Background WavePink WaveYellow Wave

CAYUGA DEVELOPMENTS LIMITED (10717066)

CAYUGA DEVELOPMENTS LIMITED (10717066) is an active UK company. incorporated on 8 April 2017. with registered office in Hove. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAYUGA DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include DEEDMAN, Ed Karl, HARDING, Timothy John.

Company Number
10717066
Status
active
Type
ltd
Incorporated
8 April 2017
Age
9 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEEDMAN, Ed Karl, HARDING, Timothy John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAYUGA DEVELOPMENTS LIMITED

CAYUGA DEVELOPMENTS LIMITED is an active company incorporated on 8 April 2017 with the registered office located in Hove. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAYUGA DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10717066

LTD Company

Age

9 Years

Incorporated 8 April 2017

Size

N/A

Accounts

ARD: 28/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

CAYUGA CAPITAL PARTNERS LIMITED
From: 24 August 2017To: 20 July 2018
CAYUGA TE LTD
From: 8 April 2017To: 24 August 2017
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

Cayuga House 2a Addison Road Hove BN3 1TN England
From: 12 October 2021To: 20 November 2025
169 Preston Road Brighton BN1 6AG England
From: 2 October 2017To: 12 October 2021
168 Church Road Hove East Sussex BN3 2DL United Kingdom
From: 8 April 2017To: 2 October 2017
Timeline

13 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Feb 18
Director Left
Feb 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
May 22
Owner Exit
Jun 22
Loan Secured
Jul 22
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DEEDMAN, Ed Karl

Active
Church Road, HoveBN3 2DL
Born November 1978
Director
Appointed 08 Apr 2017

HARDING, Timothy John

Active
Church Road, HoveBN3 2DL
Born September 1970
Director
Appointed 08 Apr 2017

BENTON, Michael Roy

Resigned
Preston Road, BrightonBN1 6AG
Born November 1956
Director
Appointed 26 Jul 2017
Resigned 13 Feb 2018

CORNEY, Rupert James William

Resigned
Preston Road, BrightonBN1 6AG
Born May 1978
Director
Appointed 26 Jul 2017
Resigned 13 Feb 2018

Persons with significant control

6

2 Active
4 Ceased
Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2022
2a Addison Road, HoveBN3 1TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2022

Mr Ed Karl Deedman

Ceased
2a Addison Road, HoveBN3 1TN
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Apr 2017
Ceased 09 May 2022

Mr Timothy John Harding

Ceased
2a Addison Road, HoveBN3 1TN
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Apr 2017
Ceased 09 May 2022

Mr Timothy John Harding

Ceased
Church Road, HoveBN3 2DL
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2017
Ceased 26 Jul 2017

Mr Ed Karl Deedman

Ceased
Church Road, HoveBN3 2DL
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2017
Ceased 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2018
PSC01Notification of Individual PSC
Resolution
20 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Resolution
14 September 2017
RESOLUTIONSResolutions
Resolution
14 September 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 August 2017
PSC04Change of PSC Details
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Resolution
24 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2017
NEWINCIncorporation