ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Casemagic Limited

Casemagic Limited is a liquidation company incorporated on 10 December 1998 with the registered office located in Leeds, West Yorkshire. Casemagic Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
03681495
Private limited company
Age
27 years
Incorporated 10 December 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 360 days
Dated 10 December 2023 (2 years ago)
Next confirmation dated 10 December 2024
Was due on 24 December 2024 (12 months ago)
Last change occurred 1 year 11 months ago
Accounts
Overdue
Accounts overdue by 445 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 2 months ago)
Address
Gresham House 5-7 St. Pauls Street
Leeds
LS1 2JG
Address changed on 27 Aug 2024 (1 year 3 months ago)
Previous address was 19 Grizebeck Drive Allesley Coventry CV5 7PL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Audio Visual Technician • Irish • Lives in Ireland • Born in May 1957
Mr Paul Anthony Ferry
PSC • Irish • Lives in Ireland • Born in May 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£232.95K
Increased by £157.48K (+209%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£233.77K
Decreased by £139.33K (-37%)
Total Liabilities
-£41.14K
Decreased by £148.39K (-78%)
Net Assets
£192.64K
Increased by £9.06K (+5%)
Debt Ratio (%)
18%
Decreased by 33.2% (-65%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 3 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 27 Aug 2024
Declaration of Solvency
1 Year 3 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 23 Jan 2024
Margaret Ferry (PSC) Resigned
2 Years 1 Month Ago on 9 Nov 2023
Margaret Ferry Resigned
2 Years 1 Month Ago on 9 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 12 Months Ago on 22 Dec 2022
Full Accounts Submitted
3 Years Ago on 12 Sep 2022
John Mcshane Resigned
3 Years Ago on 20 Jun 2022
Get Credit Report
Discover Casemagic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 30 Oct 2025
Liquidators' statement of receipts and payments to 13 August 2025
Submitted on 1 Oct 2025
Resolutions
Submitted on 3 Sep 2024
Appointment of a voluntary liquidator
Submitted on 3 Sep 2024
Declaration of solvency
Submitted on 27 Aug 2024
Registered office address changed from 19 Grizebeck Drive Allesley Coventry CV5 7PL to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 10 December 2023 with updates
Submitted on 23 Jan 2024
Termination of appointment of Margaret Ferry as a director on 9 November 2023
Submitted on 28 Nov 2023
Cessation of Margaret Ferry as a person with significant control on 9 November 2023
Submitted on 28 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year