Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASSIOPAE LIMITED
Company Information for

CASSIOPAE LIMITED

3RD FLOOR, 350 EUSTON ROAD, LONDON, NW1 3AX,
Company Registration Number
03273454
Private Limited Company
Active

Company Overview

About Cassiopae Ltd
CASSIOPAE LIMITED was founded on 1996-11-04 and has its registered office in London. The organisation's status is listed as "Active". Cassiopae Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CASSIOPAE LIMITED
 
Legal Registered Office
3RD FLOOR
350 EUSTON ROAD
LONDON
NW1 3AX
Other companies in RG1
 
Previous Names
FIELD SOLUTIONS LIMITED25/06/2013
FIELD SOLUTIONS (1996) LIMITED04/11/2010
FIELD SOLUTIONS LIMITED26/01/2006
Filing Information
Company Number 03273454
Company ID Number 03273454
Date formed 1996-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB916536122  
Last Datalog update: 2023-10-08 08:45:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASSIOPAE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASSIOPAE LIMITED
The following companies were found which have the same name as CASSIOPAE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASSIOPAE SOLUTIONS PRIVATE LIMITED Unit No 507 5 Floor Pride Silicon Plaza S.B Road NR Chatushringi Temple Bhamburda Shivajinagar Pune Maharashtra 411016 ACTIVE Company formed on the 2012-05-09
CASSIOPAE US INC Delaware Unknown
CASSIOPAE US, INC. 183 ROBERTS CEMETERY RD VINALHAVEN ME 04863 Active Company formed on the 2007-03-08
CASSIOPAE US INC Pennsylvannia Unknown

