UKBizDB.co.uk

CAUSEWAY TECHNOLOGIES LIMITED

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

This company is commonly known as Causeway Technologies Limited. The company was founded 24 years ago and was given the registration number 03921897. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Comino House, Furlong Road, Bourne End, Buckinghamshire, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CAUSEWAY TECHNOLOGIES LIMITED
Company Number:03921897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Comino House, Furlong Road, Bourne End, Buckinghamshire, SL8 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Secretary12 February 2010Active
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Director30 May 2001Active
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Director28 October 2014Active
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Director01 November 2006Active
Comino House, Furlong Road, Bourne End, Buckinghamshire, SL8 5AQ

Secretary02 June 2006Active
The Minstrels 58 Green Lane, Burnham, SL1 8EB

Secretary01 March 2005Active
9 Copperkins Lane, Amersham, HP6 5QB

Secretary30 May 2001Active
Comino House, Furlong Road, Bourne End, Buckinghamshire, SL8 5AQ

Secretary16 March 2009Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary09 February 2000Active
14 Talbot Road, London, W2 5LH

Secretary17 October 2000Active
30 Bagleys Lane, London, SW6 2AR

Secretary04 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 February 2000Active
9-11 Bridge Street, Olney, MK46 4AB

Director01 March 2006Active
Dovecote, Winter Hill, Cookham Dean, Maidenhead, SL6 9TU

Director30 May 2001Active
The Minstrels 58 Green Lane, Burnham, SL1 8EB

Director01 March 2005Active
Comino House, Furlong Road, Bourne End, Buckinghamshire, SL8 5AQ

Director01 April 2018Active
83 New Forest Drive, Brokenhurst, SO42 7QT

Director04 April 2000Active
7 Sunnyside, London, SW19 4SH

Director25 September 2000Active
9 Copperkins Lane, Amersham, HP6 5QB

Director30 May 2001Active
Flat 3, 35 St James's Gardens, London, W11 4RF

Director04 April 2000Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director09 February 2000Active
14 Talbot Road, London, W2 5LH

Director29 May 2000Active
30 Bagleys Lane, London, SW6 2AR

Director04 April 2000Active

People with Significant Control

Mr Peter David Nagle
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Irish
Address:Comino House, Furlong Road, Bourne End, SL8 5AQ
Nature of control:
  • Significant influence or control
Mr Philip John Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Comino House, Furlong Road, Bourne End, England, SL8 5AQ
Nature of control:
  • Significant influence or control
Causeway Technologies Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Comino House, Furlong Road, Bourne End, England, SL8 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-10-13Address

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

Download
2021-06-17Address

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

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.