Background WavePink WaveYellow Wave

CASSAL RESTAURANTS (HOLDINGS) LIMITED (10689034)

CASSAL RESTAURANTS (HOLDINGS) LIMITED (10689034) is an active UK company. incorporated on 24 March 2017. with registered office in Sheffield. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CASSAL RESTAURANTS (HOLDINGS) LIMITED has been registered for 9 years. Current directors include CLEMENTS, Steven John, ISPANI, Stefano Mario.

Company Number
10689034
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
16 Harry Brearley House, Sheffield, S36 2AE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CLEMENTS, Steven John, ISPANI, Stefano Mario
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASSAL RESTAURANTS (HOLDINGS) LIMITED

CASSAL RESTAURANTS (HOLDINGS) LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Sheffield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CASSAL RESTAURANTS (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10689034

LTD Company

Age

9 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 29/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

16 Harry Brearley House 6 Fox Valley Way Sheffield, S36 2AE,

Previous Addresses

5 - 7 John Princes Street London W1G 0JN England
From: 18 April 2019To: 20 January 2025
Regent's Court Princess Street Hull East Yorkshire HU2 8BA England
From: 24 March 2017To: 18 April 2019
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jan 18
Funding Round
Jan 18
New Owner
Apr 18
New Owner
Apr 18
Director Left
Nov 18
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Share Issue
Feb 22
Owner Exit
Oct 24
Owner Exit
Oct 24
5
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ISPANI, Lisa

Active
6 Fox Valley Way, SheffieldS36 2AE
Secretary
Appointed 28 Nov 2017

CLEMENTS, Steven John

Active
Hartopp Road, Sutton ColdfieldB74 2QR
Born February 1959
Director
Appointed 14 Jan 2022

ISPANI, Stefano Mario

Active
6 Fox Valley Way, SheffieldS36 2AE
Born December 1972
Director
Appointed 24 Mar 2017

DRANSFIELD, Mark

Resigned
2 Fox Valley Way, SheffieldS36 2AB
Born October 1962
Director
Appointed 28 Nov 2017
Resigned 25 Oct 2018

Persons with significant control

4

2 Active
2 Ceased
Hartopp Road, Sutton ColdfieldB74 2QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 2024

Mr Stefano Mario Ispani

Ceased
Princess Street, HullHU2 8BA
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 03 Oct 2024

Alexia Ispani

Ceased
Princess Street, HullHU2 8BA
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 03 Oct 2024

Mr Stefano Mario Ispani

Active
Princess Street, HullHU2 8BA
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Resolution
28 December 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Incorporation Company
24 March 2017
NEWINCIncorporation