CA LIMITED

Register to unlock more data on OkredoRegister

CA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01282495

Incorporation date

20/10/1976

Size

Full

Contacts

Registered address

Registered address

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1976)
dot icon05/01/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon01/07/2025
Full accounts made up to 2024-10-31
dot icon19/12/2024
Appointment of Lee Kian Ching as a director on 2024-12-17
dot icon19/12/2024
Termination of appointment of Mark David Brazeal as a director on 2024-12-17
dot icon04/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon01/08/2024
Full accounts made up to 2023-10-31
dot icon28/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon04/07/2023
Full accounts made up to 2022-10-31
dot icon15/03/2023
Statement by Directors
dot icon15/03/2023
Solvency Statement dated 14/03/23
dot icon15/03/2023
Resolutions
dot icon15/03/2023
Statement of capital on 2023-03-15
dot icon06/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon11/08/2022
Statement of capital on 2022-08-11
dot icon11/08/2022
Solvency Statement dated 10/08/22
dot icon11/08/2022
Statement by Directors
dot icon11/08/2022
Resolutions
dot icon08/08/2022
Appointment of Mr Mark David Brazeal as a director on 2022-07-15
dot icon08/08/2022
Termination of appointment of Thomas Harry Krause,Jr. as a director on 2022-07-15
dot icon19/07/2022
Full accounts made up to 2021-10-31
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon17/09/2021
Statement of capital on 2021-09-17
dot icon17/09/2021
Statement by Directors
dot icon17/09/2021
Solvency Statement dated 13/09/21
dot icon17/09/2021
Resolutions
dot icon08/08/2021
Full accounts made up to 2020-10-31
dot icon18/06/2021
Appointment of Ivy Yu Wen-Lan Pong as a director on 2021-06-04
dot icon17/06/2021
Termination of appointment of Mark David Brazeal as a director on 2021-06-04
dot icon17/06/2021
Appointment of Mr Thomas Harry Krause,Jr. as a director on 2021-06-04
dot icon17/06/2021
Termination of appointment of Kirsten Margreta Spears as a director on 2021-06-04
dot icon13/01/2021
Full accounts made up to 2019-10-31
dot icon04/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon17/11/2020
Auditor's resignation
dot icon18/02/2020
Full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon05/07/2019
Appointment of Ms Kirsten Margreta Spears as a director on 2019-05-01
dot icon25/06/2019
Termination of appointment of Narinder Singh Phull as a director on 2019-04-30
dot icon04/06/2019
Registered office address changed from , Ditton Park, Riding Court Road, Datchet, Slough, SL3 9LL to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2019-06-04
dot icon08/04/2019
Current accounting period shortened from 2020-03-31 to 2019-10-31
dot icon22/03/2019
Full accounts made up to 2018-03-31
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon11/01/2019
Appointment of Mr. Mark David Brazeal as a director on 2018-11-05
dot icon11/01/2019
Termination of appointment of Alexander Gordon Gunn as a director on 2018-11-05
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon08/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon10/11/2017
Full accounts made up to 2017-03-31
dot icon10/07/2017
Appointment of Narinder Singh Phull as a director on 2017-07-03
dot icon07/07/2017
Termination of appointment of Daniel Michael Samson as a director on 2017-07-03
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon02/10/2016
Termination of appointment of a secretary
dot icon29/09/2016
Termination of appointment of Paul Christopher Phelan as a director on 2016-09-01
dot icon22/03/2016
Termination of appointment of Sharyn Elizabeth Dodson as a director on 2016-03-22
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon15/10/2015
Resolutions
dot icon28/09/2015
Statement by Directors
dot icon28/09/2015
Statement of capital on 2015-09-28
dot icon28/09/2015
Solvency Statement dated 25/09/15
dot icon28/09/2015
Resolutions
dot icon24/09/2015
Appointment of Paul Christopher Phelan as a director on 2015-09-23
dot icon24/09/2015
Appointment of Mr Alexander Gordon Gunn as a director on 2015-09-23
dot icon24/09/2015
Appointment of Mr Daniel Michael Samson as a director on 2015-09-23
dot icon24/09/2015
Termination of appointment of Jay Harrison Diamond as a director on 2015-09-23
dot icon24/09/2015
Termination of appointment of Navneet Govil as a director on 2015-09-23
dot icon02/04/2015
Full accounts made up to 2014-03-31
dot icon08/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon06/05/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon07/03/2014
Full accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon30/08/2013
Appointment of Paul Phelan as a secretary
dot icon30/08/2013
Termination of appointment of Bernard Harrington as a secretary
dot icon30/08/2013
Appointment of Navneet Govil as a director
dot icon30/08/2013
Termination of appointment of James Hodge as a director
dot icon22/01/2013
Annual return made up to 2012-10-28
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon22/03/2012
Appointment of Bernard Harrington as a secretary
dot icon22/03/2012
Termination of appointment of Paul Donetta as a secretary
dot icon10/11/2011
Annual return made up to 2011-10-28
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon26/07/2011
Appointment of Sharyn Elizabeth Dodson as a director
dot icon26/07/2011
Termination of appointment of Nittin Maru as a director
dot icon14/01/2011
