Background WavePink WaveYellow Wave

CAGERA INVESTORS LIMITED (07422714)

CAGERA INVESTORS LIMITED (07422714) is an active UK company. incorporated on 28 October 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAGERA INVESTORS LIMITED has been registered for 15 years. Current directors include BOND, Rachel Elmeda, LUSTY, Stephen Anthony Michael.

Company Number
07422714
Status
active
Type
ltd
Incorporated
28 October 2010
Age
15 years
Address
210 Tea Trade Wharf Shad Thames, London, SE1 2AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOND, Rachel Elmeda, LUSTY, Stephen Anthony Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAGERA INVESTORS LIMITED

CAGERA INVESTORS LIMITED is an active company incorporated on 28 October 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAGERA INVESTORS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07422714

LTD Company

Age

15 Years

Incorporated 28 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

CAGERA LIMITED
From: 28 October 2010To: 25 November 2010
Contact
Address

210 Tea Trade Wharf Shad Thames London, SE1 2AS,

Previous Addresses

15 st Helen's Place London EC3A 6DE United Kingdom
From: 2 August 2021To: 1 December 2023
15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom
From: 30 July 2021To: 2 August 2021
15 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom
From: 30 July 2021To: 30 July 2021
23 Austin Friars London EC2N 2QP
From: 12 December 2011To: 30 July 2021
10 Norwich Street London EC4A 1BD
From: 28 October 2010To: 12 December 2011
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Funding Round
Feb 11
Director Joined
Feb 11
Funding Round
Mar 11
Director Left
Nov 23
Director Joined
Dec 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOND, Rachel Elmeda

Active
St. Helen's Place, LondonEC3A 6DE
Born April 1975
Director
Appointed 01 Dec 2023

LUSTY, Stephen Anthony Michael

Active
Shad Thames, LondonSE1 2AS
Born June 1962
Director
Appointed 22 Nov 2010

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 28 Oct 2010
Resigned 22 Nov 2010

MORGAN, Alan William

Resigned
St Helen's Place, London
Born October 1951
Director
Appointed 24 Feb 2011
Resigned 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
25 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
25 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2010
NEWINCIncorporation