Background WavePink WaveYellow Wave

CAISSON IO LIMITED (12111220)

CAISSON IO LIMITED (12111220) is an active UK company. incorporated on 18 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAISSON IO LIMITED has been registered for 6 years. Current directors include BOWDEN, Mark Lawley, NEWMAN, Michael Andrew, SCOTT BROWN, Angus Myrie and 1 others.

Company Number
12111220
Status
active
Type
ltd
Incorporated
18 July 2019
Age
6 years
Address
3rd Floor Mitre House, London, EC3A 5BU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOWDEN, Mark Lawley, NEWMAN, Michael Andrew, SCOTT BROWN, Angus Myrie, STOTT, Philip Edward Fletcher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAISSON IO LIMITED

CAISSON IO LIMITED is an active company incorporated on 18 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAISSON IO LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12111220

LTD Company

Age

6 Years

Incorporated 18 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

CAISSON DEVELOPMENT LIMITED
From: 18 July 2019To: 18 April 2023
Contact
Address

3rd Floor Mitre House 12-14 Mitre Street London, EC3A 5BU,

Previous Addresses

1st Floor Hasilwood House 60-64 Bishopsgate London EC2N 4AW United Kingdom
From: 18 July 2019To: 5 September 2024
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jun 20
Director Joined
Apr 23
Owner Exit
Apr 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOWDEN, Mark Lawley

Active
Hasilwood House, LondonEC2N 4AW
Born November 1970
Director
Appointed 18 Jul 2019

NEWMAN, Michael Andrew

Active
Hasilwood House, LondonEC2N 4AW
Born February 1974
Director
Appointed 18 Jul 2019

SCOTT BROWN, Angus Myrie

Active
17-21 Ashford Road, MaidstoneME14 5DA
Born October 1965
Director
Appointed 13 Jan 2023

STOTT, Philip Edward Fletcher

Active
Hasilwood House, LondonEC2N 4AW
Born July 1970
Director
Appointed 18 Jul 2019

CARTER, David Jason, Mr.

Resigned
Hasilwood House, LondonEC2N 4AW
Born October 1970
Director
Appointed 18 Jul 2019
Resigned 28 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Hasilwood House, LondonEC2N 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023
Hasilwood House, LondonEC2N 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2019
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
18 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Incorporation Company
18 July 2019
NEWINCIncorporation