Cassini Sound Ltd NORTHWOOD


Founded in 2015, Cassini Sound, classified under reg no. 09856857 is an active company. Currently registered at 170 Thirlmere Gardens HA6 2RU, Northwood the company has been in the business for 9 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has one director. Daniel P., appointed on 4 November 2015. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - Douglas B., Benjamin Z. and others listed below. There were no ex secretaries.

Cassini Sound Ltd Address / Contact

Office Address 170 Thirlmere Gardens
Town Northwood
Post code HA6 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09856857
Date of Incorporation Wed, 4th Nov 2015
Industry specialised design activities
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Daniel P.

Position: Director

Appointed: 04 November 2015

Tayler Bradshaw Limited

Position: Corporate Secretary

Appointed: 04 November 2015

Resigned: 01 November 2019

Douglas B.

Position: Director

Appointed: 04 November 2015

Resigned: 31 August 2019

Benjamin Z.

Position: Director

Appointed: 04 November 2015

Resigned: 30 November 2017

People with significant control

The register of PSCs who own or control the company includes 4 names. As we discovered, there is Daniel P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Douglas B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Benjamin Z., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas B.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Benjamin Z.

Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Benjamin Z.

Notified on 2 September 2017
Ceased on 20 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets32 00233 38835 67339 08267 52394 243107 230141 559
Net Assets Liabilities   33 41251 97474 25372 351100 003
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   820100220276135
Average Number Employees During Period 3221111
Creditors35 29333 11319 84212 15621 59224 37738 15844 087
Fixed Assets6 0007 5328 6496 4876 1434 6073 5552 666
Net Current Assets Liabilities-3 29127515 83126 92645 93169 86669 07297 472
Total Assets Less Current Liabilities2 7097 80724 48033 41352 07474 47372 627100 138

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Monday 11th December 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search