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

CASEWISE SYSTEMS LIMITED

1 THE GREEN, RICHMOND, SURREY, TW9 1PL,
Company Registration Number
02433240
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Casewise Systems Ltd
CASEWISE SYSTEMS LIMITED was founded on 1989-10-17 and has its registered office in Richmond. The organisation's status is listed as "Active - Proposal to Strike off". Casewise Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASEWISE SYSTEMS LIMITED
 
Legal Registered Office
1 THE GREEN
RICHMOND
SURREY
TW9 1PL
Other companies in W1K
 
Telephone0192-383-0300
 
Filing Information
Company Number 02433240
Company ID Number 02433240
Date formed 1989-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB672942116  
Last Datalog update: 2021-01-06 11:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASEWISE SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARCOURT RICHMOND LIMITED   LW FELTONS LIMITED   PUMPHREY DASALO 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 CASEWISE SYSTEMS LIMITED
The following companies were found which have the same name as CASEWISE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASEWISE SYSTEMS INC Delaware Unknown
CASEWISE SYSTEMS INCORPORATED California Unknown
CASEWISE SYSTEMS INCORPORATED New Jersey Unknown
Casewise Systems Inc Connecticut Unknown
CASEWISE SYSTEMS LIMITED Singapore Active Company formed on the 2012-08-24

Company Officers of CASEWISE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PD COSEC LIMITED
Company Secretary 2017-02-28
RICHARD NORMAN CAMPBELL
Director 2016-12-09
JAMES MCGARRY
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RICHARD HODES
Company Secretary 2005-06-29 2017-02-28
MAHMOOD ALI ATHAR
Director 1991-10-23 2016-12-09
MICHAEL RICHARD HODES
Director 2005-05-18 2016-12-09
GEORGE ARTHUR KEELING
Director 1991-10-17 2016-12-09
BRUCE WILLIAM SCHNITZER
Director 2002-09-18 2016-12-09
ALEXANDRE WENTZO
Director 2010-04-29 2016-12-09
BERNARD ROBERT FISHER
Director 2008-07-14 2013-06-30
RAYMOND FREDDIE PEARMAN
Director 1996-10-14 2009-07-31
MICHAEL MUELLER
Director 2005-05-18 2009-07-23
LINDSAY CLAUDE NEILS BURY
Director 1996-12-31 2007-06-21
GEORGE ARTHUR KEELING
Company Secretary 1997-12-13 2005-06-29
MALCOLM GORDON DURHAM
Director 2000-04-26 2003-05-13
BENJAMIN CHARLES COHEN
Director 1999-04-21 2003-04-01
JONATHAN GORMIN
Director 2000-07-26 2002-09-13
BRADLEY MARK SCHAGRIN
Director 2000-07-26 2002-04-10
MARK LESLIE VIVIAN ESIRI
Director 1997-01-13 2000-07-26
ANDREW PAUL DONOGHUE
Company Secretary 1991-06-04 2000-02-18
ANDREW PAUL DONOGHUE
Director 1992-02-27 2000-02-18
SIMON EDWARD MEREDITH POWELL
Director 1997-04-23 1998-05-31
CHRISTOPHER ALAN COLLINS
Director 1992-09-30 1994-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NORMAN CAMPBELL CASEWISE LIMITED Director 2016-12-09 CURRENT 1996-11-19 Active - Proposal to Strike off
JAMES MCGARRY CASEWISE LIMITED Director 2016-12-09 CURRENT 1996-11-19 Active - Proposal to Strike off
DAVID MARSH WARD NORTHYELL LTD Director 2011-07-27 - 2017-02-01 RESIGNED 2010-02-03 Liquidation
DAVID MARSH WARD D & P PROPERTIES LIMITED Director 2008-01-23 - 2010-09-16 RESIGNED 2008-01-23 Active
DAVID MARSH WARD WALLACE WARD LIMITED Director 2004-08-03 - 2007-07-17 RESIGNED 2004-06-24 Dissolved 2014-07-22

