Company NameCai-Shen Limited
DirectorsDavid Coyle and Nicole Jacqueline Ten Thij
Company StatusActive
Company Number06155606
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr David Coyle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe White Lodge 3 Holly Road
North, Wilmslow
Cheshire
SK9 1LX
Director NameNicole Jacqueline Ten Thij
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe White Lodge 3 Holly Road
North, Wilmslow
Cheshire
SK9 1LX
Secretary NameMr David Coyle
NationalityBritish
StatusCurrent
Appointed13 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe White Lodge 3 Holly Road
North, Wilmslow
Cheshire
SK9 1LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe White Lodge, 3 Holly Road
North, Wilmslow
Cheshire
SK9 1LX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1David Coyle
50.00%
Ordinary B
1 at £1Nicole Jacqueline Ten Thij
50.00%
Ordinary A

Financials

Year2014
Net Worth£65,854
Cash£69,397
Current Liabilities£22,524

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

14 November 2023Change of details for Nicole Jacqueline Ten Thij as a person with significant control on 14 November 2023 (2 pages)
14 November 2023Secretary's details changed for Mr David Coyle on 14 November 2023 (1 page)
14 November 2023Director's details changed for Mr David Coyle on 14 November 2023 (2 pages)
14 November 2023Director's details changed for Mr David Coyle on 14 November 2023 (2 pages)
14 November 2023Change of details for Mr David Coyle as a person with significant control on 14 November 2023 (2 pages)
14 November 2023Director's details changed for Nicole Jacqueline Ten Thij on 14 November 2023 (2 pages)
14 November 2023Director's details changed for Nicole Jacqueline Ten Thij on 14 November 2023 (2 pages)
2 May 2023Micro company accounts made up to 31 January 2023 (4 pages)
10 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 January 2022 (4 pages)
14 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
14 June 2021Micro company accounts made up to 31 January 2021 (4 pages)
11 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 January 2020 (3 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 January 2019 (3 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 January 2018 (4 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
22 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(6 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(6 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(6 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(6 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(6 pages)
10 April 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
10 April 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
16 April 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
16 April 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
11 April 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
11 April 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
26 March 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
26 March 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
18 March 2010Director's details changed for David Coyle on 18 March 2010 (2 pages)
18 March 2010Director's details changed for David Coyle on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Nicole Jacqueline Ten Thij on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Nicole Jacqueline Ten Thij on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
11 June 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
13 May 2009Return made up to 13/03/09; full list of members (4 pages)
13 May 2009Return made up to 13/03/09; full list of members (4 pages)
19 May 2008Return made up to 13/03/08; full list of members (4 pages)
19 May 2008Return made up to 13/03/08; full list of members (4 pages)
8 April 2008Ad 13/03/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 April 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
8 April 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
8 April 2008Ad 13/03/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 May 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
4 May 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New secretary appointed;new director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New director appointed (2 pages)
13 March 2007Incorporation (19 pages)
13 March 2007Incorporation (19 pages)