London
EC4A 3BF
Director Name | Darlington Tafara Mandivenga |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 11 May 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive Officer Of Sasai Fintech Internati |
Country of Residence | United Kingdom |
Correspondence Address | 5 Royal Thames Place Portsmouth Road Thames Ditton Surrey KT7 0XA |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2018(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Michael Jack Haxton Rose |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chantry Cottages Chantry Road Chilworth Guildford Surrey GU4 8LT |
Secretary Name | Samuel Sithole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Frenches Road Redhill Surrey RH1 2HP |
Secretary Name | Mrs Pamela Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 October 2015) |
Role | Company Director |
Correspondence Address | 1 Chantry Cottages Chantry Road Chilworth Guildford Surrey GU4 8LT |
Secretary Name | Mr Shakiel Akhtar Zaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 295 Cell Barnes Lane St Albans Hertfordshire AL1 5QB |
Director Name | Mr Christopher David Wadman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | The Broadgate Tower 8th Floor Primrose Street London EC2A 2EW |
Director Name | Mr Douglas Rodney Weinrich |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower 8th Floor Primrose Street London EC2A 2EW |
Director Name | Shaun Burger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2020(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower 8th Floor Primrose Street London EN4 8RR |
Secretary Name | Kerman And Co Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 November 2015) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2017) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Website | chitoro.com |
---|---|
Telephone | 020 30518189 |
Telephone region | London |
Registered Address | 6 New Street Square 17th Floor London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Cassava Connect Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,510 |
Cash | £133,249 |
Current Liabilities | £97,780 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 November 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 27 February |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
29 September 2010 | Delivered on: 9 October 2010 Satisfied on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 13730131. Fully Satisfied |
---|
2 March 2021 | Statement of capital following an allotment of shares on 30 June 2019
|
---|---|
2 March 2021 | Statement of capital following an allotment of shares on 29 February 2020
|
2 March 2021 | Statement of capital following an allotment of shares on 31 May 2019
|
2 March 2021 | Resolutions
|
2 February 2021 | Accounts for a small company made up to 29 February 2020 (10 pages) |
12 January 2021 | Second filing of Confirmation Statement dated 30 October 2020 (6 pages) |
13 November 2020 | Confirmation statement made on 30 October 2020 with no updates
|
6 July 2020 | Termination of appointment of Douglas Rodney Weinrich as a director on 31 May 2020 (1 page) |
6 July 2020 | Appointment of Shaun Burger as a director on 31 May 2020 (2 pages) |
6 July 2020 | Cessation of Douglas Rodney Weinrich as a person with significant control on 31 May 2020 (1 page) |
25 June 2020 | Cessation of Christopher David Wadman as a person with significant control on 14 November 2019 (1 page) |
24 April 2020 | Notification of Derek Paul Baudains as a person with significant control on 22 April 2020 (2 pages) |
24 April 2020 | Cessation of Cassava Fintech Limited as a person with significant control on 22 April 2020 (1 page) |
24 April 2020 | Notification of Jonathan Ross Bachelet as a person with significant control on 22 April 2020 (2 pages) |
24 April 2020 | Notification of Stephen Keith Woodhead as a person with significant control on 22 April 2020 (2 pages) |
24 April 2020 | Notification of Colin Bridle as a person with significant control on 22 April 2020 (2 pages) |
3 December 2019 | Termination of appointment of Christopher David Wadman as a director on 14 November 2019 (1 page) |
22 November 2019 | Change of details for Mr Douglas Rodney Weinrich as a person with significant control on 22 November 2019 (2 pages) |
22 November 2019 | Change of details for Cassava Connect Limited as a person with significant control on 25 January 2018 (2 pages) |
22 November 2019 | 30/10/19 Statement of Capital gbp 9 (5 pages) |
22 November 2019 | Director's details changed for Mr Douglas Rodney Weinrich on 22 November 2019 (2 pages) |
29 October 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
4 October 2019 | Resolutions
|
29 May 2019 | Resolutions
|
29 May 2019 | Resolutions
|
29 May 2019 | Resolutions
|
16 May 2019 | Second filing of Confirmation Statement dated 30/10/2016 (6 pages) |
16 May 2019 | Second filing of Confirmation Statement dated 30/10/2018 (6 pages) |
16 May 2019 | Second filing of Confirmation Statement dated 30/10/2017 (6 pages) |
23 April 2019 | Statement of capital following an allotment of shares on 28 February 2017
|
23 April 2019 | Appointment of H S (Nominees) Limited as a secretary on 9 February 2018 (2 pages) |
23 April 2019 | Statement of capital following an allotment of shares on 3 October 2018
|
23 April 2019 | Statement of capital following an allotment of shares on 28 February 2018
|
3 January 2019 | Notification of Douglas Rodney Weinrich as a person with significant control on 3 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Michael Jack Haxton Rose as a director on 3 January 2019 (1 page) |
3 January 2019 | Notification of Christopher David Wadman as a person with significant control on 3 January 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 30 October 2018 with no updates
|
9 November 2018 | Accounts for a small company made up to 28 February 2018 (7 pages) |
23 February 2018 | Accounts for a small company made up to 28 February 2017 (8 pages) |
6 December 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (3 pages) |
6 December 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (3 pages) |
