Background WavePink WaveYellow Wave

MICHAEL CAINES LIMITED (04890768)

MICHAEL CAINES LIMITED (04890768) is an active UK company. incorporated on 8 September 2003. with registered office in Exmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MICHAEL CAINES LIMITED has been registered for 22 years. Current directors include CAINES, Michael Andrew, EDWARDS, Steven George, WHITELEY, Philippa Sarah.

Company Number
04890768
Status
active
Type
ltd
Incorporated
8 September 2003
Age
22 years
Address
Lympstone Manor Ltd, Exmouth, EX8 3NZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAINES, Michael Andrew, EDWARDS, Steven George, WHITELEY, Philippa Sarah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL CAINES LIMITED

MICHAEL CAINES LIMITED is an active company incorporated on 8 September 2003 with the registered office located in Exmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MICHAEL CAINES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04890768

LTD Company

Age

22 Years

Incorporated 8 September 2003

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

QUAYSHELFCO 1034 LIMITED
From: 8 September 2003To: 20 October 2003
Contact
Address

Lympstone Manor Ltd Courtlands Lane Exmouth, EX8 3NZ,

Previous Addresses

5 Barnfield Crescent Exeter Devon EX1 1QT
From: 17 July 2014To: 4 April 2017
5 Barnfield Crescent Exeter EX1 1QT England
From: 14 July 2014To: 17 July 2014
4 Queen Square Bath BA1 2HA
From: 8 September 2003To: 14 July 2014
Timeline

9 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Apr 15
Capital Update
Oct 16
Loan Secured
Feb 18
Director Joined
Sept 20
Funding Round
Nov 21
Director Left
Feb 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CAINES, Michael Andrew

Active
Courtlands Lane, ExmouthEX8 3NZ
Born January 1969
Director
Appointed 23 Oct 2003

EDWARDS, Steven George

Active
Barnfield Crescent, ExeterEX1 1QT
Born July 1961
Director
Appointed 06 Oct 2014

WHITELEY, Philippa Sarah

Active
ExeterEX1 1QT
Born April 1992
Director
Appointed 01 Aug 2020

BURROWS, Nicholas James

Resigned
Queen Square, BathBA1 2HA
Secretary
Appointed 30 Dec 2013
Resigned 26 Mar 2014

HANCOCK, Jeremy David

Resigned
4 Queen Square, BathBA1 2HA
Secretary
Appointed 20 Oct 2003
Resigned 17 Aug 2004

HOUGHTON, Deborah Jocelyn

Resigned
2 Tyning End, BathBA2 6AN
Secretary
Appointed 17 Aug 2004
Resigned 30 Dec 2013

SKEDD, Alison

Resigned
4 Queen SquareBA1 2HA
Secretary
Appointed 26 Mar 2014
Resigned 01 Jul 2014

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 08 Sept 2003
Resigned 20 Oct 2003

BROWNSWORD, Andrew Douglas

Resigned
4 Queen Square, BathBA1 2HA
Born September 1947
Director
Appointed 20 Oct 2003
Resigned 01 Jul 2014

HANCOCK, Jeremy David

Resigned
4 Queen Square, BathBA1 2HA
Born December 1964
Director
Appointed 20 Oct 2003
Resigned 01 Jul 2014

KIRK, David Gerard

Resigned
Courtlands Lane, ExmouthEX8 3NZ
Born July 1966
Director
Appointed 10 Nov 2003
Resigned 21 Feb 2023

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 08 Sept 2003
Resigned 20 Oct 2003

Persons with significant control

1

Mr Michael Andrew Caines

Active
Barnfield Crescent, ExeterEX1 1QT
Born January 1969

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

87

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Resolution
3 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Legacy
19 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 October 2016
SH19Statement of Capital
Legacy
19 October 2016
CAP-SSCAP-SS
Resolution
19 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
8 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
123Notice of Increase in Nominal Capital
Legacy
12 November 2003
122122
Legacy
12 November 2003
88(2)R88(2)R
Legacy
12 November 2003
88(2)R88(2)R
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
225Change of Accounting Reference Date
Legacy
10 November 2003
287Change of Registered Office
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 2003
NEWINCIncorporation