UKBizDB.co.uk

CADIMAGE UK LTD

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

This company is commonly known as Cadimage Uk Ltd. The company was founded 11 years ago and was given the registration number 08309084. The firm's registered office is in BRISTOL. You can find them at Office H, The Old Vicarage Somerset Square, Nailsea, Bristol, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CADIMAGE UK LTD
Company Number:08309084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Office H, The Old Vicarage Somerset Square, Nailsea, Bristol, England, BS48 1RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a, Heath Road, Nailsea, Bristol, England, BS48 1AD

Director12 October 2021Active
118, Gooraway Dr, Castle Hill, New South Wales 2154, Australia,

Director01 January 2021Active
118, Gooraway Dr, Castle Hill, Australia,

Director01 August 2016Active
Office H, The Old Vicarage, Somerset Square, Nailsea, Bristol, England, BS48 1RN

Director01 February 2021Active
5, Highlands Road, Long Ashton, Bristol, United Kingdom, BS41 9EN

Director31 December 2012Active
9, Heywood Crescent, Epsom, Auckland, New Zealand,

Director16 January 2013Active
9, Heywood Crescent, Epsom, Auckland, New Zealand, 1023

Director27 November 2012Active

People with Significant Control

Central Innovations Limited
Notified on:12 October 2021
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:18a, Heath Road, Bristol, England, BS48 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Central Innovation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Suite 2, Level 3, Building 2, 20 Bridge Street, Pymble, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Central Innovations Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Suite 2, Level 3, Building 2, Pymble, Australia,
Nature of control:
  • Ownership of shares 75 to 100 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
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2022-06-23Address

Change registered office address company with date old address new address.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-27Dissolution

Dissolution application strike off company.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type small.

Download
2021-11-08Accounts

Change account reference date company previous shortened.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-13Officers

Appoint person director company with name date.

Download
2021-03-01Resolution

Resolution.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Change account reference date company previous shortened.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.