Background WavePink WaveYellow Wave

CAS CAPITAL 2010 LTD (07287114)

CAS CAPITAL 2010 LTD (07287114) is an active UK company. incorporated on 17 June 2010. with registered office in Southend-On-Sea. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAS CAPITAL 2010 LTD has been registered for 15 years. Current directors include HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert.

Company Number
07287114
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAS CAPITAL 2010 LTD

CAS CAPITAL 2010 LTD is an active company incorporated on 17 June 2010 with the registered office located in Southend-On-Sea. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAS CAPITAL 2010 LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07287114

LTD Company

Age

15 Years

Incorporated 17 June 2010

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

16-18 Warrior Square Southend-On-Sea, SS1 2WS,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 11 February 2021To: 16 February 2021
7 Nelson Street Southend-on-Sea SS1 1EH England
From: 20 June 2019To: 11 February 2021
16-18 Warrior Square Southend on Sea Essex SS1 2WS
From: 3 February 2014To: 20 June 2019
1 Mount Street Mews Mayfair London W1K 2LF England
From: 19 July 2011To: 3 February 2014
123 Sloane Street London SW1X 9BW United Kingdom
From: 17 June 2010To: 19 July 2011
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Nov 17
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Aug 24
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HODDY, Fintan David

Active
Southend-On-SeaSS1 2WS
Born October 1978
Director
Appointed 31 Dec 2021

MORSHEAD, Katharine

Active
Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 11 Apr 2016

TAYLOR, Sydney Engelbert

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1967
Director
Appointed 07 Jan 2016

GOULD, Nicholas Charles

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Secretary
Appointed 17 Jun 2010
Resigned 15 Dec 2014

DE VIGNE, Piers

Resigned
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 16 Oct 2017
Resigned 10 Jan 2022

GOULD, Nicholas Charles

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born April 1958
Director
Appointed 17 Jun 2010
Resigned 15 Jul 2015

GOULD, Peter Edward

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born October 1959
Director
Appointed 17 Jun 2010
Resigned 15 Jul 2015

JONES, Michelle

Resigned
Warrior Square, Southend On SeaSS1 2WS
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

MCFADYEN, Paul

Resigned
Warrior Square, Southend On SeaSS1 2WS
Born June 1968
Director
Appointed 15 Jul 2015
Resigned 11 Apr 2016

Persons with significant control

4

1 Active
3 Ceased
Southend-On-Sea, EssexSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024
Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2022
Ceased 05 Aug 2024

Mr Nicholas Charles Gould

Ceased
Southend-On-SeaSS1 2WS
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2022

Mr Peter Edward Gould

Ceased
Southend-On-SeaSS1 2WS
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Move Registers To Sail Company With New Address
1 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Move Registers To Registered Office Company
26 June 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Move Registers To Sail Company
3 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 August 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2010
NEWINCIncorporation