Background WavePink WaveYellow Wave

CAISHEN INVESTMENTS LTD (10318799)

CAISHEN INVESTMENTS LTD (10318799) is an active UK company. incorporated on 9 August 2016. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CAISHEN INVESTMENTS LTD has been registered for 9 years. Current directors include SHERIFF, Rodney.

Company Number
10318799
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
3.04 Holmfield Mills Holdsworth Road, Halifax, HX3 6SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
SHERIFF, Rodney
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAISHEN INVESTMENTS LTD

CAISHEN INVESTMENTS LTD is an active company incorporated on 9 August 2016 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CAISHEN INVESTMENTS LTD was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

10318799

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

3.04 Holmfield Mills Holdsworth Road Halifax, HX3 6SN,

Previous Addresses

Mount Pleasant Ogden Lane Halifax HX2 8YA England
From: 12 December 2024To: 29 September 2025
42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 15 May 2018To: 12 December 2024
Flat 5 79 Railway Street Hertford SG14 1RP England
From: 30 November 2017To: 15 May 2018
1 the Granary Roydon Essex CM19 5EL United Kingdom
From: 9 August 2016To: 30 November 2017
Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Apr 17
New Owner
Aug 19
Owner Exit
Aug 19
Owner Exit
Sept 19
New Owner
Sept 19
Loan Secured
Feb 21
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

SHERIFF, Rodney

Active
Holdsworth Road, HalifaxHX3 6SN
Born August 1973
Director
Appointed 09 Aug 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Rodney Sheriff

Active
Holdsworth Road, HalifaxHX3 6SN
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2019

Mrs Ava Sheriff

Ceased
79 Railway Street, HertfordSG14 1RP
Born February 2008

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019
Ceased 17 Sept 2019

Mr Rodney Sheriff

Ceased
The Granary, RoydonCM19 5EL
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
4 June 2025
EW04EW04
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
1 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Made Up Date
26 June 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Incorporation Company
9 August 2016
NEWINCIncorporation