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
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-17DS01Application to strike the company off the register
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-09-26AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-03-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 1180489
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-03-01AP03Appointment of Pd Cosec Limited as company secretary on 2017-02-28
2017-03-01TM02Termination of appointment of Michael Richard Hodes on 2017-02-28
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 25 Grosvenor Street London W1K 4QN
2016-12-22AP01DIRECTOR APPOINTED MR JAMES MCGARRY
2016-12-22AP01DIRECTOR APPOINTED MR RICHARD NORMAN CAMPBELL
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE SCHNITZER
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE WENTZO
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD ATHAR
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KEELING
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODES
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1180488
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1180488
2015-10-22AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-22CH01Director's details changed for Mr Alexandre Wentzo on 2014-01-01
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 024332400007
2015-07-29SH0119/06/14 STATEMENT OF CAPITAL GBP 1180488
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024332400006
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1180488
2014-11-12AR0117/10/14 ANNUAL RETURN FULL LIST
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE WENTZO / 06/04/2012
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 83 BAKER STREET LONDON W1U 6AG
2014-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-05AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1179470
2013-11-14AR0117/10/13 FULL LIST
2013-08-21AUDAUDITOR'S RESIGNATION
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FISHER
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA
2012-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-11-12AR0117/10/12 FULL LIST
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE WENTZO / 06/01/2011
2012-03-20MISCSECTION 519
2012-03-13AUDAUDITOR'S RESIGNATION
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-11-14AR0117/10/11 FULL LIST
2010-11-10AR0117/10/10 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-12AP01DIRECTOR APPOINTED MR ALEXANDRE WENTZO
2009-11-13AR0117/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD HODES / 02/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE SCHNITZER / 02/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR KEELING / 02/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ROBERT FISHER / 02/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD ALI ATHAR / 02/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RICHARD HODES / 02/10/2009
2009-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MUELLER
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PEARMAN
2009-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-11-11363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-1188(2)AD 14/07/08 GBP SI 1018@1=1018 GBP IC 1174020/1175038
2008-10-27288aDIRECTOR APPOINTED BERNARD FISHER
2008-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-07-02288bDIRECTOR RESIGNED
2007-03-28169£ IC 1175254/1174020 23/02/07 £ SR 1234@1=1234
2007-03-28169£ IC 1175901/1175254 06/02/07 £ SR 647@1=647
2007-03-06169£ IC 1176209/1175901 02/02/07 £ SR 308@1=308
2007-02-21169£ IC 1176302/1176209 19/01/07 £ SR 93@1=93
2007-02-13CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2007-01-31OCREDUCE SHA CAP & CANCEL SHA PREM
2006-12-12RES13SHARE PREMIUM REDUCTION 22/11/06
2006-12-12RES06REDUCE ISSUED CAPITAL 22/11/06
2006-12-1188(2)RAD 31/12/05--------- £ SI 80@1
2006-12-1188(2)RAD 26/07/06--------- £ SI 4433@1
2006-12-1188(2)RAD 31/12/04--------- £ SI 80@1
2006-11-24169£ SR 308@1 10/10/06
2006-11-14363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-10363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-12288aNEW SECRETARY APPOINTED
2005-07-12288bSECRETARY RESIGNED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288aNEW DIRECTOR APPOINTED
2004-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 17/10/04; CHANGE OF MEMBERS
2004-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: STATION HOUSE 9-13 SWISS TERRACE LONDON NW6 4RR
2004-01-23AUDAUDITOR'S RESIGNATION
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

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



Licences & Regulatory approval
We could not find any licences issued to CASEWISE SYSTEMS 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 CASEWISE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-11 Outstanding BARCLAYS BANK PLC
2015-05-14 Outstanding BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-12-07 Satisfied FAUNUS GROUP INTERNATIONAL, INC.
RENT DEPOSIT DEED 2003-11-22 Satisfied GAINSBOROUGH AWG LIMITED
GUARANTEE & DEBENTURE 2001-11-01 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1994-05-04 Satisfied FROGMORE INVESTMENTS LIMITED
MORTGAGE DEBENTURE 1992-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 CASEWISE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CASEWISE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CASEWISE SYSTEMS LIMITED owns 1 domain names.

casewise.co.uk  

Trademarks

Trademark applications by CASEWISE SYSTEMS LIMITED

CASEWISE SYSTEMS LIMITED is the 1st New Owner entered after registration for the trademark CASEWISE ™ (74378685) through the USPTO on the 1993-04-14
computer software for analysis and development of computer software and business engineering
CASEWISE SYSTEMS LIMITED is the 1st New Owner entered after registration for the trademark CASEWISE ™ (74378685) through the USPTO on the 1993-04-14
computer software for analysis and development of computer software and business engineering
Income
Government Income
We have not found government income sources for CASEWISE SYSTEMS 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 (62012 - Business and domestic software development) as CASEWISE SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CASEWISE SYSTEMS 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
CASEWISE SYSTEMS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 236,332

CategoryAward Date Award/Grant
Auden : Regional Development Agency 2010-04-01 £ 236,332

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CASEWISE SYSTEMS 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.