UKBizDB.co.uk

CASCADE SOFTWARE LIMITED

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

This company is commonly known as Cascade Software Limited. The company was founded 33 years ago and was given the registration number 02555346. The firm's registered office is in GUILDFORD. You can find them at Brixbury House Down Lane, Compton, Guildford, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CASCADE SOFTWARE LIMITED
Company Number:02555346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Brixbury House Down Lane, Compton, Guildford, Surrey, GU3 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brixbury House, Down Lane, Compton, Guildford, GU3 1DQ

Secretary02 November 2016Active
2 Greenlaw Gardens, Greenlaw Gardens, New Malden, England, KT3 6AZ

Director01 April 2014Active
Mellersh Farm, New Pond Road, Compton, Guildford, England, GU3 1HZ

Director01 April 2014Active
Brixbury House Down Lane, Compton, Guildford, GU3 1DQ

Director-Active
Brixbury House Down Lane, Compton, Guildford, GU3 1DQ

Director-Active
Brixbury House, Down Lane, Compton, Guildford, GU3 1DQ

Director19 October 2009Active
Brixbury House Down Lane, Compton, Guildford, GU3 1DQ

Secretary-Active
Wilrose, Roke Lane, Witley, GU8 5NA

Director-Active
Brixbury House, Down Lane, Compton, Guildford, GU3 1DQ

Director19 October 2009Active

People with Significant Control

Mrs Jennifer Waterfall
Notified on:02 November 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:Brixbury House, Down Lane, Guildford, GU3 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Michael Waterfall
Notified on:02 November 2016
Status:Active
Date of birth:January 1941
Nationality:British
Address:Brixbury House, Down Lane, Guildford, GU3 1DQ
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 (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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Incorporation

Memorandum articles.

Download
2018-04-17Capital

Capital allotment shares.

Download
2018-04-11Resolution

Resolution.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Capital

Capital allotment shares.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Accounts

Change account reference date company previous shortened.

Download
2016-11-02Officers

Appoint person secretary company with name date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Termination secretary company with name termination date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.