Background WavePink WaveYellow Wave

CASK INDUSTRIES LTD (11178064)

CASK INDUSTRIES LTD (11178064) is an active UK company. incorporated on 30 January 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CASK INDUSTRIES LTD has been registered for 8 years. Current directors include DUNN, Jolyon Catesby, FAKHRY, Walid Khalil, HALLIWELL, Richard Ashton.

Company Number
11178064
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
44 Russell Square, London, WC1B 4JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
DUNN, Jolyon Catesby, FAKHRY, Walid Khalil, HALLIWELL, Richard Ashton
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASK INDUSTRIES LTD

CASK INDUSTRIES LTD is an active company incorporated on 30 January 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CASK INDUSTRIES LTD was registered 8 years ago.(SIC: 46342)

Status

active

Active since 8 years ago

Company No

11178064

LTD Company

Age

8 Years

Incorporated 30 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

44 Russell Square London, WC1B 4JP,

Previous Addresses

9 Percy St London W1T 1DJ United Kingdom
From: 4 July 2022To: 14 June 2023
12 New Fetter Lane London EC4A 1JP United Kingdom
From: 30 January 2018To: 4 July 2022
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Feb 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Sept 22
Loan Secured
Nov 22
Director Joined
May 23
Director Joined
Oct 23
Loan Secured
Oct 24
Director Left
May 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DUNN, Jolyon Catesby

Active
Russell Square, LondonWC1B 4JP
Born December 1994
Director
Appointed 26 Jul 2022

FAKHRY, Walid Khalil

Active
Russell Square, LondonWC1B 4JP
Born June 1968
Director
Appointed 30 Jan 2018

HALLIWELL, Richard Ashton

Active
Russell Square, LondonWC1B 4JP
Born March 1986
Director
Appointed 01 Oct 2023

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 30 Jan 2018
Resigned 30 Jun 2022

BAMFORTH, Gail

Resigned
Russell Square, LondonWC1B 4JP
Born April 1974
Director
Appointed 25 Apr 2023
Resigned 01 May 2025

DERRY, Mark

Resigned
Percy St, LondonW1T 1DJ
Born June 1960
Director
Appointed 08 Jan 2021
Resigned 19 Jul 2022

SIMPSON, Martyn Edward

Resigned
Percy St, LondonW1T 1DJ
Born December 1986
Director
Appointed 30 Jan 2018
Resigned 19 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
Shaftesbury Avenue, LondonWC2H 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 19 Jul 2022
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2018
Ceased 19 Jul 2022

Mr Walid Fakhry

Ceased
New Fetter Lane, LondonEC4A 1JP
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2018
Ceased 16 Jul 2018

Mr Martyn Simpson

Ceased
New Fetter Lane, LondonEC4A 1JP
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2018
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
7 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
1 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2018
NEWINCIncorporation