Background WavePink WaveYellow Wave

CAUSE4 LIMITED (06658983)

CAUSE4 LIMITED (06658983) is an active UK company. incorporated on 29 July 2008. with registered office in Thetford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CAUSE4 LIMITED has been registered for 17 years. Current directors include WRIGHT, Michelle Ann.

Company Number
06658983
Status
active
Type
ltd
Incorporated
29 July 2008
Age
17 years
Address
Keystone Development Trust Keystone Innovation Centre, Thetford, IP24 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WRIGHT, Michelle Ann
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSE4 LIMITED

CAUSE4 LIMITED is an active company incorporated on 29 July 2008 with the registered office located in Thetford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CAUSE4 LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06658983

LTD Company

Age

17 Years

Incorporated 29 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

FORSTERS SHELFCO 307 LIMITED
From: 29 July 2008To: 18 May 2009
Contact
Address

Keystone Development Trust Keystone Innovation Centre Croxton Road Thetford, IP24 1JD,

Previous Addresses

Mindspace 8th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 10 July 2018To: 23 June 2020
Gun House 1 Artillery Passage Aldgate London E1 7LJ
From: 29 August 2013To: 10 July 2018
City Business Centre 2 London Wall Buildings London Wall London EC2M 5UU
From: 6 May 2011To: 29 August 2013
2 London Wall Buildings London Wall London EC2M 5UU
From: 13 April 2011To: 6 May 2011
Longcroft House Victoria Avenue London EC2M 4NS United Kingdom
From: 25 May 2010To: 13 April 2011
31 Hill Street London W1J 5LS
From: 29 July 2008To: 25 May 2010
Timeline

8 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jul 08
Capital Reduction
Aug 13
Director Left
Aug 13
Share Buyback
Sept 13
Funding Round
Nov 13
Director Joined
Sept 14
Director Left
Feb 16
Director Left
Sept 17
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WRIGHT, Michelle Ann

Active
Keystone Innovation Centre, ThetfordIP24 1JD
Born December 1975
Director
Appointed 18 May 2009

FORSTERS SECRETARIES LIMITED

Resigned
Hill Street, LondonW1J 5LS
Corporate secretary
Appointed 25 May 2010
Resigned 31 Aug 2017

FORSTERS SECRETARIES LIMITED

Resigned
Hill Street, LondonW1J 5LS
Corporate secretary
Appointed 29 Jul 2008
Resigned 18 May 2009

GANDON, Nicholas John Charles

Resigned
Upper Highwood, Hertford HeathSG13 7PR
Born July 1956
Director
Appointed 18 May 2009
Resigned 01 Aug 2013

HUGHES-HALLETT, Thomas Michael Sydney, Sir

Resigned
Stanley Gardens, LondonW11 2ND
Born August 1954
Director
Appointed 01 Aug 2013
Resigned 04 Jan 2016

PIKE, Charles Lander

Resigned
1 Artillery Passage, LondonE1 7LJ
Born February 1949
Director
Appointed 18 May 2009
Resigned 31 Aug 2017

FORSTERS DIRECTORS LIMITED

Resigned
Hill Street, LondonW1J 5LS
Corporate director
Appointed 29 Jul 2008
Resigned 18 May 2009

Persons with significant control

1

Ms Michelle Ann Wright

Active
Keystone Innovation Centre, ThetfordIP24 1JD
Born December 1975

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

83

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
25 April 2018
CC04CC04
Resolution
5 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 February 2018
CC04CC04
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Resolution
18 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
5 September 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
28 August 2013
AR01AR01
Capital Cancellation Shares
13 August 2013
SH06Cancellation of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
14 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Miscellaneous
2 September 2009
MISCMISC
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2008
NEWINCIncorporation