Background WavePink WaveYellow Wave

CASEHOUSE LIMITED (06537208)

CASEHOUSE LIMITED (06537208) is an active UK company. incorporated on 18 March 2008. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. CASEHOUSE LIMITED has been registered for 18 years. Current directors include BURNAM, Michael G, MALY, R Otto.

Company Number
06537208
Status
active
Type
ltd
Incorporated
18 March 2008
Age
18 years
Address
1 Paternoster Square, London, EC4M 7DX
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BURNAM, Michael G, MALY, R Otto
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASEHOUSE LIMITED

CASEHOUSE LIMITED is an active company incorporated on 18 March 2008 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. CASEHOUSE LIMITED was registered 18 years ago.(SIC: 52290)

Status

active

Active since 18 years ago

Company No

06537208

LTD Company

Age

18 Years

Incorporated 18 March 2008

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 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 18 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

1 Paternoster Square London, EC4M 7DX,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 November 2019To: 30 June 2021
5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 9 November 2016To: 6 November 2019
P.O Box 87 Big Box House Chapel Road Portslade Sussex BN41 1WT
From: 18 March 2008To: 9 November 2016
Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
May 10
Funding Round
Jul 12
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Oct 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Nov 21
Capital Update
Dec 21
Director Left
Jan 26
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURNAM, Michael G

Active
N Stadium Blvd, ColumbiaMO 65203
Born November 1953
Director
Appointed 21 Oct 2016

MALY, R Otto

Active
211 N Stadium Blvd, Columbia65203
Born March 1956
Director
Appointed 21 Oct 2016

LOURENS, Wessel

Resigned
47 Perryfields, Burgess HillRH15 8TU
Secretary
Appointed 18 Mar 2008
Resigned 21 Oct 2016

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 21 Oct 2016
Resigned 20 May 2021

KROENKE, Stanley

Resigned
N Stadium Blvd, Columbia65203
Born July 1947
Director
Appointed 21 Oct 2016
Resigned 20 Jan 2026

RAYNER, Michael Joseph

Resigned
44 Florence Road, BrightonBN1 6DJ
Born April 1961
Director
Appointed 18 Mar 2008
Resigned 21 Oct 2016

RAYNER, Peter Joseph

Resigned
Ockley Lane, HassocksBN6 8NX
Born May 1965
Director
Appointed 18 Mar 2008
Resigned 21 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Paternoster Square, LondonEC4M 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2016

Peter Joseph Rayner

Ceased
PO BOX 87, Chapel Road, BrightonBN41 1WT
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Oct 2016

Michael Joseph Rayner

Ceased
PO BOX 87, Chapel Road, BrightonBN41 1WT
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2020
AAAnnual Accounts
Legacy
13 March 2020
PARENT_ACCPARENT_ACC
Legacy
13 March 2020
GUARANTEE2GUARANTEE2
Legacy
13 March 2020
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2019
AAAnnual Accounts
Legacy
5 June 2019
PARENT_ACCPARENT_ACC
Legacy
14 May 2019
AGREEMENT2AGREEMENT2
Legacy
14 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
9 November 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Legacy
23 February 2013
MG01MG01
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Memorandum Articles
23 July 2012
MEM/ARTSMEM/ARTS
Resolution
23 July 2012
RESOLUTIONSResolutions
Resolution
23 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 October 2011
AA01Change of Accounting Reference Date
Resolution
16 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Incorporation Company
18 March 2008
NEWINCIncorporation