Cassidy Business Holdings Limited

DataGardener
live
Micro

Cassidy Business Holdings Limited

08773092Private Limited With Share Capital

Venture House, Greasbrough Street, Rotherham, S601RF
Incorporated

13/11/2013

Company Age

12 years

Directors

2

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Cassidy Business Holdings Limited (08773092) is a private limited with share capital incorporated on 13/11/2013 (12 years old) and registered in rotherham, S601RF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 13/11/2013
S601RF
1 employees

Financial Overview

Total Assets

£2.80M

Liabilities

£842.7K

Net Assets

£1.96M

Est. Turnover

£823.3K

AI Estimated
Unreported
Cash

£28.5K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

42
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Resolution
Category:Resolution
Date:22-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2014
Incorporation Company
Category:Incorporation
Date:13-11-2013

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date30/04/2025
Latest Accounts31/07/2024

Trading Addresses

Venture House, Spencer Park, Greasbrough Street, Rotherham, S601RFRegistered

Contact

01709821715
Venture House, Greasbrough Street, Rotherham, S601RF