Company Information for CASEWISE LIMITED
1 THE GREEN, RICHMOND, SURREY, TW9 1PL,
|
Company Registration Number
03280714 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| CASEWISE LIMITED | |
| Legal Registered Office | |
| 1 THE GREEN RICHMOND SURREY TW9 1PL Other companies in W1K | |
| Company Number | 03280714 | |
|---|---|---|
| Company ID Number | 03280714 | |
| Date formed | 1996-11-19 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/12/2018 | |
| Account next due | 30/12/2020 | |
| Latest return | 21/10/2015 | |
| Return next due | 18/11/2016 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2021-01-06 10:25:51 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| CASEWISE ASSOCIATES LTD | 82 BARLOW ROAD WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 9QB | Dissolved | Company formed on the 2012-02-22 | |
![]() |
CASEWISE ASIA PACIFIC PTY LTD | VIC 3000 | Dissolved | Company formed on the 2011-02-02 |
| CASEWISE CONSULTING LIMITED | 3a Station Road Amersham BUCKINGHAMSHIRE HP7 0BQ | Active | Company formed on the 2014-05-27 | |
![]() |
CASEWISE FINANCIAL SOLUTIONS LLC | Delaware | Unknown | |
| CASEWISE LIMITED | 12 The Hedgerows Whitworth Rochdale OL12 8AW | Active - Proposal to Strike off | Company formed on the 2022-03-21 | |
| CASEWISE OUTLET LTD | Unit 7 G Grosvenor Street Ashton-Under-Lyne OL7 0RG | Active | Company formed on the 2018-05-15 | |
![]() |
CASEWISE PARTNERS LLC | 30 N GOULD ST STE R SHERIDAN WY 82801 | Active | Company formed on the 2024-07-01 |
| CASEWISE SYSTEMS LIMITED | 1 THE GREEN RICHMOND SURREY TW9 1PL | Active - Proposal to Strike off | Company formed on the 1989-10-17 | |
![]() |
CASEWISE SYSTEMS INC | Delaware | Unknown | |
![]() |
CASEWISE SYSTEMS INCORPORATED | California | Unknown | |
![]() |
CASEWISE SYSTEMS INCORPORATED | New Jersey | Unknown | |
![]() |
Casewise Systems Inc | Connecticut | Unknown | |
![]() |
CASEWISE SYSTEMS LIMITED | Singapore | Active | Company formed on the 2012-08-24 |
| Officer | Role | Date Appointed |
|---|---|---|
PD COSEC LIMITED |
||
RICHARD NORMAN CAMPBELL |
||
JAMES MCGARRY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MICHAEL RICHARD HODES |
Company Secretary | ||
MICHAEL RICHARD HODES |
Director | ||
RAYMOND FREDDIE PEARMAN |
Director | ||
MAHMOOD ALI ATHAR |
Director | ||
GEORGE ARTHUR KEELING |
Director | ||
GEORGE ARTHUR KEELING |
Company Secretary | ||
ANDREW PAUL DONOGHUE |
Company Secretary | ||
ANDREW PAUL DONOGHUE |
Director | ||
SIMON EDWARD MEREDITH POWELL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CASEWISE SYSTEMS LIMITED | Director | 2016-12-09 | CURRENT | 1989-10-17 | Active - Proposal to Strike off | |
| CASEWISE SYSTEMS LIMITED | Director | 2016-12-09 | CURRENT | 1989-10-17 | Active - Proposal to Strike off | |
| NORTHYELL LTD | Director | 2011-07-27 - 2017-02-01 | RESIGNED | 2010-02-03 | Liquidation | |
| D & P PROPERTIES LIMITED | Director | 2008-01-23 - 2010-09-16 | RESIGNED | 2008-01-23 | Active - Proposal to Strike off | |
| WALLACE WARD LIMITED | Director | 2004-08-03 - 2007-07-17 | RESIGNED | 2004-06-24 | Dissolved 2014-07-22 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
| AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
| PSC02 | Notification of Casewise Systems Limited as a person with significant control on 2016-04-06 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES | |
| TM02 | Termination of appointment of Michael Richard Hodes on 2017-02-28 | |
| AP03 | Appointment of Pd Cosec Limited as company secretary on 2017-02-28 | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM 25 Grosvenor Street London W1K 4QN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD HODES | |
| AP01 | DIRECTOR APPOINTED MR RICHARD NORMAN CAMPBELL | |
| AP01 | DIRECTOR APPOINTED MR JAMES MCGARRY | |
| LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
| LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/07/14 FROM 83 Baker Street London W1U 6AG | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
| LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
| MISC | SECT 519 | |
| MISC | SECT 519 | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/06/13 FROM 64 Clarendon Road Watford Hertfordshire WD17 1DA | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
| AR01 | 07/11/12 FULL LIST | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| MISC | SECTION 519 | |
| AUD | AUDITOR'S RESIGNATION | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
| AR01 | 07/11/11 FULL LIST | |
| AR01 | 07/11/10 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
| AR01 | 07/11/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD HODES / 02/10/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RICHARD HODES / 02/10/2009 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
| 288a | DIRECTOR APPOINTED MICHAEL RICHARDS HODES | |
| 288b | APPOINTMENT TERMINATED DIRECTOR MAHMOOD ATHAR | |
| 288b | APPOINTMENT TERMINATED DIRECTOR GEORGE KEELING | |
| 288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND PEARMAN | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
| 363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
| 287 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: STATION HOUSE 9-13 SWISS TERRACE LONDON NW6 4RR | |
| AUD | AUDITOR'S RESIGNATION | |
| 363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
| 363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
| 244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
| 363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
| 363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
| 288b | DIRECTOR RESIGNED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
| 288a | NEW SECRETARY APPOINTED | |
| 363s | RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | FANUS GROUP INTERNATIONAL, INC. | |
| GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
| MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 CASEWISE LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Doncaster Council | |
|
|
| Doncaster Council | |
|
SUPPLIES AND SERVICES |
| Doncaster Council | |
|
|
| Doncaster Council | |
|
SUPPLIES AND SERVICES |
| HAMPSHIRE COUNTY COUNCIL | |
|
|
| Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |