CAUSE4 LIMITED - THETFORD
Company Profile | Company Filings |
Overview
CAUSE4 LIMITED is a Private Limited Company from THETFORD ENGLAND and has the status: Active.
CAUSE4 LIMITED was incorporated 15 years ago on 29/07/2008 and has the registered number: 06658983. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CAUSE4 LIMITED was incorporated 15 years ago on 29/07/2008 and has the registered number: 06658983. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CAUSE4 LIMITED - THETFORD
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KEYSTONE DEVELOPMENT TRUST KEYSTONE INNOVATION CENTRE
THETFORD
NORFOLK
IP24 1JD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FORSTERS SHELFCO 307 LIMITED (until 18/05/2009)
FORSTERS SHELFCO 307 LIMITED (until 18/05/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2023 | 01/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MICHELLE ANN WRIGHT | Dec 1975 | British | Director | 2009-05-18 | CURRENT |
FORSTERS SECRETARIES LIMITED | Corporate Secretary | 2008-07-29 UNTIL 2009-05-18 | RESIGNED | ||
FORSTERS SECRETARIES LIMITED | Corporate Secretary | 2010-05-25 UNTIL 2017-08-31 | RESIGNED | ||
CHARLES LANDER PIKE | Feb 1949 | British | Director | 2009-05-18 UNTIL 2017-08-31 | RESIGNED |
SIR THOMAS MICHAEL SYDNEY HUGHES-HALLETT | Aug 1954 | British | Director | 2013-08-01 UNTIL 2016-01-04 | RESIGNED |
MR NICHOLAS JOHN CHARLES GANDON | Jul 1956 | British | Director | 2009-05-18 UNTIL 2013-08-01 | RESIGNED |
FORSTERS DIRECTORS LIMITED | Director | 2008-07-29 UNTIL 2009-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Michelle Ann Wright | 2016-04-06 | 12/1975 | Thetford Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CAUSE4_LIMITED - Accounts | 2023-10-24 | 31-03-2023 | £1,120,880 Cash £728,523 equity |
CAUSE4_LIMITED - Accounts | 2022-11-08 | 31-03-2022 | £1,083,295 Cash £657,563 equity |
Cause4 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-20 | 31-03-2021 | £779,356 Cash £501,241 equity |
Cause4 Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-05 | 31-03-2020 | £450,296 Cash £383,293 equity |
Cause4 Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-16 | 31-03-2018 | £240,011 Cash £201,933 equity |
Cause4 Limited - Accounts to registrar - small 17.1 | 2017-06-27 | 31-03-2017 | £424,601 Cash £143,664 equity |
Cause4 Limited - Abbreviated accounts 16.3 | 2016-12-21 | 31-03-2016 | £278,585 Cash £83,921 equity |
Cause4 Limited - Limited company - abbreviated - 11.9 | 2015-11-26 | 31-03-2015 | £197,825 Cash £155,231 equity |
Cause4 Limited - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 31-03-2014 | £126,777 Cash £69,588 equity |