Background WavePink WaveYellow Wave

CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED (05661195)

CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED (05661195) is an active UK company. incorporated on 22 December 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED has been registered for 20 years. Current directors include LUKER, Alexander, RAILPEN CORPORATE DIRECTOR LIMITED.

Company Number
05661195
Status
active
Type
ltd
Incorporated
22 December 2005
Age
20 years
Address
7 Devonshire Square, London, EC2M 4YH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LUKER, Alexander, RAILPEN CORPORATE DIRECTOR LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED

CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED is an active company incorporated on 22 December 2005 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05661195

LTD Company

Age

20 Years

Incorporated 22 December 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

SHELFCO (NO. 3165) LIMITED
From: 22 December 2005To: 14 February 2006
Contact
Address

7 Devonshire Square London, EC2M 4YH,

Previous Addresses

100 Liverpool Street London EC2M 2AT United Kingdom
From: 29 January 2021To: 4 August 2025
7th Floor Exchange House 12 Exchange Square London EC2A 2NY
From: 27 February 2015To: 29 January 2021
2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL
From: 9 August 2010To: 27 February 2015
6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ
From: 22 December 2005To: 9 August 2010
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 12
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jan 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 21
Director Left
May 22
Director Joined
May 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LUKER, Alexander

Active
Devonshire Square, LondonEC2M 4YH
Born January 1980
Director
Appointed 11 Apr 2025

RAILPEN CORPORATE DIRECTOR LIMITED

Active
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 26 May 2022

SUNNER, Lisa Melanie

Resigned
Camomile Court, LondonEC3A 7LL
Secretary
Appointed 01 May 2007
Resigned 23 May 2012

WARNER, Veronica

Resigned
Camomile Court, LondonEC3A 7LL
Secretary
Appointed 23 May 2012
Resigned 31 Aug 2013

YOUNG, Paula

Resigned
222 Perry Rise, LondonSE23 2QT
Secretary
Appointed 14 Feb 2006
Resigned 02 May 2007

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 22 Dec 2005
Resigned 14 Feb 2006

BAGGALEY, Kirsten Charlotte Emma

Resigned
Liverpool Street, LondonEC2M 2AT
Born February 1986
Director
Appointed 18 Feb 2020
Resigned 10 Jun 2021

BELL, Victoria Jill

Resigned
Exchange House, LondonEC2A 2NY
Born June 1972
Director
Appointed 15 Jun 2015
Resigned 14 Feb 2020

BLACKETT, Stuart

Resigned
Liverpool Street, LondonEC2M 2AT
Born October 1975
Director
Appointed 30 Apr 2015
Resigned 02 Feb 2024

CHILMAN, John David

Resigned
Liverpool Street, LondonEC2M 2AT
Born July 1967
Director
Appointed 02 Feb 2024
Resigned 11 Apr 2025

FAIRCLOUGH, Susan

Resigned
Camomile Court, LondonEC3A 7LL
Born August 1959
Director
Appointed 14 Feb 2006
Resigned 23 May 2012

HITCHEN, Christopher John

Resigned
Exchange House, LondonEC2A 2NY
Born May 1965
Director
Appointed 14 Feb 2006
Resigned 31 Dec 2017

JOHNSON, Cyril Francis

Resigned
Exchange House, LondonEC2A 2NY
Born May 1958
Director
Appointed 14 Feb 2006
Resigned 30 Apr 2015

KAIRIS, Stephen Charles

Resigned
25 Stradbroke Grove, Buckhurst HillIG9 5PD
Born June 1950
Director
Appointed 14 Feb 2006
Resigned 17 Apr 2009

REVILLE, Brendan Dominick

Resigned
5 Houblon Road, RichmondTW10 6DB
Born September 1962
Director
Appointed 14 Feb 2006
Resigned 12 Feb 2008

SUNNER, Lisa Melanie

Resigned
Liverpool Street, LondonEC2M 2AT
Born May 1969
Director
Appointed 30 Apr 2015
Resigned 26 May 2022

TEASDALE, David Matthew

Resigned
Floor, LondonEC3A 7LL
Born October 1963
Director
Appointed 07 Jan 2010
Resigned 30 Apr 2015

WILKINSON, Timothy Charles

Resigned
Exchange House, LondonEC2A 2NY
Born May 1966
Director
Appointed 07 Jan 2010
Resigned 15 Jun 2015

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 22 Dec 2005
Resigned 14 Feb 2006

Persons with significant control

1

Devonshire Square, LondonEC2M 4YH

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

101

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Change Corporate Director Company With Change Date
9 March 2026
CH02Change of Corporate Director Details
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 May 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Resolution
15 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 May 2008
AAAnnual Accounts
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
10 July 2007
288cChange of Particulars
Legacy
6 July 2007
288cChange of Particulars
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
287Change of Registered Office
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2005
NEWINCIncorporation