Background WavePink WaveYellow Wave

CAERUS EUROPEAN ASSOCIATES LIMITED (09338727)

CAERUS EUROPEAN ASSOCIATES LIMITED (09338727) is an active UK company. incorporated on 3 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAERUS EUROPEAN ASSOCIATES LIMITED has been registered for 11 years. Current directors include BUTLER, Nicholas Jones, HUGHES, Rosaleen Anne.

Company Number
09338727
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTLER, Nicholas Jones, HUGHES, Rosaleen Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAERUS EUROPEAN ASSOCIATES LIMITED

CAERUS EUROPEAN ASSOCIATES LIMITED is an active company incorporated on 3 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAERUS EUROPEAN ASSOCIATES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09338727

LTD Company

Age

11 Years

Incorporated 3 December 2014

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

CAERUS (2014) LIMITED
From: 3 December 2014To: 30 November 2015
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

37 Fleet Street 37 Fleet Street London EC4P 4DQ England
From: 3 December 2021To: 9 November 2022
10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 3 December 2021
26 Red Lion Square London WC1R 4AG
From: 11 November 2015To: 18 December 2017
Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom
From: 3 December 2014To: 11 November 2015
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Dec 14
New Owner
Sept 17
New Owner
Sept 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BUTLER, Nicholas Jones

Active
ClaphamSW4 8AR
Born November 1954
Director
Appointed 03 Dec 2014

HUGHES, Rosaleen Anne

Active
ClaphamSW4 8AR
Born April 1957
Director
Appointed 03 Dec 2014

Persons with significant control

2

Mrs Rosaleen Anne Hughes

Active
Rodenhurst Road, LondonSW4 8AR
Born April 1957

Nature of Control

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

Mr Nicholas Jones Butler

Active
Rodenhurst Road, LondonSW4 8AR
Born November 1954

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

31

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Certificate Change Of Name Company
30 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Incorporation Company
3 December 2014
NEWINCIncorporation