UKBizDB.co.uk

COMPUTER AIDED DEVELOPMENT CORPORATION LIMITED

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

This company is commonly known as Computer Aided Development Corporation Limited. The company was founded 38 years ago and was given the registration number 01955756. The firm's registered office is in STEVENAGE HERTFORDSHIRE. You can find them at Sterling Court, Norton Road, Stevenage Hertfordshire, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:COMPUTER AIDED DEVELOPMENT CORPORATION LIMITED
Company Number:01955756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY

Secretary14 November 2002Active
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY

Director02 June 2003Active
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY

Director29 June 2000Active
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY

Director11 July 2019Active
The Willows, 3 Barford Road, Willington, MK44 3QP

Secretary14 June 2002Active
The Willows 3 Barford Road, Willington, Bedford, MK44 3QP

Secretary-Active
61 Days Lane, Biddenham, Bedford, MK40 4AE

Secretary04 February 2000Active
37 Bunyan Road, Kempston, MK42 8HL

Director06 March 1991Active
Flat D, 23 Conway Street, London, W1

Director06 March 1991Active
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY

Director02 June 2003Active
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY

Director-Active
The Willows 3 Barford Road, Willington, Bedford, MK44 3QP

Director-Active
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY

Director09 October 2000Active
61 Days Lane, Biddenham, Bedford, MK40 4AE

Director29 June 2000Active

People with Significant Control

Mr Trevor George Armstrong
Notified on:01 January 2023
Status:Active
Date of birth:November 1957
Nationality:British
Address:Sterling Court, Stevenage Hertfordshire, SG1 2JY
Nature of control:
  • Significant influence or control
Martin Peter Daly
Notified on:01 January 2023
Status:Active
Date of birth:July 1966
Nationality:British
Address:Sterling Court, Stevenage Hertfordshire, SG1 2JY
Nature of control:
  • Significant influence or control

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
2024-03-13Accounts

Accounts with accounts type small.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Capital

Capital return purchase own shares.

Download
2023-06-01Capital

Capital cancellation shares.

Download
2023-05-05Change of name

Certificate change of name company.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-17Accounts

Accounts with accounts type small.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type small.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.