Background WavePink WaveYellow Wave

CASEMATE SERVICES LIMITED (11655870)

CASEMATE SERVICES LIMITED (11655870) is an active UK company. incorporated on 2 November 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CASEMATE SERVICES LIMITED has been registered for 7 years. Current directors include WATSON, Toby Clive Sutherland, WHITE, Giles Alistair.

Company Number
11655870
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
2 St James's Street, London, SW1A 1EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WATSON, Toby Clive Sutherland, WHITE, Giles Alistair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASEMATE SERVICES LIMITED

CASEMATE SERVICES LIMITED is an active company incorporated on 2 November 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CASEMATE SERVICES LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11655870

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CAZALET CAPITAL LTD
From: 2 November 2018To: 15 November 2023
Contact
Address

2 St James's Street London, SW1A 1EF,

Previous Addresses

1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom
From: 2 November 2018To: 14 November 2023
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Oct 20
Owner Exit
Nov 23
Director Joined
Oct 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

WATSON, Toby Clive Sutherland

Active
Ham, WiltshireSN8 3QZ
Born July 1972
Director
Appointed 02 Nov 2018

WHITE, Giles Alistair

Active
St James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 10 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
St. James's Street, LondonSW1A 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023

Toby Clive Sutherland Watson

Ceased
Ham, WiltshireSN8 3QZ
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2018
Ceased 31 Oct 2023

Jane Ee Ling Maund

Ceased
Tanglin Road #09-05, Singapore247913
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2018
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
15 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Incorporation Company
2 November 2018
NEWINCIncorporation