Background WavePink WaveYellow Wave

CASE INTERNATIONAL LIMITED (03933976)

CASE INTERNATIONAL LIMITED (03933976) is an active UK company. incorporated on 25 February 2000. with registered office in Basildon. The company operates in the Manufacturing sector, engaged in unknown sic code (28301). CASE INTERNATIONAL LIMITED has been registered for 26 years. Current directors include CHOUDHURY, Mizanal.

Company Number
03933976
Status
active
Type
ltd
Incorporated
25 February 2000
Age
26 years
Address
Legal Office, Basildon, SS14 3AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28301)
Directors
CHOUDHURY, Mizanal
SIC Codes
28301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASE INTERNATIONAL LIMITED

CASE INTERNATIONAL LIMITED is an active company incorporated on 25 February 2000 with the registered office located in Basildon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28301). CASE INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 28301)

Status

active

Active since 26 years ago

Company No

03933976

LTD Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

MX (BASILDON) COMPANY LIMITED
From: 25 February 2000To: 7 December 2000
Contact
Address

Legal Office Cranes Farm Road Basildon, SS14 3AD,

Previous Addresses

2545 Cranes Farm Road Basildon Essex SS14 3AD
From: 25 February 2000To: 25 April 2016
Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Left
May 22
Director Joined
May 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CHOUDHURY, Mizanal

Active
Cranes Farm Road, BasildonSS14 3AD
Secretary
Appointed 11 May 2022

CHOUDHURY, Mizanal

Active
Cranes Farm Road, BasildonSS14 3AD
Born July 1981
Director
Appointed 11 May 2022

DAVIS, William

Resigned
34 Meadway, RomfordRM2 5NU
Secretary
Appointed 25 Feb 2000
Resigned 12 Apr 2001

DE ALWIS, Charles Rohan Ravindra

Resigned
Cranes Farm Road, BasildonSS14 3AD
Secretary
Appointed 21 Dec 2000
Resigned 19 Dec 2016

MCCARTHY, Simon Marc

Resigned
Cranes Farm Road, BasildonSS14 3AD
Secretary
Appointed 14 Feb 2017
Resigned 11 May 2022

BARBIERI, Giovanna

Resigned
Via Valdrighi N 70, Modena
Born September 1956
Director
Appointed 11 Apr 2001
Resigned 20 Oct 2015

BARRILE, Michelangelo

Resigned
116 Consort Court, LondonW8 5SN
Born February 1951
Director
Appointed 21 Dec 2000
Resigned 10 Sept 2003

CHIFFERT, Gerard

Resigned
11 Villa Brimborian, Serves
Born November 1942
Director
Appointed 21 Dec 2000
Resigned 25 Nov 2008

COWAN, Richard Mccrea

Resigned
140 Old Ford Road, LondonE2 9PW
Born July 1954
Director
Appointed 25 Feb 2000
Resigned 12 Apr 2001

DAVIS, William

Resigned
34 Meadway, RomfordRM2 5NU
Born February 1944
Director
Appointed 25 Feb 2000
Resigned 12 Apr 2001

DE ALWIS, Charles Rohan Ravindra

Resigned
Cranes Farm Road, BasildonSS14 3AD
Born October 1959
Director
Appointed 21 Dec 2000
Resigned 19 Dec 2016

MCCARTHY, Simon Marc

Resigned
Cranes Farm Road, BasildonSS14 3AD
Born June 1971
Director
Appointed 20 Oct 2015
Resigned 11 May 2022

Persons with significant control

1

Cranes Farm Road, BasildonSS14 3AD

Nature of Control

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

Filing History

90

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
16 June 2008
652C652C
Gazette Notice Voluntary
7 May 2008
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
24 April 2007
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 March 2007
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
2 January 2007
SOAS(A)SOAS(A)
Dissolution Voluntary Strike Off Suspended
12 December 2006
SOAS(A)SOAS(A)
Dissolution Voluntary Strike Off Suspended
4 July 2006
SOAS(A)SOAS(A)
Legacy
9 June 2006
652a652a
Legacy
23 March 2006
363sAnnual Return (shuttle)
Restoration Order Of Court
2 February 2006
AC92AC92
Gazette Dissolved Voluntary
6 April 2004
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 December 2003
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
4 November 2003
SOAS(A)SOAS(A)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
9 October 2003
652a652a
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 September 2002
AUDAUD
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
13 February 2002
88(2)R88(2)R
Resolution
14 January 2002
RESOLUTIONSResolutions
Resolution
14 January 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
123Notice of Increase in Nominal Capital
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2000
NEWINCIncorporation