UKBizDB.co.uk

CAEFATIGUE LTD

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

This company is commonly known as Caefatigue Ltd. The company was founded 10 years ago and was given the registration number 08628183. The firm's registered office is in COBHAM. You can find them at Cedar House, 78 Portsmouth Road, Cobham, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CAEFATIGUE LTD
Company Number:08628183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Cedar House, 78 Portsmouth Road, Cobham, Surrey, England, KT11 1HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, 78 Portsmouth Road, Cobham, England, KT11 1HY

Secretary15 June 2020Active
Cedar House, 78 Portsmouth Road, Cobham, England, KT11 1HY

Director15 June 2020Active
778, La Canada, La Jolla, United States, 92037

Director29 July 2013Active
778, La Canada, La Jolla, United States, 92037

Director29 July 2013Active
Cedar House, 78 Portsmouth Road, Cobham, England, KT11 1HY

Director16 March 2020Active
Hexagon Manufacturing Intelligence, 46444 Hexagon Way, Novi, United States, 48377

Director16 March 2020Active
5790, Mencarelli Drive, Lasalle, Canada,

Director22 January 2018Active
Cedar House, 78 Portsmouth Road, Cobham, England, KT11 1HY

Director15 June 2020Active

People with Significant Control

Hexagon Ab
Notified on:22 July 2020
Status:Active
Country of residence:Sweden
Address:Lilla Bantorget 15, PO BOX 3692, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hexagon Metrology Services Limited
Notified on:16 March 2020
Status:Active
Country of residence:England
Address:Metrology House, Halesfield 13, Telford, England, TF7 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Annabel Patricia Bishop
Notified on:01 May 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Lingwood, Eglinton Road, Farnham, England, GU10 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil William Maurice Bishop
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Lingwood, Eglinton Road, Farnham, England, GU10 2DH
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-26Dissolution

Dissolution application strike off company.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type small.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-03-17Address

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

Download
2020-03-16Accounts

Change account reference date company current shortened.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.