General information

Name:

Cadfem Uk Cae Limited

Office Address:

Airport House Purley Way CR0 0XZ Croydon

Number: 03264932

Incorporation date: 1996-10-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the firm was registered is October 17, 1996. Registered under no. 03264932, this firm is listed as a Private Limited Company. You can contact the office of this company during business hours under the following location: Airport House Purley Way, CR0 0XZ Croydon. Started as Integrated Design And Analysis Consultants, the company used the business name up till January 6, 2016, at which point it was changed to Cadfem Uk Cae Ltd. This business's SIC code is 62020: Information technology consultancy activities. 2022/12/31 is the last time when company accounts were reported.

Taking into consideration the company's constant development, it became imperative to formally appoint further executives, to name just a few: Maria V., Erke W., Jurgen V. who have been participating in joint efforts for 2 years for the benefit of this specific limited company. In addition, the managing director's tasks are constantly backed by a secretary - Derek S., who was selected by the limited company 9 years ago.

  • Previous company's names
  • Cadfem Uk Cae Ltd 2016-01-06
  • Integrated Design And Analysis Consultants Limited 1996-10-17

Financial data based on annual reports

Company staff

Maria V.

Role: Director

Appointed: 02 February 2022

Latest update: 25 February 2024

Derek S.

Role: Secretary

Appointed: 14 August 2015

Latest update: 25 February 2024

Erke W.

Role: Director

Appointed: 14 August 2015

Latest update: 25 February 2024

Jurgen V.

Role: Director

Appointed: 14 August 2015

Latest update: 25 February 2024

Derek S.

Role: Director

Appointed: 14 August 2015

Latest update: 25 February 2024

Matthias A.

Role: Director

Appointed: 14 August 2015

Latest update: 25 February 2024

People with significant control

Executives with significant control over the firm are: Derek S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Guenter M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Derek S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Guenter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 March 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 August 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 8 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
27
Company Age

Similar companies nearby

Closest companies