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

CASINI SYSTEMS LIMITED

CUMBERLAND HOUSE, 24-28 BAXTER AVENUE, SOUTHEND-ON-SEA, ESSEX, SS2 6HZ,
Company Registration Number
04379093
Private Limited Company
Active

Company Overview

About Casini Systems Ltd
CASINI SYSTEMS LIMITED was founded on 2002-02-21 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". Casini Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASINI SYSTEMS LIMITED
 
Legal Registered Office
CUMBERLAND HOUSE
24-28 BAXTER AVENUE
SOUTHEND-ON-SEA
ESSEX
SS2 6HZ
Other companies in SS2
 
Filing Information
Company Number 04379093
Company ID Number 04379093
Date formed 2002-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787599441  
Last Datalog update: 2024-04-06 20:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASINI SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMETHYST ACCOUNTING SERVICES LIMITED   CYGNET BOOK-KEEPING SERVICES LTD   GOLDWYNS LIMITED   PAS DE DEUX (RESOURCES) LIMITED   R.A.C. ACCOUNTANCY SERVICES 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.

Company Officers of CASINI SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD JULIAN
Company Secretary 2002-03-27
BEN CHARLES JULIAN
Director 2002-03-27
CHARLES EDWARD JULIAN
Director 2002-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-02-21 2002-02-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-02-21 2002-02-27

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
2024-03-26CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-02-1331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07Director's details changed for Ben Charles Julian on 2023-03-03
2022-11-23AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CESSATION OF BEN CHARLES JULIAN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18CESSATION OF CHARLES EDWARD JULIAN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18Notification of Casini Holdings Limited as a person with significant control on 2022-09-13
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-18PSC02Notification of Casini Holdings Limited as a person with significant control on 2022-09-13
2022-11-18PSC07CESSATION OF BEN CHARLES JULIAN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043790930002
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043790930002
2022-07-25CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2021-09-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043790930002
2021-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043790930001
2021-02-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CH01Director's details changed for Mr Charles Edward Julian on 2020-11-06
2020-11-09PSC04Change of details for Mr Charles Edward Julian as a person with significant control on 2020-11-06
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043790930001
2019-10-10AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 13500
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02PSC04Change of details for Mr Charles Edward Julian as a person with significant control on 2017-03-13
2017-03-13CH01Director's details changed for Mr Charles Edward Julian on 2017-03-13
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 13500
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 13500
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN CHARLES JULIAN / 07/03/2017
2017-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN CHARLES JULIAN / 07/03/2017
2017-02-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 13500
2016-03-21AR0121/02/16 FULL LIST
2016-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES EDWARD JULIAN on 2016-03-21
2016-03-21CH01Director's details changed for Mr Charles Edward Julian on 2016-03-21
2016-03-21AR0121/02/16 FULL LIST
2015-10-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 13500
2015-03-16AR0121/02/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 13500
2014-03-03AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0121/02/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0121/02/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0121/02/11 ANNUAL RETURN FULL LIST
2011-02-08AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0121/02/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD JULIAN / 21/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN CHARLES JULIAN / 21/02/2010
2009-12-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-02123NC INC ALREADY ADJUSTED 11/05/09
2009-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-02RES04GBP NC 50000/51000 11/05/2009
2009-07-0288(2)AD 11/05/09 GBP SI 1000@1=1000 GBP IC 12500/13500
2009-03-26363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-01-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH
2008-04-01363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-04-01363sRETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-30363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-20363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 94 LONDON ROAD SOUTHEND ON SEA ESSEX SS1 1PG
2005-07-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-02-24363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-03-26AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-03-24RES02REREG PLC-PRI 11/02/04
2004-03-2453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-03-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-03-09363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-04-12225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03
2003-03-24363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-10-18117APPLICATION COMMENCE BUSINESS
2002-10-18CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2002-10-1888(2)RAD 01/08/02--------- £ SI 49998@1=49998 £ IC 2/50000
2002-04-01288aNEW DIRECTOR APPOINTED
2002-04-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-27288bDIRECTOR RESIGNED
2002-02-27288bSECRETARY RESIGNED
2002-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities



Licences & Regulatory approval
We could not find any licences issued to CASINI SYSTEMS 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 CASINI SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CASINI SYSTEMS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 145,123
Creditors Due Within One Year 2012-06-01 £ 134,696
Creditors Due Within One Year 2011-06-01 £ 134,696
Provisions For Liabilities Charges 2013-05-31 £ 1,908
Provisions For Liabilities Charges 2012-06-01 £ 2,299
Provisions For Liabilities Charges 2011-06-01 £ 2,299

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASINI SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 13,502
Called Up Share Capital 2012-06-01 £ 13,502
Called Up Share Capital 2011-06-01 £ 13,502
Cash Bank In Hand 2013-05-31 £ 110,004
Cash Bank In Hand 2012-06-01 £ 70,331
Cash Bank In Hand 2011-06-01 £ 70,331
Current Assets 2013-05-31 £ 149,618
Current Assets 2012-06-01 £ 135,562
Current Assets 2011-06-01 £ 135,562
Debtors 2013-05-31 £ 20,092
Debtors 2012-06-01 £ 53,526
Debtors 2011-06-01 £ 53,526
Fixed Assets 2013-05-31 £ 12,191
Fixed Assets 2012-06-01 £ 15,203
Fixed Assets 2011-06-01 £ 15,203
Shareholder Funds 2011-06-01 £ 13,770
Stocks Inventory 2013-05-31 £ 19,522
Stocks Inventory 2012-06-01 £ 11,705
Stocks Inventory 2011-06-01 £ 11,705
Tangible Fixed Assets 2013-05-31 £ 12,091
Tangible Fixed Assets 2012-06-01 £ 15,103
Tangible Fixed Assets 2011-06-01 £ 15,103

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASINI SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASINI SYSTEMS LIMITED
Trademarks
We have not found any records of CASINI SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASINI SYSTEMS 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 (68209 - Other letting and operating of own or leased real estate) as CASINI SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASINI SYSTEMS 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 CASINI SYSTEMS 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 CASINI SYSTEMS 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