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

CADPOINT LIMITED

34 Wellington Business Park, Dukes Ride, Crowthorne, BERKSHIRE, RG45 6LS,
Company Registration Number
02880542
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cadpoint Ltd
CADPOINT LIMITED was founded on 1993-12-14 and has its registered office in Crowthorne. The organisation's status is listed as "Active - Proposal to Strike off". Cadpoint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CADPOINT LIMITED
 
Legal Registered Office
34 Wellington Business Park
Dukes Ride
Crowthorne
BERKSHIRE
RG45 6LS
Other companies in RG45
 
Telephone0118 989 0303
 
Filing Information
Company Number 02880542
Company ID Number 02880542
Date formed 1993-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2020-12-14
Return next due 2021-12-28
Type of accounts SMALL
VAT Number /Sales tax ID GB603849731  
Last Datalog update: 2023-12-22 09:40:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADPOINT 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 CADPOINT LIMITED
The following companies were found which have the same name as CADPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CADPOINT ENGINEERING SOLUTIONS PRIVATE LIMITED DOOR NO L2 SAMS COURT 50/88 PANCHALI AMMAN KOVIL STREET ARUMBAKAM CHENNAI Tamil Nadu 600106 ACTIVE Company formed on the 2011-06-22
Cadpoint Engineering Oy PIHLAJAKATU 3 SUONENJOKI 77600 Active Company formed on the 1989-03-15
CADPOINT HOLDINGS LIMITED C/O KRE CORPORATE RECOVERY LIMITED UNIT 8, THE AQUARIUM, 1-7 READING RG1 2AN Liquidation Company formed on the 2013-03-04
Cadpoint Inc. 1195 Krebs Ct. San Jose CA 95131 Active Company formed on the 2003-04-30
CADPOINT PROJECTS LTD. 47 AUBURN BAY CRESCENT SE CALGARY ALBERTA T3M 0K4 Active Company formed on the 2013-03-09
Cadpoint, Inc. 2612 Victoria Dr Laguna Beach CA 92651 FTB Suspended Company formed on the 1987-10-16
CADPOINTER, INC. 202 SW 159TH AVENUE SUNRISE FL 33326 Inactive Company formed on the 2007-05-25
CADPOINTSOLUTIONS LTD WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WV13 2HA Active Company formed on the 2022-09-27

Company Officers of CADPOINT LIMITED

Current Directors
Officer Role Date Appointed
KIRSTY JANE JOURDAN
Company Secretary 2000-06-01
MICHAEL ROBERT JOURDAN
Director 1993-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT JOURDAN
Company Secretary 1993-12-14 2000-06-01
RICHARD LYNDON WHITE
Director 1993-12-14 2000-06-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1993-12-14 1993-12-14
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1993-12-14 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT JOURDAN CADPOINT HOLDINGS LIMITED Director 2013-03-04 CURRENT 2013-03-04 Liquidation

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
2024-01-02Final Gazette dissolved via compulsory strike-off
2022-04-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HOULDER
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-11-12MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12RES01ADOPT ARTICLES 12/11/20
2020-10-29AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-10-29AP01DIRECTOR APPOINTED MR STEVE HOULDER
2020-10-29PSC02Notification of Graitec Limited as a person with significant control on 2020-10-14
2020-10-29PSC07CESSATION OF CADPOINT HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT JOURDAN
2020-10-29TM02Termination of appointment of Kirsty Jane Jourdan on 2020-10-14
2020-09-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028805420001
2018-02-02CH03SECRETARY'S DETAILS CHNAGED FOR KIRSTY JANE JOURDAN on 2018-02-02
2018-02-02CH01Director's details changed for Mr Michael Robert Jourdan on 2018-02-02
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0114/12/14 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0114/12/13 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028805420001
2012-12-19AR0114/12/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0114/12/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0114/12/10 ANNUAL RETURN FULL LIST
2010-02-10AR0114/12/09 ANNUAL RETURN FULL LIST
2010-01-29RES13Resolutions passed:
  • Re-designation 01/12/2009
2010-01-28SH08Change of share class name or designation
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOURDAN / 19/09/2008
2008-09-19288cSECRETARY'S CHANGE OF PARTICULARS / KIRSTY JOURDAN / 19/09/2008
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-01-09363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-01-25363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 14A THE METRO BUSINESS CENTRE TOUTLEY ROAD WOKINGHAM BERKSHIRE RG41 1QW
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-29363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 21-23 BROWNS COURT STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES
2004-01-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-15288cSECRETARY'S PARTICULARS CHANGED
2003-04-15363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-04-15288cDIRECTOR'S PARTICULARS CHANGED
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-01363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-09-04363aRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2001-09-04225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-31288aNEW SECRETARY APPOINTED
2000-07-20288bSECRETARY RESIGNED
2000-06-07288bDIRECTOR RESIGNED
2000-02-09288cDIRECTOR'S PARTICULARS CHANGED
2000-01-23363aRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-06-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-10288cDIRECTOR'S PARTICULARS CHANGED
1999-01-06363aRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-11-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-12325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-11-12353LOCATION OF REGISTER OF MEMBERS
1998-11-12190LOCATION OF DEBENTURE REGISTER
1998-11-10363aRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-29287REGISTERED OFFICE CHANGED ON 29/10/98 FROM: ST BUDEAUX PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8JD
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-09SRES13REDES SHARES 19/12/96
1997-01-09SRES01ADOPT MEM AND ARTS 19/12/96
1997-01-08363aRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-02-29363xRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-10-02AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

