Caxton Secretaries Limited

General information

Name:

Caxton Secretaries Ltd

Office Address:

Ty Derw Lime Tree Court Cardiff Gate Business Park CF23 8AB Cardiff

Number: 02340733

Incorporation date: 1989-01-30

Dissolution date: 2019-10-22

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1989 is the date that marks the beginning of Caxton Secretaries Limited, a firm registered at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff. It was created on 1989-01-30. The company's registered no. was 02340733 and the company post code was CF23 8AB. The firm had been active on the market for 30 years up until 2019-10-22. Launched as Overview Systems, it used the name up till 2001, when it was replaced by Caxton Secretaries Limited.

Seamus G. was the company's director, selected to lead the company sixteen years ago.

Executives who had control over the firm were as follows: Ian T. owned over 3/4 of company shares and had 3/4 to full of voting rights. Leighton R. owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Caxton Secretaries Limited 2001-11-22
  • Overview Systems Limited 1989-01-30

Financial data based on annual reports

Company staff

Leighton R.

Role: Secretary

Appointed: 31 March 2014

Latest update: 13 December 2022

Seamus G.

Role: Director

Appointed: 19 March 2008

Latest update: 13 December 2022

People with significant control

Ian T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Leighton R.
Notified on 31 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert P.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 14 April 2020
Confirmation statement last made up date 31 March 2019
Annual Accounts 18 October 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 18 October 2013
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 18 September 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 22 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 31 October 2016
Annual Accounts 22 September 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 22 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to Thursday 31st May 2018 (AA)
filed on: 6th, August 2018
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
30
Company Age

Similar companies nearby

Closest companies