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

CASCADE SYSTEMS (UK) LIMITED

UNIT 10 WEST PLACE, WEST ROAD, HARLOW, ESSEX, CM20 2GY,
Company Registration Number
02430636
Private Limited Company
Active

Company Overview

About Cascade Systems (uk) Ltd
CASCADE SYSTEMS (UK) LIMITED was founded on 1989-10-09 and has its registered office in Harlow. The organisation's status is listed as "Active". Cascade Systems (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASCADE SYSTEMS (UK) LIMITED
 
Legal Registered Office
UNIT 10 WEST PLACE
WEST ROAD
HARLOW
ESSEX
CM20 2GY
Other companies in CM20
 
Filing Information
Company Number 02430636
Company ID Number 02430636
Date formed 1989-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB632587721  
Last Datalog update: 2024-01-09 10:56:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASCADE SYSTEMS (UK) 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.

Company Officers of CASCADE SYSTEMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE VICKERS
Company Secretary 1996-10-01
IVAN VICKERS
Director 1995-08-14
RAYMOND RICHARD VICKERS
Director 1995-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND RICHARD VICKERS
Company Secretary 1995-08-14 1996-10-01
KARL VICKERS
Company Secretary 1995-01-09 1995-08-14
KARL VICKERS
Director 1991-10-09 1995-08-14
PHILIP JOHN WILLIAMS
Director 1993-08-20 1995-08-14
PHILIP JOHN WILLIAMS
Company Secretary 1994-01-01 1995-01-09
EDWARD ANTHONY SIMMONDS
Company Secretary 1991-10-09 1994-01-01
EDWARD ANTHONY SIMMONDS
Director 1991-10-09 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE VICKERS R & Y TRADING LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-23 Active - Proposal to Strike off

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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14TM02Termination of appointment of Sarah Jane Vickers on 2021-10-14
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CH01Director's details changed for Ivan Vickers on 2018-10-01
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RICHARD VICKERS
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-01-31AAMDAmended account small company full exemption
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0109/10/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0109/10/14 ANNUAL RETURN FULL LIST
2014-11-05CH03SECRETARY'S DETAILS CHNAGED FOR SARAH JANE VICKERS on 2014-08-22
2014-11-05CH01Director's details changed for Ivan Vickers on 2014-10-01
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0109/10/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0109/10/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0109/10/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AR0109/10/10 ANNUAL RETURN FULL LIST
2010-01-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-12AR0109/10/09 ANNUAL RETURN FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD VICKERS / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN VICKERS / 01/10/2009
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-12363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2006-11-13363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-14363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 8 WILTON WAY HERTFORD HERTFORDSHIRE SG13 8JU
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-11363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-11363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-24363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
1999-12-01363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-23363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-13363sRETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1997-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-2588(2)RAD 05/09/96--------- £ SI 98@1
1996-11-14288aNEW SECRETARY APPOINTED
1996-11-14363(288)SECRETARY RESIGNED
1996-11-14363sRETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS
1996-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-22363sRETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS
1995-09-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-15287REGISTERED OFFICE CHANGED ON 15/09/95 FROM: REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0EG
1995-01-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-10287REGISTERED OFFICE CHANGED ON 10/12/94 FROM: 50 CHANDOS ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1UX
1994-12-10363sRETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-02-08363aRETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS
1993-09-15288NEW DIRECTOR APPOINTED
1993-09-09CERTNMCOMPANY NAME CHANGED CARLTON PRO-TECH LIMITED CERTIFICATE ISSUED ON 10/09/93
1993-02-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-18363sRETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS
1992-03-04AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-15363aRETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to CASCADE SYSTEMS (UK) 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 CASCADE SYSTEMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASCADE SYSTEMS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CASCADE SYSTEMS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CASCADE SYSTEMS (UK) LIMITED registering or being granted any patents
Domain Names

CASCADE SYSTEMS (UK) LIMITED owns 1 domain names.

cascadesystems.co.uk  

Trademarks
We have not found any records of CASCADE SYSTEMS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASCADE SYSTEMS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as CASCADE SYSTEMS (UK) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where CASCADE SYSTEMS (UK) 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 CASCADE SYSTEMS (UK) 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 CASCADE SYSTEMS (UK) 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.