Company Officers of CASSIOPAE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRE ELLWOOD
Director 2015-03-31
EMANUEL GILLET
Director 2011-09-27
ERIC SOYER
Director 2016-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALUN ROWLAND BOOTH
Company Secretary 2004-01-23 2017-03-31
ALUN ROWLAND BOOTH
Director 1996-11-04 2017-03-31
JOHN EDWARD ALLEN
Director 2010-10-20 2014-06-30
ANTOINE CROQUELOIS
Director 2011-11-15 2014-06-30
ALEXANDRE ELLWOOD
Director 2013-07-31 2014-06-30
JONATHAN NEWTON HALLIDAY
Director 2010-10-20 2014-06-30
FRANK JACOVLEV
Director 2011-09-27 2014-06-30
ROBERT MALCOLM MUNRO
Director 2011-11-15 2014-06-30
NICHOLAS JOHN PATTENDEN
Director 2008-01-17 2014-03-31
PHILIP BURGIN
Director 2009-01-01 2010-10-20
JEREMY ADAM WHITTLE
Director 2007-09-12 2008-01-31
PHILIP JOSHUA BURGIN
Director 2007-09-12 2007-10-04
ROBERT MALCOLM MUNRO
Director 2002-02-19 2007-09-12
NICHOLAS JOHN PATTENDEN
Director 1996-11-04 2007-09-12
PHILIP JAMES LOUGH
Director 2002-02-19 2006-12-31
JAMES GERARD REEL
Director 2004-12-15 2006-12-31
JULIA ELAINE CRAVEN
Company Secretary 2001-11-20 2004-01-23
IAN ROBERTSON ELLIOT
Director 2003-10-03 2004-01-23
CHRISTINE LOUISE HARVEY
Director 2002-10-17 2003-10-03
ALEXANDER STEPHEN
Director 2003-04-10 2003-10-02
PETER RONALD CONSTANCE
Director 2001-11-20 2003-04-10
MICHAEL PATRICK CRIPPS
Director 2001-11-20 2002-10-17
ALUN ROWLAND BOOTH
Company Secretary 1996-11-04 2001-11-20
PHILIP JAMES LOUGH
Director 2000-05-03 2001-11-20
ROBERT MALCOLM MUNRO
Director 2000-08-23 2001-11-20
RICHARD BOGOSLAW PRUSZYNSKI
Director 1996-11-04 2000-04-26
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1996-11-04 1996-11-05
RAPID NOMINEES LIMITED
Nominated Director 1996-11-04 1996-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM 350 Euston Road London NW1 3AX England
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE ELLWOOD
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR EMANUEL GILLET
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM Central Point 25-31 London Street Reading RG1 4PS
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2017-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALUN ROWLAND BOOTH
2017-03-31TM02Termination of appointment of Alun Rowland Booth on 2017-03-31
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 755128.21
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-24AUDAUDITOR'S RESIGNATION
2016-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-24AP01DIRECTOR APPOINTED MR ERIC SOYER
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 755128.21
2016-02-03SH0130/12/15 STATEMENT OF CAPITAL GBP 755128.21
2016-02-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2015-11-01AR0122/10/15 ANNUAL RETURN FULL LIST
2015-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED MR ALEXANDRE ELLWOOD
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 5128.21
2014-12-03AR0122/10/14 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALLIDAY
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MUNRO
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JACOVLEV
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE ELLWOOD
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE CROQUELOIS
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2014-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM Keepers Lodge Denham Bury St. Edmunds Suffolk IP29 5EQ
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PATTENDEN
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 5128.21
2013-10-22AR0122/10/13 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM MUNRO / 28/11/2012
2013-08-21AP01DIRECTOR APPOINTED MR ALEXANDRE ELLWOOD
2013-06-25RES15CHANGE OF NAME 11/06/2013
2013-06-25CERTNMCOMPANY NAME CHANGED FIELD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/06/13
2013-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-30AR0122/10/12 FULL LIST
2012-06-28AA31/12/11 TOTAL EXEMPTION FULL
2011-11-25AP01DIRECTOR APPOINTED ANTOINE CROQUELOIS
2011-11-21AP01DIRECTOR APPOINTED ROBERT MALCOLM MUNRO
2011-11-15AR0122/10/11 FULL LIST
2011-10-06RES01ADOPT ARTICLES 27/09/2011
2011-10-06AP01DIRECTOR APPOINTED FRANK JACOVLEV
2011-10-06AP01DIRECTOR APPOINTED EMANUEL GILLET
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-02AA31/12/10 TOTAL EXEMPTION FULL
2010-12-06AP01DIRECTOR APPOINTED JONATHAN NEWTON HALLIDAY
2010-11-12AR0122/10/10 FULL LIST
2010-11-12SH0108/10/10 STATEMENT OF CAPITAL GBP 5000
2010-11-04RES15CHANGE OF NAME 20/10/2010
2010-11-04CERTNMCOMPANY NAME CHANGED FIELD SOLUTIONS (1996) LIMITED CERTIFICATE ISSUED ON 04/11/10
2010-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-02AP01DIRECTOR APPOINTED JOHN EDWARD ALLEN
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGIN
2010-09-22SH1922/09/10 STATEMENT OF CAPITAL GBP 5000
2010-09-22SH20STATEMENT BY DIRECTORS
2010-09-22CAP-SSSOLVENCY STATEMENT DATED 31/08/10
2010-09-22RES06REDUCE ISSUED CAPITAL 21/08/2010
2010-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-19AA31/12/09 TOTAL EXEMPTION FULL
2009-11-18AR0122/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BURGIN / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PATTENDEN / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN ROWLAND BOOTH / 17/11/2009
2009-03-16AA31/12/08 TOTAL EXEMPTION FULL
2009-01-06288aDIRECTOR APPOINTED PHILIP JOSHUA BURGIN
2008-10-28363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-2288(2)AD 19/09/08 GBP SI 25000@1=25000 GBP IC 500000/525000
2008-08-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR JEREMY WHITTLE
2008-02-04288aNEW DIRECTOR APPOINTED
2007-12-05123NC INC ALREADY ADJUSTED 30/09/07
2007-12-05RES12VARYING SHARE RIGHTS AND NAMES
2007-12-05RES12VARYING SHARE RIGHTS AND NAMES
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-0588(2)RAD 30/09/07--------- £ SI 499000@1
2007-11-22363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288bDIRECTOR RESIGNED
2007-09-21288bDIRECTOR RESIGNED
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-27288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2006-11-06363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CASSIOPAE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASSIOPAE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-30 Satisfied HSBC BANK PLC
FIRST FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2001-11-20 Satisfied ALUN ROWLAND BOOTH AND NICHOLAS JOHN PATTENDEN
DEBENTURE 2001-11-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-02-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-09-29 Satisfied HSBC BANK PLC
DEBENTURE 1999-09-01 Satisfied MIDLAND BANK PLC
RENT DEPOSIT DEED 1997-05-01 Satisfied JAMES ROBINS MEAD
Intangible Assets
Patents
We have not found any records of CASSIOPAE LIMITED registering or being granted any patents
Domain Names

CASSIOPAE LIMITED owns 3 domain names.

fieldsolutions.co.uk   brokanet.co.uk   fslimited.co.uk  

Trademarks
We have not found any records of CASSIOPAE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASSIOPAE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CASSIOPAE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CASSIOPAE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASSIOPAE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASSIOPAE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4