Background WavePink WaveYellow Wave

CASS ALLEN ASSOCIATES LIMITED (03936411)

CASS ALLEN ASSOCIATES LIMITED (03936411) is an active UK company. incorporated on 29 February 2000. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 1 other business activities. CASS ALLEN ASSOCIATES LIMITED has been registered for 26 years. Current directors include ALLEN, Fiona Mary, ALLEN, Patrick Miles, BRYANT, Samuel and 2 others.

Company Number
03936411
Status
active
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
Bedford I-Lab, Bedford, MK44 3RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
ALLEN, Fiona Mary, ALLEN, Patrick Miles, BRYANT, Samuel, IVES, David Timothy, Dr, MCNEILLIE, Christopher Robert
SIC Codes
71122, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASS ALLEN ASSOCIATES LIMITED

CASS ALLEN ASSOCIATES LIMITED is an active company incorporated on 29 February 2000 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 1 other business activity. CASS ALLEN ASSOCIATES LIMITED was registered 26 years ago.(SIC: 71122, 74901)

Status

active

Active since 26 years ago

Company No

03936411

LTD Company

Age

26 Years

Incorporated 29 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

MINMAR (505) LIMITED
From: 29 February 2000To: 18 April 2000
Contact
Address

Bedford I-Lab Priory Business Park Bedford, MK44 3RZ,

Previous Addresses

York House 26 Beverley Crescent Bedford Bedfordshire MK40 4BY
From: 29 February 2000To: 13 May 2014
Timeline

5 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jun 11
Director Joined
Dec 16
Director Joined
Dec 20
Director Joined
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

AMBROSE, Sue

Active
Priory Business Park, BedfordMK44 3RZ
Secretary
Appointed 31 Jul 2018

MCNEILLIE, Chris

Active
138 Bromham Road, BedfordMK40 2QW
Secretary
Appointed 07 May 2014

ALLEN, Fiona Mary

Active
138 Bromham Road, BedfordMK40 2QW
Born February 1961
Director
Appointed 01 Jun 2011

ALLEN, Patrick Miles

Active
Priory Business Park, BedfordMK44 3RZ
Born November 1964
Director
Appointed 11 Apr 2000

BRYANT, Samuel

Active
Priory Business Park, BedfordMK44 3RZ
Born January 1986
Director
Appointed 01 Oct 2020

IVES, David Timothy, Dr

Active
Priory Business Park, BedfordMK44 3RZ
Born October 1973
Director
Appointed 01 Oct 2024

MCNEILLIE, Christopher Robert

Active
Priory Business Park, BedfordMK44 3RZ
Born November 1982
Director
Appointed 01 Dec 2016

ALLEN, Richard Scott

Resigned
Deebec House, TallingtonPE9 4RP
Secretary
Appointed 11 Apr 2000
Resigned 31 Oct 2009

THOMPSON, Wendy

Resigned
York House, BedfordMK40 4BY
Secretary
Appointed 01 Nov 2009
Resigned 07 May 2014

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 29 Feb 2000
Resigned 11 Apr 2000

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 29 Feb 2000
Resigned 11 Apr 2000

PAGE, David William

Resigned
Rhoden, WadhurstTN5 6QT
Born August 1957
Director
Appointed 13 Dec 1999
Resigned 11 Apr 2000

Persons with significant control

2

Mr Patrick Miles Allen

Active
Priory Business Park, BedfordMK44 3RZ
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Fiona Mary Allen

Active
Priory Business Park, BedfordMK44 3RZ
Born February 1961

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
26 April 2000
287Change of Registered Office
Legacy
20 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2000
88(2)R88(2)R
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288cChange of Particulars
Incorporation Company
29 February 2000
NEWINCIncorporation