Background WavePink WaveYellow Wave

CASEY TECHNOLOGY LIMITED (07503134)

CASEY TECHNOLOGY LIMITED (07503134) is an active UK company. incorporated on 24 January 2011. with registered office in Rochdale. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CASEY TECHNOLOGY LIMITED has been registered for 15 years. Current directors include CASEY, Christopher Peter, WARREN, Jeremy Paul.

Company Number
07503134
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
The Casey Group Limited Rydings Road, Rochdale, OL12 9PS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CASEY, Christopher Peter, WARREN, Jeremy Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASEY TECHNOLOGY LIMITED

CASEY TECHNOLOGY LIMITED is an active company incorporated on 24 January 2011 with the registered office located in Rochdale. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CASEY TECHNOLOGY LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07503134

LTD Company

Age

15 Years

Incorporated 24 January 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

The Casey Group Limited Rydings Road Wardle Rochdale, OL12 9PS,

Previous Addresses

the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 24 January 2011To: 26 January 2011
Timeline

6 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Nov 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CASEY, Christopher Peter

Active
Rydings Road, RochdaleOL12 9PS
Born September 1974
Director
Appointed 24 Jan 2011

WARREN, Jeremy Paul

Active
Rydings Road, RochdaleOL12 9PS
Born July 1965
Director
Appointed 24 Jan 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 24 Jan 2011
Resigned 24 Jan 2011

CASEY, Peter

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1940
Director
Appointed 24 Jan 2011
Resigned 30 Jun 2015

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 24 Jan 2011
Resigned 24 Jan 2011

Persons with significant control

1

Rydings Road, RochdaleOL12 9PS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Incorporation Company
24 January 2011
NEWINCIncorporation