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

CAGERA INVESTORS LIMITED

210 TEA TRADE WHARF, SHAD THAMES, LONDON, SE1 2AS,
Company Registration Number
07422714
Private Limited Company
Active

Company Overview

About Cagera Investors Ltd
CAGERA INVESTORS LIMITED was founded on 2010-10-28 and has its registered office in London. The organisation's status is listed as "Active". Cagera Investors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAGERA INVESTORS LIMITED
 
Legal Registered Office
210 TEA TRADE WHARF
SHAD THAMES
LONDON
SE1 2AS
Other companies in EC2N
 
Previous Names
CAGERA LIMITED25/11/2010
Filing Information
Company Number 07422714
Company ID Number 07422714
Date formed 2010-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:54:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAGERA INVESTORS 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 CAGERA INVESTORS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY MICHAEL LUSTY
Director 2010-11-22
ALAN WILLIAM MORGAN
Director 2011-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
BIBI RAHIMA ALLY
Director 2010-10-28 2010-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY MICHAEL LUSTY BYHIRAS BC LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
STEPHEN ANTHONY MICHAEL LUSTY BYHIRAS GROUP LIMITED Director 2011-09-08 CURRENT 2011-09-08 Active
STEPHEN ANTHONY MICHAEL LUSTY BYHIRAS (EUROPE) LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
STEPHEN ANTHONY MICHAEL LUSTY LM CAPITAL LIMITED Director 2005-06-02 CURRENT 2005-03-09 Active - Proposal to Strike off
ALAN WILLIAM MORGAN BYHIRAS GROUP LIMITED Director 2016-02-16 CURRENT 2011-09-08 Active
ALAN WILLIAM MORGAN PRODIGY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-11-13 Active
ALAN WILLIAM MORGAN SHARIA TRADE SOLUTIONS LIMITED Director 2014-10-17 CURRENT 2011-11-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN APPRECIE LIMITED Director 2014-07-10 CURRENT 2012-02-03 Dissolved 2017-11-16
ALAN WILLIAM MORGAN YOUR MARKETPLACE LTD Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
ALAN WILLIAM MORGAN OBILLEX LIMITED Director 2013-08-20 CURRENT 2011-10-04 Liquidation
ALAN WILLIAM MORGAN RIVERSIDE TRUST Director 2013-05-21 CURRENT 1983-02-10 In Administration
ALAN WILLIAM MORGAN SMALL WORLD FINANCIAL SERVICES GROUP LIMITED Director 2012-06-11 CURRENT 2005-03-29 Active
ALAN WILLIAM MORGAN FUNDING OPTIONS LIMITED Director 2012-04-25 CURRENT 2011-08-12 Active
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS SERVICES LIMITED Director 2011-05-27 CURRENT 2011-03-09 Liquidation
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS MASTER LIMITED Director 2011-05-27 CURRENT 2011-03-08 Liquidation
ALAN WILLIAM MORGAN MMC GP LIMITED Director 2010-11-26 CURRENT 2008-04-21 Active - Proposal to Strike off
ALAN WILLIAM MORGAN CLIFTON COLLEGE DEVELOPMENT TRUST Director 2010-11-16 CURRENT 2010-11-16 Active
ALAN WILLIAM MORGAN MMC GP (SCOTLAND) LIMITED Director 2010-10-26 CURRENT 2008-04-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN MMC VENTURES LIMITED Director 2008-04-14 CURRENT 2000-03-13 Active
ALAN WILLIAM MORGAN CITY OF LONDON SINFONIA LIMITED Director 2007-03-01 CURRENT 1983-01-19 Active

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
2024-04-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-05DIRECTOR APPOINTED MISS RACHEL ELMEDA BOND
2023-12-01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MORGAN
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 15 st Helen's Place London EC3A 6DE United Kingdom
2023-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 23 Austin Friars London EC2N 2QP
2021-06-23DISS40Compulsory strike-off action has been discontinued
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 351
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-02-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 351
2015-10-30AR0128/10/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 351
2014-11-04AR0128/10/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-01AR0128/10/13 ANNUAL RETURN FULL LIST
2012-10-29AR0128/10/12 ANNUAL RETURN FULL LIST
2012-10-29CH01Director's details changed for Mr Alan William Morgan on 2012-10-29
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-13AR0128/10/11 ANNUAL RETURN FULL LIST
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/11 FROM 10 Norwich Street London EC4A 1BD
2011-10-25AA01Current accounting period extended from 31/10/11 TO 31/03/12
2011-03-18SH0117/03/11 STATEMENT OF CAPITAL GBP 351
2011-03-01AP01DIRECTOR APPOINTED MR ALAN WILLIAM MORGAN
2011-02-25RES12VARYING SHARE RIGHTS AND NAMES
2011-02-25RES01ADOPT ARTICLES 25/02/11
2011-02-25SH0124/02/11 STATEMENT OF CAPITAL GBP 284.50
2011-02-25SH08Change of share class name or designation
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2010-11-26AP01DIRECTOR APPOINTED STEPHEN ANTHONY MICHAEL LUSTY
2010-11-25CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-11-25CERTNMCOMPANY NAME CHANGED CAGERA LIMITED CERTIFICATE ISSUED ON 25/11/10
2010-10-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAGERA INVESTORS 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 CAGERA INVESTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAGERA INVESTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of CAGERA INVESTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAGERA INVESTORS LIMITED
Trademarks
We have not found any records of CAGERA INVESTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAGERA INVESTORS 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 (64209 - Activities of other holding companies n.e.c.) as CAGERA INVESTORS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CAGERA INVESTORS 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 CAGERA INVESTORS 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 CAGERA INVESTORS 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.