Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADCORP LIMITED
Company Information for

CADCORP LIMITED

STERLING COURT, NORTON ROAD, STEVENAGE HERTFORDSHIRE, SG1 2JY,
Company Registration Number
01955756
Private Limited Company
Active

Company Overview

About Cadcorp Ltd
CADCORP LIMITED was founded on 1985-11-07 and has its registered office in Stevenage Hertfordshire. The organisation's status is listed as "Active". Cadcorp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CADCORP LIMITED
 
Legal Registered Office
STERLING COURT
NORTON ROAD
STEVENAGE HERTFORDSHIRE
SG1 2JY
Other companies in SG1
 
Previous Names
COMPUTER AIDED DEVELOPMENT CORPORATION LIMITED05/05/2023
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADCORP LIMITED
Is this data useful to you?
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.
Companies with same name CADCORP LIMITED
The following companies were found which have the same name as CADCORP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CADCORP LIMITED

Current Directors
Officer Role Date Appointed
TREVOR GEORGE ARMSTRONG
Company Secretary 2002-11-14
TREVOR GEORGE ARMSTRONG
Director 2003-06-02
MARTIN PETER DALY
Director 2000-06-29
MARTIN PAUL MCGARRY
Director 2003-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH O'NEIL
Director 1990-12-18 2015-11-07
RICHARD ANTONY RIPPER
Director 2000-10-09 2013-07-12
MICHAEL JOSEPH O NEIL
Company Secretary 2002-06-14 2002-11-14
DAVID ANTHONY SLARK
Company Secretary 2000-02-04 2002-06-14
DAVID ANTHONY SLARK
Director 2000-06-29 2002-06-14
ADAM PETER GAWNE-CAIN
Director 1991-03-06 2000-06-29
SHEILA O'NEIL
Company Secretary 1990-12-18 2000-04-04
NEIL PETER CLARK
Director 1991-03-06 1994-03-31
SHEILA O'NEIL
Director 1990-12-18 1993-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR GEORGE ARMSTRONG GEOGNOSIS LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Active
TREVOR GEORGE ARMSTRONG GEOSPATIAL TECHNOLOGIES LIMITED Company Secretary 2003-01-29 CURRENT 2000-04-14 Active
TREVOR GEORGE ARMSTRONG MAPESTRY LIMITED Company Secretary 2003-01-29 CURRENT 1985-11-07 Active
TREVOR GEORGE ARMSTRONG MAPESTRY LIMITED Director 2017-01-01 CURRENT 1985-11-07 Active
TREVOR GEORGE ARMSTRONG XPATIAL LTD Director 2015-12-16 CURRENT 2015-12-16 Dissolved 2017-03-28
TREVOR GEORGE ARMSTRONG MBO HOLDINGS LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
MARTIN PETER DALY MBO HOLDINGS LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
MARTIN PETER DALY GEOGNOSIS LIMITED Director 2003-03-12 CURRENT 2003-03-12 Active
MARTIN PETER DALY GEOSPATIAL TECHNOLOGIES LIMITED Director 2002-06-14 CURRENT 2000-04-14 Active
MARTIN PETER DALY MAPESTRY LIMITED Director 2002-06-14 CURRENT 1985-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-08Purchase of own shares
2023-06-01Cancellation of shares. Statement of capital on 2023-05-03 GBP 217,867.05
2023-01-16CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR GEORGE ARMSTRONG
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PETER DALY
2023-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR GEORGE ARMSTRONG
2023-01-11Withdrawal of a person with significant control statement on 2023-01-11
2023-01-11PSC09Withdrawal of a person with significant control statement on 2023-01-11
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-01-13CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019557560006
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL MCGARRY
2019-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Computer aided development share option scheme be adopted/company business 08/07/2019
2019-07-15AP01DIRECTOR APPOINTED MR GARY RANDLE
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 229339
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 229339
2016-01-12AR0105/01/16 ANNUAL RETURN FULL LIST
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019557560006
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH O'NEIL
2015-10-26CH01Director's details changed for Martin Paul Mcgarry on 2015-10-15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 229339
2015-07-10SH0112/06/15 STATEMENT OF CAPITAL GBP 229339
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 019557560005
2015-05-20RES01ADOPT ARTICLES 20/05/15
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019557560004
