Company Information for CADCORP LIMITED
STERLING COURT, NORTON ROAD, STEVENAGE HERTFORDSHIRE, SG1 2JY,
|
Company Registration Number
01955756
Private Limited Company
Active |
Company Name | ||
---|---|---|
CADCORP LIMITED | ||
Legal Registered Office | ||
STERLING COURT NORTON ROAD STEVENAGE HERTFORDSHIRE SG1 2JY Other companies in SG1 | ||
Previous Names | ||
|
Company Number | 01955756 | |
---|---|---|
Company ID Number | 01955756 | |
Date formed | 1985-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB563560535 |
Last Datalog update: | 2024-04-06 21:00:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CADCORP AUSTRALIA PTY LTD | NSW 2142 | Active | Company formed on the 2007-04-29 | |
CADCORP DEVELOPMENTS PTY LIMITED | NSW 2142 | Active | Company formed on the 2015-01-12 | |
CADCORP IRELAND LIMITED | 4 ORMOND QUAY UPPER DUBLIN 7, DUBLIN, D07PF53, IRELAND D07PF53 | Active | Company formed on the 2020-01-16 | |
CADCORP JOINERY PTY LTD | Active | Company formed on the 2021-01-05 | ||
Cadcorp, Inc. | Delaware | Unknown | ||
CADCORP, INC. | 1301 10TH STREET KEY WEST FL 33040 | Active | Company formed on the 2008-12-16 | |
CADCORPORATION COM INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
TREVOR GEORGE ARMSTRONG |
||
TREVOR GEORGE ARMSTRONG |
||
MARTIN PETER DALY |
||
MARTIN PAUL MCGARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOSEPH O'NEIL |
Director | ||
RICHARD ANTONY RIPPER |
Director | ||
MICHAEL JOSEPH O NEIL |
Company Secretary | ||
DAVID ANTHONY SLARK |
Company Secretary | ||
DAVID ANTHONY SLARK |
Director | ||
ADAM PETER GAWNE-CAIN |
Director | ||
SHEILA O'NEIL |
Company Secretary | ||
NEIL PETER CLARK |
Director | ||
SHEILA O'NEIL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEOGNOSIS LIMITED | Company Secretary | 2003-03-12 | CURRENT | 2003-03-12 | Active | |
GEOSPATIAL TECHNOLOGIES LIMITED | Company Secretary | 2003-01-29 | CURRENT | 2000-04-14 | Active | |
MAPESTRY LIMITED | Company Secretary | 2003-01-29 | CURRENT | 1985-11-07 | Active | |
MAPESTRY LIMITED | Director | 2017-01-01 | CURRENT | 1985-11-07 | Active | |
XPATIAL LTD | Director | 2015-12-16 | CURRENT | 2015-12-16 | Dissolved 2017-03-28 | |
MBO HOLDINGS LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
MBO HOLDINGS LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
GEOGNOSIS LIMITED | Director | 2003-03-12 | CURRENT | 2003-03-12 | Active | |
GEOSPATIAL TECHNOLOGIES LIMITED | Director | 2002-06-14 | CURRENT | 2000-04-14 | Active | |
MAPESTRY LIMITED | Director | 2002-06-14 | CURRENT | 1985-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-05-03 GBP 217,867.05 | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR GEORGE ARMSTRONG | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PETER DALY | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR GEORGE ARMSTRONG | |
Withdrawal of a person with significant control statement on 2023-01-11 | ||
PSC09 | Withdrawal of a person with significant control statement on 2023-01-11 | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019557560006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL MCGARRY | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR GARY RANDLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 229339 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 229339 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019557560006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH O'NEIL | |
CH01 | Director's details changed for Martin Paul Mcgarry on 2015-10-15 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 229339 | |
SH01 | 12/06/15 STATEMENT OF CAPITAL GBP 229339 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019557560005 | |
RES01 | ADOPT ARTICLES 20/05/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019557560004 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 224579 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
SH01 | 30/05/14 STATEMENT OF CAPITAL GBP 224579 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RIPPER | |
SH01 | 13/05/13 STATEMENT OF CAPITAL GBP 224529 | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 05/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
SH01 | 10/06/11 STATEMENT OF CAPITAL GBP 219929 | |
SH01 | 07/03/11 STATEMENT OF CAPITAL GBP 218179 | |
AR01 | 05/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALY / 20/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 05/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE ARMSTRONG / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL MCGARRY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH O'NEIL / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY RIPPER / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TREVOR GEORGE ARMSTRONG / 01/12/2009 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
88(2) | AD 10/06/08 GBP SI 104000@0.05=5200 GBP IC 211529/216729 | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/12/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES14 | £158646 20/02/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 20/02/03--------- £ SI 3172935@.05=158646 £ IC 52882/211528 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES04 | NC INC ALREADY ADJUSTED 20/02/03 | |
123 | £ NC 250000/500000 20/02/03 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/12/00; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/12/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | MICHAEL JOSEPH O'NEIL | ||
Outstanding | ADAM P. GAWNE-CAIN | ||
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEBT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADCORP LIMITED
CADCORP LIMITED owns 7 domain names.