17 November 2017 | Appointment of Mr Douglas Rodney Weinrich as a director on 8 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Douglas Rodney Weinrich as a director on 8 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Christopher David Wadman as a director on 8 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Christopher David Wadman as a director on 8 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 30 October 2017 with no updates
|
16 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 August 2017 | Termination of appointment of St James's Square Secretaries Limited as a secretary on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 200 Strand London WC2R 1DJ to The Broadgate Tower 8th Floor Primrose Street London EC2A 2EW on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 200 Strand London WC2R 1DJ to The Broadgate Tower 8th Floor Primrose Street London EC2A 2EW on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of St James's Square Secretaries Limited as a secretary on 7 August 2017 (1 page) |
19 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 30 October 2016 with updates
|
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 October 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Termination of appointment of Kerman and Co Llp as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Kerman and Co Llp as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of St James's Square Secretaries Limited as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of St James's Square Secretaries Limited as a secretary on 12 November 2015 (2 pages) |
30 October 2015 | Appointment of Kerman and Co Llp as a secretary on 16 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from Rear Entrance 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY to 200 Strand London WC2R 1DJ on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Pamela Rose as a secretary on 16 October 2015 (1 page) |
30 October 2015 | Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Pamela Rose as a secretary on 16 October 2015 (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Appointment of Kerman and Co Llp as a secretary on 16 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from Rear Entrance 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY to 200 Strand London WC2R 1DJ on 30 October 2015 (1 page) |
30 October 2015 | Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
23 September 2015 | Satisfaction of charge 1 in full (6 pages) |
23 September 2015 | Satisfaction of charge 1 in full (6 pages) |
16 September 2015 | Director's details changed for Michael Jack Haxton Rose on 7 August 2014 (2 pages) |
16 September 2015 | Secretary's details changed for Mrs Pamela Rose on 7 August 2014 (1 page) |
16 September 2015 | Director's details changed for Michael Jack Haxton Rose on 7 August 2014 (2 pages) |
16 September 2015 | Secretary's details changed for Mrs Pamela Rose on 7 August 2014 (1 page) |
16 September 2015 | Secretary's details changed for Mrs Pamela Rose on 7 August 2014 (1 page) |
16 September 2015 | Director's details changed for Michael Jack Haxton Rose on 7 August 2014 (2 pages) |
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Termination of appointment of Shakiel Zaman as a secretary (1 page) |
9 August 2012 | Termination of appointment of Shakiel Zaman as a secretary (1 page) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Secretary's details changed for Mrs Pamela Rose on 1 January 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Mrs Pamela Rose on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Michael Jack Haxton Rose on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Michael Jack Haxton Rose on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Michael Jack Haxton Rose on 1 January 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Mrs Pamela Rose on 1 January 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Michael Jack Haxton Rose on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Michael Jack Haxton Rose on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Michael Jack Haxton Rose on 1 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 131 hatfield road st albans hertfordshire AL1 4JS (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 131 hatfield road st albans hertfordshire AL1 4JS (1 page) |
5 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
5 May 2009 | Secretary's change of particulars / pamela richards / 01/01/2009 (1 page) |
5 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
5 May 2009 | Secretary's change of particulars / pamela richards / 01/01/2009 (1 page) |
12 January 2009 | Memorandum and Articles of Association (11 pages) |
12 January 2009 | Memorandum and Articles of Association (11 pages) |
6 January 2009 | Company name changed mrose LTD\certificate issued on 06/01/09 (2 pages) |
6 January 2009 | Company name changed mrose LTD\certificate issued on 06/01/09 (2 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
5 May 2008 | Secretary's change of particulars / shakiel zaham / 04/03/2008 (1 page) |
5 May 2008 | Director's change of particulars / michael rose / 01/01/2008 (1 page) |
5 May 2008 | Location of register of members (1 page) |
5 May 2008 | Secretary's change of particulars / pamela richards / 01/01/2008 (1 page) |
5 May 2008 | Director's change of particulars / michael rose / 01/01/2008 (1 page) |
5 May 2008 | Secretary's change of particulars / shakiel zaham / 04/03/2008 (1 page) |
5 May 2008 | Secretary's change of particulars / pamela richards / 01/01/2008 (1 page) |
5 May 2008 | Location of register of members (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 March 2008 | Secretary appointed shakiel zaham (1 page) |
10 March 2008 | Secretary appointed shakiel zaham (1 page) |
6 February 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
6 February 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 3000 cathedral hill cathedral hill industrial estate guildford surrey GU2 7YB (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 3000 cathedral hill cathedral hill industrial estate guildford surrey GU2 7YB (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: flat 7, gosden house 19 claremont avenue woking surrey GU22 7RJ (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: flat 7, gosden house 19 claremont avenue woking surrey GU22 7RJ (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
6 April 2006 | Incorporation (15 pages) |
6 April 2006 | Incorporation (15 pages) |