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 224579
2015-01-07AR0105/01/15 ANNUAL RETURN FULL LIST
2014-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-06-04SH0130/05/14 STATEMENT OF CAPITAL GBP 224579
2014-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-01-10AR0105/01/14 ANNUAL RETURN FULL LIST
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RIPPER
2013-05-14SH0113/05/13 STATEMENT OF CAPITAL GBP 224529
2013-01-14AR0105/01/13 ANNUAL RETURN FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-11AR0105/01/12 FULL LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-10SH0110/06/11 STATEMENT OF CAPITAL GBP 219929
2011-03-08SH0107/03/11 STATEMENT OF CAPITAL GBP 218179
2011-02-03AR0105/01/11 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALY / 20/10/2010
2010-10-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-02AR0105/01/10 FULL LIST
2009-12-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE ARMSTRONG / 01/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETER DALY / 01/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL MCGARRY / 01/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH O'NEIL / 01/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY RIPPER / 01/12/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR GEORGE ARMSTRONG / 01/12/2009
2009-01-05363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-0988(2)AD 10/06/08 GBP SI 104000@0.05=5200 GBP IC 211529/216729
2007-12-20363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2006-12-20363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-11-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2005-12-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-12363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-01-05363sRETURN MADE UP TO 02/12/04; NO CHANGE OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-03-08AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-06-24288aNEW DIRECTOR APPOINTED
2003-06-24288aNEW DIRECTOR APPOINTED
2003-03-17RES14£158646 20/02/03
2003-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-1788(2)RAD 20/02/03--------- £ SI 3172935@.05=158646 £ IC 52882/211528
2003-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-03-12RES04NC INC ALREADY ADJUSTED 20/02/03
2003-03-12123£ NC 250000/500000 20/02/03
2003-02-13363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2003-02-11288bSECRETARY RESIGNED
2002-12-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-13288aNEW SECRETARY APPOINTED
2002-08-08288aNEW SECRETARY APPOINTED
2002-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-07225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-12363sRETURN MADE UP TO 19/12/00; CHANGE OF MEMBERS
2000-11-27288aNEW DIRECTOR APPOINTED
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-02288bDIRECTOR RESIGNED
2000-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-02288aNEW DIRECTOR APPOINTED
2000-04-10288bSECRETARY RESIGNED
2000-04-10288aNEW SECRETARY APPOINTED
2000-01-14363sRETURN MADE UP TO 19/12/99; NO CHANGE OF MEMBERS
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to CADCORP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CADCORP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-18 Outstanding HSBC BANK PLC
2015-05-08 Outstanding MICHAEL JOSEPH O'NEIL
2015-05-08 Outstanding ADAM P. GAWNE-CAIN
CHARGE OF DEPOSIT 2001-11-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 1999-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEBT 1995-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Intangible Assets
Patents
We have not found any records of CADCORP LIMITED registering or being granted any patents
Domain Names

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  

Trademarks

Trademark applications by CADCORP LIMITED

CADCORP LIMITED is the Original registrant for the trademark CADCORP ™ (76353269) through the USPTO on the 2001-12-28
Computer software for geographical information systems, mapping systems, digital mapping, computer aided design and the creation of graphic images on a computer
CADCORP LIMITED is the Original registrant for the trademark WINCAD ™ (74196570) through the USPTO on the 1991-08-20
computer aided design software for use in architectural, civil and structural engineering
Income
Government Income

