Background WavePink WaveYellow Wave

CAUSILGEY LIMITED (08321501)

CAUSILGEY LIMITED (08321501) is an active UK company. incorporated on 6 December 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CAUSILGEY LIMITED has been registered for 13 years.

Company Number
08321501
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSILGEY LIMITED

CAUSILGEY LIMITED is an active company incorporated on 6 December 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CAUSILGEY LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08321501

LTD Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

MIRALALOU SPV 1 LIMITED
From: 6 December 2012To: 6 August 2015
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
From: 11 October 2016To: 9 June 2017
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 11 October 2016
4Th Floor 20 Old Bailey London England EC4M 7AN
From: 6 December 2012To: 15 December 2014
Timeline

37 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Oct 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Share Issue
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
May 19
Loan Cleared
Jan 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Sept 23
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2025
AAAnnual Accounts
Legacy
17 March 2025
PARENT_ACCPARENT_ACC
Legacy
17 March 2025
GUARANTEE2GUARANTEE2
Legacy
17 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2023
AAAnnual Accounts
Legacy
29 March 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2022
AAAnnual Accounts
Legacy
11 March 2022
PARENT_ACCPARENT_ACC
Legacy
11 March 2022
GUARANTEE2GUARANTEE2
Legacy
11 March 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 February 2016
AA01Change of Accounting Reference Date
Resolution
28 January 2016
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
26 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 January 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Certificate Change Of Name Company
6 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Second Filing Of Form With Form Type
21 July 2015
RP04RP04
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Memorandum Articles
29 June 2015
MAMA
Resolution
29 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 June 2015
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Incorporation Company
6 December 2012
NEWINCIncorporation