nov 1998
Resigned 16 Aug 2000

LEWIS, John Brian Richard

Resigned
34 Welbeck Road, WisbechPE13 2JY
Secretary
Appointed 16 Aug 2000
Resigned 17 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 1998
Resigned 24 Mar 1998

ARCHER, Geoffrey Frederick

Resigned
Toll Bar, StamfordPE9 4BA
Born October 1947
Director
Appointed 24 Mar 1998
Resigned 30 Sept 2016

CASE, Martin William

Resigned
Bradley Road, Newton AbbotTQ13 9EU
Born January 1962
Director
Appointed 09 Jul 2009
Resigned 01 Aug 2012

CASE, Martin

Resigned
Lovers Combe Farm, BuckfastleighTQ11 0ND
Born January 1962
Director
Appointed 08 Aug 2007
Resigned 22 Jun 2009

CHARLES, Davies Jeremy

Resigned
Fenfield Mews, PeterboroughPE6 8EG
Born August 1951
Director
Appointed 22 Jun 2009
Resigned 30 Nov 2009

COLIN, Seabrook, Professor

Resigned
Skerne, DriffieldYO25 9HS
Born June 1940
Director
Appointed 09 Oct 2009
Resigned 30 Oct 2013

HODGKINS, Mark Nicholas

Resigned
St. Pauls Square, BirminghamB3 1QS
Born March 1957
Director
Appointed 25 Apr 2014
Resigned 29 Oct 2015

HODGKINS, Mark Nicholas

Resigned
BirminghamB3 2HJ
Born March 1957
Director
Appointed 02 Aug 2012
Resigned 20 Oct 2012

LEWIS, John Brian Richard

Resigned
34 Welbeck Road, WisbechPE13 2JY
Born January 1954
Director
Appointed 10 Jul 2002
Resigned 13 May 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Rodney Graham Tompsett

Active
Arlingdon Fields, CirencesterGL7 6BL
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2025
Highfield Road, BirminghamB15 3BH

Nature of Control

Significant influence or control
Notified 07 Apr 2022
Ceased 10 Apr 2025

Mr Geoffrey Frederick Archer

Ceased
Toll Bar, StamfordPE9 4RA
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2017
Ceased 10 Apr 2025
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 March 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 April 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Sail Address Company With Old Address
9 May 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Liquidation Voluntary Arrangement Completion
22 August 2012
1.41.4
Move Registers To Sail Company
8 August 2012
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Change Sail Address Company
8 August 2012
AD02Notification of Single Alternative Inspection Location
Legacy
12 June 2012
MG02MG02
Certificate Change Of Name Company
6 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
1 December 2011
1.31.3
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Legacy
7 January 2011
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
25 November 2010
1.31.3
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
2 October 2009
1.11.1
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Legacy
4 April 2009
88(2)Return of Allotment of Shares
Legacy
4 April 2009
123Notice of Increase in Nominal Capital
Resolution
4 April 2009
RESOLUTIONSResolutions
Resolution
4 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
12 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
29 December 2007
287Change of Registered Office
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
287Change of Registered Office
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
88(2)R88(2)R
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
287Change of Registered Office
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
28 April 2000
287Change of Registered Office
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Incorporation Company
24 March 1998
NEWINCIncorporation