UKBizDB.co.uk

CADFEM UK CAE LTD

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

This company is commonly known as Cadfem Uk Cae Ltd. The company was founded 27 years ago and was given the registration number 03264932. The firm's registered office is in CROYDON. You can find them at Airport House, Purley Way, Croydon, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CADFEM UK CAE LTD
Company Number:03264932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Airport House, Purley Way, Croydon, Surrey, CR0 0XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G3, The Steelworks, Foley Street, Dublin, Ireland (Republic Of), D01Y W42

Secretary14 August 2015Active
Cadfem ( Austria), Wagenseilgasse 14, 1120 Vienna, Austria,

Director14 August 2015Active
Unit G3, The Steelworks, Foley Street, Dublin, Ireland (Republic Of), D01Y W42

Director14 August 2015Active
Airport House, Purley Way, Croydon, England, CR0 0XZ

Director02 February 2022Active
Cadfem Gmbh, Marktplatz 2, 85567 Grafing B.Muenchen, Germany,

Director14 August 2015Active
Cadfem International Gmbh, Marktplatz 2, 85567 Grafing B.Muenchen, Germany,

Director14 August 2015Active
14a Birdhurst Road, South Croydon, CR2 7EA

Secretary16 January 2003Active
Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Secretary18 June 2004Active
29 Melbourne Road, Wimbledon, London, SW19 3BB

Secretary18 October 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 October 1996Active
14a Birdhurst Road, South Croydon, CR2 7EA

Director16 January 2003Active
Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director16 January 2003Active
Suite 4, Airport House, Purley Way, Croydon, England, CR0 0XZ

Director18 October 1996Active
Cadfem International Gmbh, Marktplatz 2, 85567 Grafing B.Muenchen, Germany,

Director14 August 2015Active
13, Gilliam Grove, Purley, CR8 2NT

Director16 April 2009Active
29 Melbourne Road, Wimbledon, London, SW19 3BB

Director18 October 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 October 1996Active

People with Significant Control

Mr Derek John Sweeney
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:Irish
Country of residence:Ireland (Republic Of)
Address:Unit G3, The Steelworks, Foley Street, Dublin, Ireland (Republic Of), D01 YW42
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Guenter Mueller
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:German
Country of residence:Germany
Address:Cadfem International Gmbh, Marktplatz 2, 85567 Grafling B.Muenchen, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Capital

Capital return purchase own shares.

Download
2023-01-31Gazette

Gazette filings brought up to date.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Capital

Capital cancellation shares.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Miscellaneous

Legacy.

Download
2018-01-10Gazette

Gazette filings brought up to date.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.