Cad-capture Group Limited

General information

Name:

Cad-capture Group Ltd

Office Address:

Barnfield House Accrington Road BB1 3NY Blackburn

Number: 02578074

Incorporation date: 1991-01-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Websites

www.cadcap.com
www.cadprint.co.uk
www.cadscan.co.uk
www.capturepoint.co.uk

Description

Data updated on:

Cad-capture Group came into being in 1991 as a company enlisted under no 02578074, located at BB1 3NY Blackburn at Barnfield House. The firm has been in business for 33 years and its last known status is active. The firm is recognized as Cad-capture Group Limited. However, the company also operated as Heli-link until the name was changed 15 years from now. The company's principal business activity number is 62020 and their NACE code stands for Information technology consultancy activities. The company's latest accounts describe the period up to Thu, 31st Mar 2022 and the most current annual confirmation statement was released on Sat, 1st Jul 2023.

The trademark of Cad-capture Group is "OccupEye". It was submitted for registration in March, 2013 and its registration process was completed by Intellectual Property Office in June, 2013. The firm can use the trademark till March, 2023.

For this particular firm, many of director's tasks have so far been fulfilled by Lynne B. and Simon W.. As for these two managers, Simon W. has been with the firm for the longest time, having become a vital part of company's Management Board on March 1991.

  • Previous company's names
  • Cad-capture Group Limited 2009-08-10
  • Heli-link Limited 1991-01-30

Trade marks

Trademark UK00002656081
Trademark image:-
Trademark name:OccupEye
Status:Registered
Filing date:2013-03-14
Date of entry in register:2013-06-28
Renewal date:2023-03-14
Owner name:Cad-Capture Group Limited
Owner address:Unit 24, Barnfield House, Sandpits Lane, Accrington Road, Blackburn, United Kingdom, BB1 3NY

Financial data based on annual reports

Company staff

Lynne B.

Role: Director

Appointed: 21 September 2009

Latest update: 4 February 2024

Simon W.

Role: Director

Appointed: 05 March 1991

Latest update: 4 February 2024

People with significant control

Simon W. is the individual with significant control over this firm, owns over 3/4 of company shares.

Simon W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
33
Company Age

Similar companies nearby

Closest companies