Background WavePink WaveYellow Wave

CASSINI SYSTEMS LIMITED (08682150)

CASSINI SYSTEMS LIMITED (08682150) is an active UK company. incorporated on 9 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CASSINI SYSTEMS LIMITED has been registered for 12 years. Current directors include HUXLEY, Liam Yevgeni, KNAAP, Marc, MERGELKAMP, Howard Alvin and 2 others.

Company Number
08682150
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
78-83 Upper Thames Street, London, EC4R 3TD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUXLEY, Liam Yevgeni, KNAAP, Marc, MERGELKAMP, Howard Alvin, PIAKER, Steven Frederick, SMITH, Neil Edwin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASSINI SYSTEMS LIMITED

CASSINI SYSTEMS LIMITED is an active company incorporated on 9 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CASSINI SYSTEMS LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08682150

LTD Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

78-83 Upper Thames Street London, EC4R 3TD,

Previous Addresses

10 Lower Thames Street London EC3R 6AF United Kingdom
From: 23 November 2020To: 2 August 2021
148 Leadenhall Street London EC3V 4QT England
From: 31 October 2019To: 23 November 2020
27 Clements Lane London EC4N 7AE England
From: 14 April 2019To: 31 October 2019
Oakfields Bainton Green Road Ashton Stamford PE9 3BA
From: 23 July 2015To: 14 April 2019
Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ
From: 19 August 2014To: 23 July 2015
3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED United Kingdom
From: 9 September 2013To: 19 August 2014
Timeline

24 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Share Issue
Apr 15
Funding Round
Apr 15
Funding Round
Nov 16
Funding Round
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Director Left
Nov 17
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Feb 19
Funding Round
Nov 20
Owner Exit
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
11
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

SMITH, Neil Edwin

Active
Upper Thames Street, LondonEC4R 3TD
Secretary
Appointed 25 Mar 2015

HUXLEY, Liam Yevgeni

Active
Upper Thames Street, LondonEC4R 3TD
Born December 1968
Director
Appointed 09 Sept 2013

KNAAP, Marc

Active
Upper Thames Street, LondonEC4R 3TD
Born December 1966
Director
Appointed 14 Mar 2017

MERGELKAMP, Howard Alvin

Active
PiedmontCA 94611
Born December 1968
Director
Appointed 11 Apr 2018

PIAKER, Steven Frederick

Active
600 Fifth Avenue, New York
Born December 1962
Director
Appointed 29 Nov 2021

SMITH, Neil Edwin

Active
Upper Thames Street, LondonEC4R 3TD
Born March 1971
Director
Appointed 25 Mar 2015

BAKER, Fiona Margaret

Resigned
Bainton Green Road, StamfordPE9 3BA
Born July 1977
Director
Appointed 23 Mar 2015
Resigned 28 Nov 2017

KNAAP, Claudia Ann

Resigned
Bainton Green Road, StamfordPE9 3BA
Born July 1970
Director
Appointed 25 Mar 2015
Resigned 14 Mar 2017

Persons with significant control

1

0 Active
1 Ceased

Liam Yevgeni Huxley

Ceased
Upper Thames Street, LondonEC4R 3TD
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Resolution
29 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 December 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
3 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Resolution
28 October 2021
RESOLUTIONSResolutions
Memorandum Articles
28 October 2021
MAMA
Confirmation Statement With Updates
19 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2019
AD01Change of Registered Office Address
Resolution
25 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Resolution
4 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Resolution
11 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Resolution
7 January 2017
RESOLUTIONSResolutions
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Resolution
2 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Resolution
5 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
17 April 2015
RESOLUTIONSResolutions
Resolution
17 April 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Incorporation Company
9 September 2013
NEWINCIncorporation