Background WavePink WaveYellow Wave

CAYUGA 007 LTD (11420072)

CAYUGA 007 LTD (11420072) is an active UK company. incorporated on 18 June 2018. with registered office in Hove. The company operates in the Construction sector, engaged in development of building projects. CAYUGA 007 LTD has been registered for 7 years. Current directors include HARDING, Timothy John.

Company Number
11420072
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
Cayuga House, Hove, BN3 1TN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDING, Timothy John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAYUGA 007 LTD

CAYUGA 007 LTD is an active company incorporated on 18 June 2018 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in development of building projects. CAYUGA 007 LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11420072

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Cayuga House 2a Addison Road Hove, BN3 1TN,

Previous Addresses

168 Church Road Hove East Sussex BN3 2DL United Kingdom
From: 18 June 2018To: 12 October 2021
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Mar 23
Owner Exit
Jul 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARDING, Timothy John

Active
2a Addison Road, HoveBN3 1TN
Born September 1970
Director
Appointed 18 Jun 2018

DEEDMAN, Ed Karl

Resigned
2a Addison Road, HoveBN3 1TN
Born November 1978
Director
Appointed 18 Jun 2018
Resigned 24 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2023
Church Road, Hove

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2018
Ceased 22 Mar 2023
Fundings
Financials
Latest Activities

Filing History

26

Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
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 Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Incorporation Company
18 June 2018
NEWINCIncorporation