UKBizDB.co.uk

CACI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caci Limited. The company was founded 41 years ago and was given the registration number 01649776. The firm's registered office is in LONDON. You can find them at Caci House Kensington Village, Avonmore Road, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:CACI LIMITED
Company Number:01649776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Caci House Kensington Village, Avonmore Road, London, W14 8TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caci House, Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS

Secretary24 December 2012Active
Caci House, Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS

Director-Active
Caci House, Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS

Director27 November 2009Active
Caci House, Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS

Director24 December 2012Active
Caci House, Kensington Village, Avonmore Road, London, W14 8TS

Director31 January 2020Active
84 Church Road, Richmond, TW10 6LW

Secretary17 December 1993Active
78 Lofting Road, Islington, London, N1 1JB

Secretary-Active
10508 Farnham Drive Bethesda, Maryland, Usa, FOREIGN

Director-Active
3835, 9th Street North Apt301w, Arlington, Usa,

Director27 March 2009Active
Birchwood House, 2 Ottershaw Park, Ottershaw, KT16 0QG

Director14 October 1992Active
3 Elfindale Road, London, SE24 9NN

Director14 October 1992Active
19 Queensdale Place, London, W11 4SQ

Director14 October 1992Active
1100 N Glebe Road, Arlington, United States,

Director-Active
7 La Gare, 53 Surrey Road, London, SE1 0DE

Director14 October 1992Active
Rosslyn Marlow Road, Well End, Bourne End, SL8 5NX

Director31 January 1994Active
2850 Daisy Road, Woodbine, Maryland 21797, United States,

Director05 January 1993Active
84 Church Road, Richmond, TW10 6LW

Director-Active
4 Holland Gardens, Fleet, GU13 9NE

Director14 October 1992Active
11391 High Brook Court, Sterling, Usa, 20165

Director29 September 1997Active
Caci House, Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS

Director07 September 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Accounts

Accounts with accounts type full.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Accounts

Accounts with accounts type full.

Download
2014-12-09Document replacement

Second filing of form with form type made up date.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.