Background WavePink WaveYellow Wave

THE CAELUM WAY LIMITED (14256032)

THE CAELUM WAY LIMITED (14256032) is an active UK company. incorporated on 26 July 2022. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE CAELUM WAY LIMITED has been registered for 3 years. Current directors include BATEMAN, Michael William, GEE, Oliver James.

Company Number
14256032
Status
active
Type
ltd
Incorporated
26 July 2022
Age
3 years
Address
Lakeside House, Chichester, PO19 8NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATEMAN, Michael William, GEE, Oliver James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAELUM WAY LIMITED

THE CAELUM WAY LIMITED is an active company incorporated on 26 July 2022 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE CAELUM WAY LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14256032

LTD Company

Age

3 Years

Incorporated 26 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Lakeside House Quarry Lane Chichester, PO19 8NY,

Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Sept 22
Director Joined
Sept 22
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Apr 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
Director Left
Apr 24
Loan Cleared
Oct 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BATEMAN, Michael William

Active
Quarry Lane, ChichesterPO19 8NY
Born June 1989
Director
Appointed 24 Mar 2023

GEE, Oliver James

Active
Quarry Lane, ChichesterPO19 8NY
Born September 1985
Director
Appointed 24 Mar 2023

MEAD, Luke Eric

Resigned
Quarry Lane, ChichesterPO19 8NY
Born December 1990
Director
Appointed 26 Jul 2022
Resigned 31 Mar 2024

MEAD, Lyndsey Jane

Resigned
Quarry Lane, ChichesterPO19 8NY
Born November 1985
Director
Appointed 08 Sept 2022
Resigned 24 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023

Mr Luke Eric Mead

Ceased
Quarry Lane, ChichesterPO19 8NY
Born December 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jul 2022
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Current Extended
6 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
2 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
27 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2024
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
20 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 November 2023
AD02Notification of Single Alternative Inspection Location
Resolution
13 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Resolution
20 May 2023
RESOLUTIONSResolutions
Memorandum Articles
20 May 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Memorandum Articles
20 January 2023
MAMA
Resolution
20 January 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 December 2022
RP04SH01RP04SH01
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Incorporation Company
26 July 2022
NEWINCIncorporation