Background WavePink WaveYellow Wave

CASPAN LIMITED (08139384)

CASPAN LIMITED (08139384) is an active UK company. incorporated on 11 July 2012. with registered office in Egham. The company operates in the Construction sector, engaged in development of building projects. CASPAN LIMITED has been registered for 13 years. Current directors include OBEROI, Majini.

Company Number
08139384
Status
active
Type
ltd
Incorporated
11 July 2012
Age
13 years
Address
The Old House, Egham, TW20 9AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OBEROI, Majini
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASPAN LIMITED

CASPAN LIMITED is an active company incorporated on 11 July 2012 with the registered office located in Egham. The company operates in the Construction sector, specifically engaged in development of building projects. CASPAN LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08139384

LTD Company

Age

13 Years

Incorporated 11 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

The Old House 64 The Avenue Egham, TW20 9AD,

Previous Addresses

, Old Bridge House 40 Church Street, Staines, Middlesex, TW18 4EP, England
From: 17 December 2019To: 18 December 2020
, Garden Floor 2 Kensington Square, London, W8 5EP
From: 7 April 2015To: 17 December 2019
, Grosvenor House 4-7 Station Road, Sunbury-on-Thames, Surrey, TW16 6SB
From: 16 September 2013To: 7 April 2015
, 5 Balfour Place, Mount Street, London, W1K 2AU, United Kingdom
From: 11 July 2012To: 16 September 2013
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Director Left
Apr 20
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OBEROI, Majini

Active
64 The Avenue, EghamTW20 9AD
Born May 1962
Director
Appointed 18 Sept 2012

LETHABY, Michael Richard

Resigned
2 Kensington Square, LondonW8 5EP
Born November 1963
Director
Appointed 10 Sept 2012
Resigned 18 May 2015

MILLS, Glenn Standrin

Resigned
2 Kensington Square, LondonW8 5EP
Born November 1958
Director
Appointed 10 Sept 2012
Resigned 18 May 2015

WALSH, Declan Patrick

Resigned
40 Church Street, StainesTW18 4EP
Born March 1966
Director
Appointed 11 Jul 2012
Resigned 27 Apr 2020

Persons with significant control

2

Mr Alok Oberoi

Active
64 The Avenue, EghamTW20 9AD
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Majini Oberoi

Active
64 The Avenue, EghamTW20 9AD
Born May 1962

Nature of Control

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

Filing History

52

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Legacy
18 October 2012
MG01MG01
Resolution
1 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Incorporation Company
11 July 2012
NEWINCIncorporation