geognosis.co.uk spatial-information-system.co.uk spatialinformationsystem.co.uk computeraideddevelopmentcorporation.co.uk cadcorp.co.uk cadcorpsis.co.uk computer-aided-development-corporation.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcester CityCouncil | |
|
ICT New System Software |
City of Lincoln Council | |
|
IT Projects |
City of Lincoln Council | |
|
IT Costs |
City of Lincoln Council | |
|
IT Projects |
City of Lincoln Council | |
|
IT Projects |
North Devon Council | |
|
Software |
City of Lincoln Council | |
|
IT Costs |
Ryedale District Council | |
|
|
City of Lincoln Council | |
|
IT Costs |
North Norfolk District Council | |
|
Other Professional Fees |
North Norfolk District Council | |
|
Generic Training |
North Warwickshire Borough Council | |
|
Supplies and Services |
Surrey Heath Borough Council | |
|
|
Bromsgrove District Council | |
|
|
Weymouth and Portland Borough Council LIVE | |
|
|
Bromsgrove District Council | |
|
|
City of Lincoln Council | |
|
IT Costs |
Norfolk County Council | |
|
|
Bromsgrove District Council | |
|
|
North Norfolk District Council | |
|
Computer Software Licences |
Borough of Poole | |
|
Software Contracts External |
North Devon Council | |
|
Software |
London Borough of Brent | |
|
|
Ryedale District Council | |
|
maint map editor |
North Norfolk District Council | |
|
Computer Software Licences |
Lincoln City Council | |
|
|
London Borough of Brent | |
|
|
North Warwickshire Borough Council | |
|
Supplies and Services |
Surrey Heath Borough Council | |
|
CF3654 MAP MODELLER |
London Borough of Camden | |
|
|
North Warwickshire Borough Council | |
|
Supplies and Services |
Lincoln City Council | |
|
|
Norfolk County Council | |
|
|
Borough of Poole | |
|
|
Norfolk County Council | |
|
|
North Norfolk District Council | |
|
Generic Training |
London Borough of Brent | |
|
|
Lincoln City Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Brent | |
|
|
North Norfolk District Council | |
|
Computer Purchases - Software |
Lincoln City Council | |
|
|
London Borough of Brent | |
|
|
Borough of Poole | |
|
|
Norfolk County Council | |
|
|
North Norfolk District Council | |
|
Computer Software Licences |
Norfolk County Council | |
|
|
North Norfolk District Council | |
|
Generic Training |
Surrey Heath Borough Council | |
|
MAP MODELLER/MAP EDITOR/GEOGNOSIS - 1/3/12 - 28/2/13 |
London Borough of Brent | |
|
Software Maintenance |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Brent | |
|
Software Purchases |
Borough of Poole | |
|
|
London Borough of Brent | |
|
Software Purchases |
Borough of Poole | |
|
|
London Borough of Brent | |
|
Software Maintenance |
London Borough of Brent | |
|
Training & Recruitment |
Derby City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Transport for London (Information and Communications Technology) | mapping software package | ||
A Corporate solution, route to market for procurement of GIS applications and services, inclusive of software, licences, support, maintenance and development. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |