General information

Name:

Casezest Limited

Office Address:

2 Kings Lake Kings Road GU6 7GW Cranleigh

Number: 07999168

Incorporation date: 2012-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • support@classpages.co.uk

Websites

classpages.co.uk
www.classpages.com
www.classpages.co.uk

Description

Data updated on:

2012 is the date that marks the establishment of Casezest Ltd, the firm which is located at 2 Kings Lake, Kings Road, Cranleigh. This means it's been twelve years Casezest has been on the British market, as the company was started on Wed, 21st Mar 2012. The reg. no. is 07999168 and the company area code is GU6 7GW. Up till now Casezest Ltd changed the listed name five times. Up to Tue, 26th Apr 2022 the firm used the name Nye Morgan. Later on the firm used the name Umpteen Digital which was in use up till Tue, 26th Apr 2022 when the currently used name was agreed on. This firm's SIC and NACE codes are 63990 which means Other information service activities n.e.c.. The business most recent filed accounts documents cover the period up to Thursday 31st March 2022 and the latest annual confirmation statement was submitted on Sunday 24th September 2023.

Aneurin M. is this specific enterprise's only managing director, that was chosen to lead the company in 2012 in March. This firm had been guided by Della M. till 2014.

  • Previous company's names
  • Casezest Ltd 2022-04-26
  • Nye Morgan Ltd 2018-02-23
  • Umpteen Digital Ltd 2015-01-30
  • Classpages Ltd 2013-04-17
  • Informing Media Ltd 2012-12-10
  • Class Communications Ltd 2012-03-21

Financial data based on annual reports

Company staff

Aneurin M.

Role: Director

Appointed: 21 March 2012

Latest update: 12 February 2024

People with significant control

Executives who have control over the firm are as follows: Della M. owns 1/2 or less of company shares. Aneurin M. owns 1/2 or less of company shares and has 3/4 to full of voting rights.

Della M.
Notified on 29 June 2022
Nature of control:
1/2 or less of shares
Aneurin M.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 25 September 2013
Start Date For Period Covered By Report 2012-03-21
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 September 2013
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 November 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sunday 24th September 2023 (CS01)
filed on: 24th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Parkinson (uk) Limited

Address:

2nd Floor, The Portergate Ecclesall Road

Post code:

S11 8NX

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

Parkinson (uk) Limited

Address:

Riverside Court Denby Dale

Post code:

HD8 8GY

City / Town:

Huddersfield

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
12
Company Age

Closest Companies - by postcode