Government spend with CADCORP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcester CityCouncil 2016-4 GBP £3,600 ICT New System Software
City of Lincoln Council 2015-12 GBP £2,200 IT Projects
City of Lincoln Council 2015-11 GBP £3,600 IT Costs
City of Lincoln Council 2015-6 GBP £4,360 IT Projects
City of Lincoln Council 2015-5 GBP £4,995 IT Projects
North Devon Council 2015-4 GBP £570 Software
City of Lincoln Council 2015-1 GBP £3,600 IT Costs
Ryedale District Council 2014-11 GBP £1,380
City of Lincoln Council 2014-11 GBP £3,800 IT Costs
North Norfolk District Council 2014-11 GBP £2,700 Other Professional Fees
North Norfolk District Council 2014-10 GBP £1,200 Generic Training
North Warwickshire Borough Council 2014-10 GBP £6,080 Supplies and Services
Surrey Heath Borough Council 2014-9 GBP £684
Bromsgrove District Council 2014-8 GBP £225
Weymouth and Portland Borough Council LIVE 2014-7 GBP £16,960
Bromsgrove District Council 2014-7 GBP £4,820
City of Lincoln Council 2014-7 GBP £4,360 IT Costs
Norfolk County Council 2014-5 GBP £4,800
Bromsgrove District Council 2014-5 GBP £2,610
North Norfolk District Council 2014-4 GBP £11,820 Computer Software Licences
Borough of Poole 2014-4 GBP £1,710 Software Contracts External
North Devon Council 2014-4 GBP £570 Software
London Borough of Brent 2013-12 GBP £570
Ryedale District Council 2013-11 GBP £1,380 maint map editor
North Norfolk District Council 2013-11 GBP £900 Computer Software Licences
Lincoln City Council 2013-11 GBP £3,800
London Borough of Brent 2013-11 GBP £1,140
North Warwickshire Borough Council 2013-10 GBP £5,120 Supplies and Services
Surrey Heath Borough Council 2013-10 GBP £1,140 CF3654 MAP MODELLER
London Borough of Camden 2013-8 GBP £920
North Warwickshire Borough Council 2013-7 GBP £960 Supplies and Services
Lincoln City Council 2013-6 GBP £4,360
Norfolk County Council 2013-6 GBP £14,010
Borough of Poole 2013-6 GBP £8,840
Norfolk County Council 2013-5 GBP £4,800
North Norfolk District Council 2013-4 GBP £14,070 Generic Training
London Borough of Brent 2012-12 GBP £570
Lincoln City Council 2012-12 GBP £3,800
Norfolk County Council 2012-11 GBP £1,000
London Borough of Brent 2012-11 GBP £570
North Norfolk District Council 2012-11 GBP £1,600 Computer Purchases - Software
Lincoln City Council 2012-7 GBP £4,360
London Borough of Brent 2012-6 GBP £570
Borough of Poole 2012-6 GBP £8,840
Norfolk County Council 2012-5 GBP £4,800
North Norfolk District Council 2012-5 GBP £11,978 Computer Software Licences
Norfolk County Council 2012-2 GBP £1,550
North Norfolk District Council 2012-2 GBP £1,000 Generic Training
Surrey Heath Borough Council 2012-2 GBP £3,830 MAP MODELLER/MAP EDITOR/GEOGNOSIS - 1/3/12 - 28/2/13
London Borough of Brent 2011-11 GBP £570 Software Maintenance
Norfolk County Council 2011-9 GBP £2,400
Norfolk County Council 2011-7 GBP £5,000
London Borough of Brent 2011-7 GBP £9,690 Software Purchases
Borough of Poole 2011-6 GBP £1,400
London Borough of Brent 2011-5 GBP £570 Software Purchases
Borough of Poole 2011-3 GBP £10,173
London Borough of Brent 2011-2 GBP £570 Software Maintenance
London Borough of Brent 2010-12 GBP £1,400 Training & Recruitment
Derby City Council 0-0 GBP £33,390

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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where CADCORP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADCORP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CADCORP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.