Cassa Limited LONDON


Cassa started in year 2001 as Private Limited Company with registration number 04208549. The Cassa company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 9 Bonhill Street. Postal code: EC2A 4DJ.

Currently there are 5 directors in the the firm, namely Simon S., Adrian S. and Caroline W. and others. In addition one secretary - Caroline W. - is with the company. As of 25 April 2024, there was 1 ex secretary - Susan S.. There were no ex directors.

Cassa Limited Address / Contact

Office Address 9 Bonhill Street
Town London
Post code EC2A 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04208549
Date of Incorporation Mon, 30th Apr 2001
Industry Other service activities not elsewhere classified
End of financial Year 27th June
Company age 23 years old
Account next due date Wed, 27th Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Simon S.

Position: Director

Appointed: 31 March 2004

Adrian S.

Position: Director

Appointed: 31 March 2004

Caroline W.

Position: Director

Appointed: 31 March 2004

Caroline W.

Position: Secretary

Appointed: 31 January 2002

Susan S.

Position: Director

Appointed: 31 January 2002

Arvind S.

Position: Director

Appointed: 30 April 2001

Susan S.

Position: Secretary

Appointed: 30 April 2001

Resigned: 31 January 2002

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2001

Resigned: 30 April 2001

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Arvind S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Sue S. This PSC owns 25-50% shares. The third one is Cassa Holdings Ltd, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Arvind S.

Notified on 6 April 2017
Nature of control: 25-50% shares

Sue S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Cassa Holdings Ltd

9 Bonhill Street, London, EC2A 4DJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 08941415
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-292020-06-292021-06-272021-06-302022-06-30
Net Worth197 889180 586       
Balance Sheet
Cash Bank On Hand 3 4821 670 253 26 82926 82950 042
Current Assets141 905118 79194 66364 91467 94831 26950 10550 10575 115
Debtors124 330102 51684 87954 48462 68127 87917 68517 68520 030
Net Assets Liabilities 180 605144 052128 528122 142106 918133 793  
Other Debtors       431 
Property Plant Equipment 465 109461 156458 709456 179454 155452 536452 536468 855
Total Inventories 12 7938 11410 4305 0143 3905 5915 5915 043
Cash Bank In Hand5 7553 482       
Intangible Fixed Assets15 00012 500       
Net Assets Liabilities Including Pension Asset Liability197 889180 586       
Stocks Inventory11 82012 793       
Tangible Fixed Assets470 051465 109       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve172 789155 486       
Shareholder Funds197 889180 586       
Other
Accumulated Amortisation Impairment Intangible Assets 37 50040 00042 50045 00047 50050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment 228 407232 360235 523238 053240 077241 696241 697247 575
Average Number Employees During Period   2323236610
Balances Amounts Owed By Related Parties   12 53018 530    
Balances Amounts Owed To Related Parties    18 53010 77010 770  
Bank Borrowings Overdrafts       1 242 
Corporation Tax Payable       19 89826 753
Creditors 395 290419 854402 595394 838381 006368 848368 848349 974
Fixed Assets485 051477 609471 156466 209461 179456 655452 536  
Future Minimum Lease Payments Under Non-cancellable Operating Leases       25 00025 000
Increase From Amortisation Charge For Year Intangible Assets  2 500 2 5002 5002 500  
Increase From Depreciation Charge For Year Property Plant Equipment  3 953 2 5302 0241 619 5 878
Intangible Assets 12 50010 0007 5005 0002 500   
Intangible Assets Gross Cost 50 00050 00050 00050 00050 00050 00050 000 
Net Current Assets Liabilities-249 301-276 499-325 191-337 681-339 037-349 737-318 743-318 743-274 859
Other Creditors       192 262107 517
Other Taxation Social Security Payable       132 895102 222
Property Plant Equipment Gross Cost 693 516693 516694 232694 232694 232694 232694 232716 430
Total Additions Including From Business Combinations Property Plant Equipment        22 198
Total Assets Less Current Liabilities235 750201 110145 965128 528122 142106 918133 793133 793193 996
Trade Creditors Trade Payables       22 551113 482
Trade Debtors Trade Receivables       17 25420 030
Creditors Due After One Year37 86120 524       
Creditors Due Within One Year391 206395 290       
Intangible Fixed Assets Aggregate Amortisation Impairment35 00037 500       
Intangible Fixed Assets Amortisation Charged In Period 2 500       
Intangible Fixed Assets Cost Or Valuation50 00050 000       
Number Shares Allotted 100       
Other Aggregate Reserves25 00025 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation693 516693 516       
Tangible Fixed Assets Depreciation223 465228 407       
Tangible Fixed Assets Depreciation Charged In Period 4 942       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened to 2023/06/26
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements