Background WavePink WaveYellow Wave

CASARUS LTD (08435409)

CASARUS LTD (08435409) is an active UK company. incorporated on 7 March 2013. with registered office in Kensington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CASARUS LTD has been registered for 13 years. Current directors include ESPINOSA DORTA, Corina Rosa, GUI, Gerald Peng Hock.

Company Number
08435409
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
Figurit Niddry Lodge, Kensington, W8 7JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ESPINOSA DORTA, Corina Rosa, GUI, Gerald Peng Hock
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASARUS LTD

CASARUS LTD is an active company incorporated on 7 March 2013 with the registered office located in Kensington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CASARUS LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08435409

LTD Company

Age

13 Years

Incorporated 7 March 2013

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 27 October 2025 (5 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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Figurit Niddry Lodge 51 Holland Street Kensington, W8 7JB,

Previous Addresses

Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
From: 27 May 2016To: 15 January 2021
Lansdell & Rose 36 Earls Court Road London W8 6EJ
From: 7 March 2013To: 27 May 2016
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 13
Director Joined
Nov 15
Loan Secured
Apr 16
Loan Secured
Aug 16
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Jan 18
New Owner
Jan 18
Loan Secured
Sept 19
Loan Cleared
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

GUI, Gerald

Active
Niddry Lodge, KensingtonW8 7JB
Secretary
Appointed 07 Mar 2013

ESPINOSA DORTA, Corina Rosa

Active
Niddry Lodge, KensingtonW8 7JB
Born June 1959
Director
Appointed 07 Mar 2013

GUI, Gerald Peng Hock

Active
Niddry Lodge, KensingtonW8 7JB
Born June 1962
Director
Appointed 03 Nov 2015

Persons with significant control

5

3 Active
2 Ceased
Niddry Lodge, LondonW8 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2017

Mr Gerald Gui

Active
Niddry Lodge, KensingtonW8 7JB
Born June 1962

Nature of Control

Significant influence or control
Notified 26 Sept 2017

Mrs Corina Rosa Espinosa Dorta

Active
Niddry Lodge, KensingtonW8 7JB
Born June 1959

Nature of Control

Significant influence or control
Notified 26 Sept 2016

Mr Gerald Peng Hock Gui

Ceased
LondonW12 9NF
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2017

Mrs Corina Rosa Espinosa

Ceased
LondonW12 9NF
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
26 March 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
20 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
3 April 2013
AA01Change of Accounting Reference Date
Change Sail Address Company
2 April 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2013
RESOLUTIONSResolutions
Incorporation Company
7 March 2013
NEWINCIncorporation