Background WavePink WaveYellow Wave

CASE LONDON LIMITED (03629331)

CASE LONDON LIMITED (03629331) is an active UK company. incorporated on 10 September 1998. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. CASE LONDON LIMITED has been registered for 27 years. Current directors include CROSSICK, Nicholas, CROWE, Matthew James, SPITZ, Stephen Barry.

Company Number
03629331
Status
active
Type
ltd
Incorporated
10 September 1998
Age
27 years
Address
Eighth Floor, London, EC4A 3AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
CROSSICK, Nicholas, CROWE, Matthew James, SPITZ, Stephen Barry
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASE LONDON LIMITED

CASE LONDON LIMITED is an active company incorporated on 10 September 1998 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. CASE LONDON LIMITED was registered 27 years ago.(SIC: 47789)

Status

active

Active since 27 years ago

Company No

03629331

LTD Company

Age

27 Years

Incorporated 10 September 1998

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

REVELATION PICCADILLY LIMITED
From: 18 November 1998To: 31 March 2000
PLANMAX LIMITED
From: 10 September 1998To: 18 November 1998
Contact
Address

Eighth Floor 6 New Street Square London, EC4A 3AQ,

Timeline

10 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Mar 10
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Aug 11
Director Left
Apr 13
Director Joined
Aug 13
Loan Cleared
Feb 17
Director Left
Apr 19
Loan Secured
Jan 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

KRAINES, Jonathan Phillip

Active
Eighth Floor, LondonEC4A 3AQ
Secretary
Appointed 30 Jul 2010

CROSSICK, Nicholas

Active
Eighth Floor, LondonEC4A 3AQ
Born October 1973
Director
Appointed 01 Aug 2013

CROWE, Matthew James

Active
6 New Street Square, LondonEC4A 3AQ
Born December 1971
Director
Appointed 15 Aug 2011

SPITZ, Stephen Barry

Active
Eighth Floor, LondonEC4A 3AQ
Born September 1965
Director
Appointed 16 Sept 1998

CURWEN, Philip James

Resigned
7 Norman Close, EpsomKT18 5RU
Secretary
Appointed 19 Oct 1998
Resigned 18 May 2001

SARAKINSKY, Atholl

Resigned
45c Lancaster Grove, LondonNW3 4HB
Secretary
Appointed 18 May 2001
Resigned 24 Jan 2003

SARANG, Gurpreet Singh

Resigned
150 Watford Road, St AlbansAL2 3EB
Secretary
Appointed 27 Jan 2003
Resigned 30 Jul 2010

SHERIDAN, Catherine

Resigned
43 The Glen, PinnerHA5 5AX
Secretary
Appointed 16 Sept 1998
Resigned 19 Oct 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Sept 1998
Resigned 16 Sept 1998

CROSSICK, Jonathan

Resigned
Eighth Floor, LondonEC4A 3AQ
Born August 1969
Director
Appointed 01 Apr 2001
Resigned 28 Mar 2013

CURWEN, Philip James

Resigned
7 Norman Close, EpsomKT18 5RU
Born August 1972
Director
Appointed 06 Nov 1998
Resigned 18 May 2001

ETTLINGER, Roy Andrew

Resigned
Eighth Floor, LondonEC4A 3AQ
Born December 1962
Director
Appointed 06 Nov 1998
Resigned 20 Feb 2019

GORVY, Harold Aubrey

Resigned
19 Sheringham, LondonNW8 6QY
Born January 1927
Director
Appointed 22 Oct 2002
Resigned 28 Feb 2010

HANCOCK, Terence

Resigned
Stag Cottage Marlands, HorshamRH13 7NN
Born March 1958
Director
Appointed 01 Nov 2000
Resigned 01 Jun 2002

SARAKINSKY, Atholl

Resigned
45c Lancaster Grove, LondonNW3 4HB
Born July 1972
Director
Appointed 19 Nov 2001
Resigned 24 Jan 2003

SARANG, Gurpreet Singh

Resigned
150 Watford Road, St AlbansAL2 3EB
Born July 1970
Director
Appointed 01 Oct 2004
Resigned 30 Jul 2010

SPITZ, David Barry

Resigned
Flat 3 The Pavilions, LondonNW8 6BS
Born March 1942
Director
Appointed 22 Oct 2002
Resigned 30 Nov 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Sept 1998
Resigned 16 Sept 1998

Persons with significant control

1

6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 September 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Miscellaneous
14 August 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
20 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Legacy
29 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
88(2)R88(2)R
Legacy
11 April 2006
123Notice of Increase in Nominal Capital
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Resolution
21 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
16 January 2004
88(2)R88(2)R
Legacy
16 January 2004
123Notice of Increase in Nominal Capital
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
6 January 2004
225Change of Accounting Reference Date
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
88(2)R88(2)R
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
3 April 2003
288aAppointment of Director or Secretary
Resolution
21 March 2003
RESOLUTIONSResolutions
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
21 March 2003
88(2)R88(2)R
Legacy
21 March 2003
88(2)R88(2)R
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
88(2)R88(2)R
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Legacy
15 October 2001
88(2)R88(2)R
Legacy
15 October 2001
123Notice of Increase in Nominal Capital
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Memorandum Articles
3 May 2000
MEM/ARTSMEM/ARTS
Legacy
2 May 2000
363sAnnual Return (shuttle)
Memorandum Articles
28 April 2000
MEM/ARTSMEM/ARTS
Miscellaneous
28 April 2000
MISCMISC
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
1 August 1999
225Change of Accounting Reference Date
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
395Particulars of Mortgage or Charge
Legacy
4 December 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 November 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Legacy
17 November 1998
353353
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
395Particulars of Mortgage or Charge
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
225Change of Accounting Reference Date
Legacy
23 September 1998
287Change of Registered Office
Memorandum Articles
23 September 1998
MEM/ARTSMEM/ARTS
Resolution
23 September 1998
RESOLUTIONSResolutions
Resolution
23 September 1998
RESOLUTIONSResolutions
Legacy
23 September 1998
123Notice of Increase in Nominal Capital
Incorporation Company
10 September 1998
NEWINCIncorporation