Background WavePink WaveYellow Wave

CAYUGA 005 LIMITED (11114119)

CAYUGA 005 LIMITED (11114119) is an active UK company. incorporated on 15 December 2017. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAYUGA 005 LIMITED has been registered for 8 years. Current directors include DEEDMAN, Ed Karl, HARDING, Timothy John.

Company Number
11114119
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEEDMAN, Ed Karl, HARDING, Timothy John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAYUGA 005 LIMITED

CAYUGA 005 LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAYUGA 005 LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11114119

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
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 United Kingdom
From: 15 December 2017To: 12 October 2021
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Funding Round
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 20
Director Left
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Aug 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEEDMAN, Ed Karl

Active
Church Road, HoveBN3 2DL
Born November 1978
Director
Appointed 15 Dec 2017

HARDING, Timothy John

Active
Church Road, HoveBN3 2DL
Born September 1970
Director
Appointed 15 Dec 2017

BENTON, Michael Roy

Resigned
Preston Road, BrightonBN1 6AG
Born November 1956
Director
Appointed 15 Dec 2017
Resigned 13 Feb 2018

CORNEY, Rupert James William

Resigned
Preston Road, BrightonBN1 6AG
Born May 1978
Director
Appointed 15 Dec 2017
Resigned 13 Feb 2018

GUEST, David Anthony

Resigned
2a Addison Road, HoveBN3 1TN
Born June 1963
Director
Appointed 20 Dec 2018
Resigned 24 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Preston Road, BrightonBN1 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2017
Ceased 22 Feb 2018
Preston Road, BrightonBN1 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 January 2026
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
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
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 Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
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 Account Reference Date Company Current Extended
2 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2017
NEWINCIncorporation