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 CADPOINT 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 CADPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-27 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 756,679
Creditors Due Within One Year 2012-03-31 £ 821,100
Provisions For Liabilities Charges 2013-03-31 £ 2,551
Provisions For Liabilities Charges 2012-03-31 £ 1,422

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31

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 CADPOINT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 534,537
Cash Bank In Hand 2012-03-31 £ 369,376
Current Assets 2013-03-31 £ 918,560
Current Assets 2012-03-31 £ 898,208
Debtors 2013-03-31 £ 349,664
Debtors 2012-03-31 £ 513,685
Fixed Assets 2013-03-31 £ 47,767
Fixed Assets 2012-03-31 £ 28,744
Shareholder Funds 2013-03-31 £ 207,097
Shareholder Funds 2012-03-31 £ 104,430
Stocks Inventory 2013-03-31 £ 34,359
Stocks Inventory 2012-03-31 £ 15,147
Tangible Fixed Assets 2013-03-31 £ 38,039
Tangible Fixed Assets 2012-03-31 £ 7,098

Debtors and other cash assets

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

CADPOINT LIMITED owns 11 domain names.

castsystems.co.uk   sketchup.co.uk   spaceplans.co.uk   graphics-point.co.uk   graphicspoint.co.uk   revitcentral.co.uk   revitconnect.co.uk   hsigroup.co.uk   cadpoint.co.uk   cadpointdirect.co.uk   cadex.co.uk  

Trademarks
We have not found any records of CADPOINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CADPOINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wychavon District Council 2016-5 GBP £915 Renewal of annual AutoCAD subscription contract as per quotation dated 4 April 2016
Basingstoke and Deane Borough Council 2016-3 GBP £8,620 Holding a/cs
Gosport Borough Council 2016-2 GBP £700 COMMUNICATIONS AND COMPUTING
Hart District Council 2015-11 GBP £1,020
Solihull Metropolitan Borough Council 2015-10 GBP £10,702
Solihull Metropolitan Borough Council 2015-9 GBP £11,600
Buckinghamshire County Council 2015-7 GBP £24,173 Computer Software Licences & Purchase
Solihull Metropolitan Borough Council 2015-6 GBP £12,060
Brentwood Borough Council 2015-5 GBP £857 AUTOCAD - FULL VERSION
Borough of Poole 2015-5 GBP £1,900 Software
Wychavon District Council 2015-4 GBP £930 IT Consumables / Software / Licences
Basingstoke and Deane Borough Council 2015-3 GBP £8,620 Holding a/cs
Solihull Metropolitan Borough Council 2015-3 GBP £17,760
Brighton & Hove City Council 2015-3 GBP £3,400 Highways and Roads - Mntnce
Hull City Council 2015-2 GBP £8,542 Corporate Finance
Bury Council 2015-1 GBP £680 Resources & Regulation
Wokingham Council 2014-12 GBP £972 Planned Maintenance
Solihull Metropolitan Borough Council 2014-11 GBP £43,900 IT Equipment & Software
Wokingham Council 2014-7 GBP £6,360
Buckinghamshire County Council 2014-7 GBP £15,198
Lewisham Council 2014-6 GBP £5,600
Wychavon District Council 2014-5 GBP £6,925 IT Consumables / Licences / Hardware
London City Hall 2014-4 GBP £595 Staff Training
Wandsworth Council 2014-4 GBP £700
London Borough of Wandsworth 2014-4 GBP £700 I.T. SOFTWARE
London Borough of Bexley 2014-4 GBP £7,788
Basingstoke and Deane Borough Council 2014-3 GBP £772 Business Units
London City Hall 2014-3 GBP £495 Staff Training
Brighton & Hove City Council 2014-3 GBP £3,690 Highways and Roads - Mntnce
Wandsworth Council 2014-3 GBP £825
London Borough of Wandsworth 2014-3 GBP £825 I.T. SOFTWARE
Gloucestershire County Council 2014-3 GBP £9,670
Hull City Council 2014-2 GBP £6,525 Integrated Business Centre
Wokingham Council 2014-2 GBP £3,593
Wokingham Council 2013-12 GBP £18,480
Wokingham Council 2013-11 GBP £4,240
Allerdale Borough Council 2013-11 GBP £732
Buckinghamshire County Council 2013-6 GBP £13,050
Lewisham Council 2013-6 GBP £5,110
Brighton & Hove City Council 2013-3 GBP £3,690 Highways and Roads - Mntnce
Lewisham Council 2013-3 GBP £3,680
Hull City Council 2013-2 GBP £33,175 Procurement, ICT & Facilities
Wokingham Council 2013-2 GBP £12,990
Gloucestershire County Council 2012-11 GBP £1,072
Bracknell Forest Council 2012-10 GBP £585 Training Costs
City of London 2012-10 GBP £1,200 Communications & Computing
Brighton & Hove City Council 2012-6 GBP £1,337 Parking Services
Lewisham Council 2012-4 GBP £2,132
Plymouth City Council 2012-1 GBP £3,180
Oxfordshire County Council 2011-8 GBP £9,655 Communications and Computing
Adur Worthing Council 2011-4 GBP £2,510 ICT - Software
London Borough of Brent 2011-3 GBP £1,845 Software Maintenance
Oxfordshire County Council 2011-3 GBP £1,170 Training Expenses

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.

Outgoings
Business Rates/Property Tax
No properties were found where CADPOINT 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 CADPOINT 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 CADPOINT 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.