Background WavePink WaveYellow Wave

RERUM CAUSA LIMITED (06326741)

RERUM CAUSA LIMITED (06326741) is an active UK company. incorporated on 27 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RERUM CAUSA LIMITED has been registered for 18 years. Current directors include D'ALESSANDRO, Giuseppe.

Company Number
06326741
Status
active
Type
ltd
Incorporated
27 July 2007
Age
18 years
Address
94-96 Seymour Place, London, W1H 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
D'ALESSANDRO, Giuseppe
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RERUM CAUSA LIMITED

RERUM CAUSA LIMITED is an active company incorporated on 27 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RERUM CAUSA LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06326741

LTD Company

Age

18 Years

Incorporated 27 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

THE CABIN IN FULHAM LIMITED
From: 27 July 2007To: 21 May 2010
Contact
Address

94-96 Seymour Place London, W1H 1NB,

Previous Addresses

67-68 Jermyn Street London SW1Y 6NY
From: 16 September 2011To: 27 January 2012
Archway House, 81-82 Portsmouth Road, Surbiton Surrey KT6 5PT
From: 27 July 2007To: 16 September 2011
Timeline

3 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Apr 10
Director Left
Apr 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

D'ALESSANDRO, Giuseppe

Active
Seymour Place, LondonW1H 1NB
Born October 1965
Director
Appointed 01 Apr 2010

ALESSI, Sandra

Resigned
Cadogan Gardens, LondonSW3 2RW
Secretary
Appointed 30 Oct 2007
Resigned 25 Feb 2009

SIMPSON, Harvey James

Resigned
Flat 1, BarnesSW13 8DQ
Secretary
Appointed 27 Jul 2007
Resigned 30 Oct 2007

ALESSI, Marcello Serafino Maria

Resigned
Sloane AvenueSW3 3JD
Born October 1963
Director
Appointed 27 Jul 2007
Resigned 01 Apr 2010

Persons with significant control

1

Mr Giuseppe D'Alessandro

Active
Seymour Place, LondonW1H 1NB
Born October 1965

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
17 April 2008
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
287Change of Registered Office
Incorporation Company
27 July 2007
NEWINCIncorporation