CADTEK SYSTEMS LIMITED - KENILWORTH
Company Profile | Company Filings |
Overview
CADTEK SYSTEMS LIMITED is a Private Limited Company from KENILWORTH ENGLAND and has the status: Active.
CADTEK SYSTEMS LIMITED was incorporated 35 years ago on 13/06/1988 and has the registered number: 02267028. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CADTEK SYSTEMS LIMITED was incorporated 35 years ago on 13/06/1988 and has the registered number: 02267028. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CADTEK SYSTEMS LIMITED - KENILWORTH
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SOLID SOLUTIONS MANAGEMENT LIMITED, BUILDING 500 ABBEY PARK
KENILWORTH
WARWICKSHIRE
CV8 2LY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/12/2023 | 08/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN JOHN SAMPSON | Nov 1960 | British | Director | 2016-03-14 | CURRENT |
MR PAUL RICHARD ATHOL BYERLEY | Oct 1981 | British | Director | 2020-02-06 | CURRENT |
MR STEPHEN ROGER OXLEY | Mar 1973 | British | Director | 2016-03-14 UNTIL 2019-04-30 | RESIGNED |
DAVID BRODDLE | Oct 1963 | British | Secretary | 2006-04-27 UNTIL 2016-03-14 | RESIGNED |
ALEXANDER GRAHAM JAMES LOB | British | Secretary | 1993-08-28 UNTIL 1999-06-03 | RESIGNED | |
MR BARRY MALCOLM LYNE | British | Secretary | 1999-06-03 UNTIL 2006-04-27 | RESIGNED | |
MS KATHARINE SAMPSON | Secretary | 2016-03-14 UNTIL 2022-06-24 | RESIGNED | ||
MR BARRY MALCOLM LYNE | British | Secretary | RESIGNED | ||
ANDREW JOHN MILLER | Feb 1965 | British | Director | 1999-04-01 UNTIL 1999-12-02 | RESIGNED |
IAN SINGLETON | Apr 1965 | British | Director | 1999-03-01 UNTIL 2001-03-21 | RESIGNED |
IAN SINGLETON | Apr 1965 | British | Director | 2003-12-18 UNTIL 2016-03-14 | RESIGNED |
MRS KATHARINE RACHEL SAMPSON | Apr 1962 | British | Director | 2016-03-14 UNTIL 2022-06-24 | RESIGNED |
SIMON CHARLES TURNER | Jan 1969 | British | Director | 2016-03-14 UNTIL 2020-02-06 | RESIGNED |
MR PETER CHARLES NASH | Dec 1955 | British | Director | 1992-04-06 UNTIL 1994-08-05 | RESIGNED |
ALEXANDER GRAHAM JAMES LOB | British | Director | RESIGNED | ||
SALLY LOUISE LYNE | May 1961 | British | Director | RESIGNED | |
MR BARRY MALCOLM LYNE | British | Director | RESIGNED | ||
MR BARRY MALCOLM LYNE | British | Director | 1995-12-01 UNTIL 2006-04-26 | RESIGNED | |
DAVID BRODDLE | Oct 1963 | British | Director | 1994-08-22 UNTIL 2004-09-13 | RESIGNED |
DAVID BRODDLE | Oct 1963 | British | Director | 2007-03-13 UNTIL 2016-03-14 | RESIGNED |
ALLAN DAVID BEHRENS | Apr 1959 | German | Director | 1993-08-28 UNTIL 2002-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Moonband Limited | 2016-04-06 | Leamington Spa Warwickshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cadtek Systems Limited - Limited company - abbreviated - 11.6 | 2015-10-01 | 31-12-2014 | £1,044,607 Cash £742,712 equity |
Cadtek Systems Limited - Limited company - abbreviated - 11.0.0 | 2014-09-26 | 31-12-2013 | £947,295 Cash £576,604 equity |