UKBizDB.co.uk

CADLINK TECHNOLOGY CORPORATION LIMITED

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

This company is commonly known as Cadlink Technology Corporation Limited. The company was founded 32 years ago and was given the registration number 02692497. The firm's registered office is in BEDFORD. You can find them at 42 High Street, Flitwick, Bedford, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:CADLINK TECHNOLOGY CORPORATION LIMITED
Company Number:02692497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:42 High Street, Flitwick, Bedford, England, MK45 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6453, Kaiser Drive, Fremont, United States, 94555

Director01 July 2022Active
10 Ventnor Gardens, Rockley, Christchurch, Barbados,

Secretary01 December 1993Active
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Secretary11 November 2002Active
22 Box End Road, Kempston, Bedford, MK43 8RR

Secretary02 March 1992Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary02 March 1992Active
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director26 January 2017Active
63 Staines Square, Dunstable, LU6 3JG

Director01 December 1993Active
10 Ventnor Gardens, Rockley, Christchurch, Barbados,

Director02 March 1992Active
405, Cross Street, Boylston Ma 01505, Usa, FOREIGN

Director01 June 1996Active
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director02 March 1992Active
22 Box End Road, Kempston, Bedford, MK43 8RR

Director02 March 1992Active
2150, Thurston Drive, Ottawa, Canada, FOREIGN

Director12 January 1993Active
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director12 January 1993Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director02 March 1992Active

People with Significant Control

Electronics For Imaging, Inc.
Notified on:01 August 2022
Status:Active
Country of residence:United States
Address:6453, Kaiser Drive, Fremont, United States, 94555
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fiery, Llc
Notified on:01 August 2022
Status:Active
Country of residence:United States
Address:The Corporation Trust Company, 1204 Orange Street, Delaware 19901, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cadlink Technology Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:2150, Thurston Drive, Ottawa, Canada, K1G 5T9
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-19Address

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

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Incorporation

Memorandum articles.

Download
2022-09-07Resolution

Resolution.

Download
2022-08-25Change of name

Certificate change of name company.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination secretary company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Address

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

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.