Full accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Re-registration of Memorandum and Articles
dot icon02/03/2010
Certificate of re-registration from Public Limited Company to Private
dot icon02/03/2010
Re-registration from a public company to a private limited company
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon15/10/2009
Annual return made up to 2009-09-30
dot icon13/01/2009
Return made up to 30/09/08; full list of members
dot icon05/11/2008
Full accounts made up to 2008-03-31
dot icon19/09/2008
Appointment terminated secretary ronald wahnon
dot icon07/07/2008
Appointment terminated director william burns
dot icon27/03/2008
Full accounts made up to 2007-03-31
dot icon10/01/2008
Secretary's particulars changed
dot icon14/12/2007
Secretary resigned;director resigned
dot icon14/12/2007
New director appointed
dot icon25/10/2007
Return made up to 30/09/07; no change of members
dot icon18/09/2007
Full accounts made up to 2006-03-31
dot icon07/12/2006
Certificate of change of name
dot icon09/11/2006
Return made up to 30/09/06; full list of members
dot icon05/10/2006
Full accounts made up to 2005-03-31
dot icon10/08/2006
Director resigned
dot icon10/08/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Secretary resigned;director resigned
dot icon22/06/2006
New secretary appointed;new director appointed
dot icon22/06/2006
New director appointed
dot icon09/11/2005
Delivery ext'd 3 mth 31/03/05
dot icon08/11/2005
Return made up to 30/09/05; full list of members
dot icon17/10/2005
New director appointed
dot icon19/09/2005
New secretary appointed
dot icon22/08/2005
Secretary's particulars changed
dot icon18/07/2005
Secretary resigned;director resigned
dot icon14/07/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 30/09/04; full list of members
dot icon29/06/2004
New secretary appointed;new director appointed
dot icon22/06/2004
New director appointed
dot icon25/05/2004
Secretary resigned;director resigned
dot icon25/05/2004
Director resigned
dot icon18/05/2004
Director's particulars changed
dot icon21/04/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon13/10/2003
Return made up to 30/09/03; full list of members
dot icon07/07/2003
Full accounts made up to 2003-03-31
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/03/02
dot icon14/10/2002
Director's particulars changed
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon18/06/2002
Miscellaneous
dot icon18/06/2002
Auditor's resignation
dot icon17/04/2002
Return made up to 30/09/01; full list of members
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon01/11/2001
Delivery ext'd 3 mth 31/03/01
dot icon16/08/2001
New director appointed
dot icon14/08/2001
Full accounts made up to 2000-03-31
dot icon29/05/2001
Secretary resigned
dot icon06/03/2001
Statement of affairs
dot icon06/03/2001
Ad 29/09/00--------- £ si 90000000@1
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Nc inc already adjusted 29/09/00
dot icon17/11/2000
Director resigned
dot icon16/11/2000
Director resigned
dot icon10/11/2000
Return made up to 30/09/00; full list of members
dot icon10/07/2000
Full accounts made up to 1999-03-31
dot icon01/02/2000
Particulars of contract relating to shares
dot icon01/02/2000
Ad 15/01/99--------- £ si 1@1
dot icon05/12/1999
Return made up to 30/09/99; full list of members
dot icon25/11/1999
New secretary appointed
dot icon01/11/1999
Delivery ext'd 3 mth 31/03/99
dot icon13/10/1999
Registered office changed on 13/10/99 from: computer associates house, 183/187 bath road, slough, berkshire SL1 4AA
dot icon02/07/1999
New director appointed
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon17/06/1999
£ nc 305002/305003 15/01/99
dot icon20/01/1999
Secretary's particulars changed
dot icon17/11/1998
New secretary appointed
dot icon30/10/1998
Return made up to 30/09/98; change of members
dot icon29/10/1998
Full group accounts made up to 1998-03-31
dot icon06/10/1998
Director resigned
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Resolutions
dot icon26/07/1998
Director's particulars changed
dot icon07/04/1998
Particulars of mortgage/charge
dot icon23/01/1998
Particulars of contract relating to shares
dot icon23/01/1998
Ad 31/12/96--------- £ si 2@1
dot icon22/01/1998
Particulars of contract relating to shares
dot icon22/01/1998
Ad 23/06/94--------- £ si 2@1
dot icon20/01/1998
Particulars of contract relating to shares
dot icon20/01/1998
Ad 23/06/94--------- £ si 56370@1
dot icon10/12/1997
Declaration of satisfaction of mortgage/charge
dot icon02/11/1997
Full group accounts made up to 1997-03-31
dot icon30/10/1997
Nc inc already adjusted 31/12/96
dot icon28/10/1997
Return made up to 30/09/97; full list of members
dot icon11/08/1997
New secretary appointed;new director appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Secretary resigned;director resigned
dot icon11/08/1997
Resolutions
dot icon29/01/1997
Director's particulars changed
dot icon17/12/1996
Return made up to 30/09/96; full list of members
dot icon25/11/1996
New director appointed
dot icon04/11/1996
Full group accounts made up to 1996-03-31
dot icon05/06/1996
Particulars of contract relating to shares
dot icon05/06/1996
Ad 13/03/96--------- £ si 34998@1
dot icon22/05/1996
Ad 13/03/96--------- £ si 34998@1=34998 £ ic 270002/305000
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon31/03/1996
£ nc 270002/305000 13/03/96
dot icon07/11/1995
Return made up to 30/09/95; no change of members
dot icon03/11/1995
Full group accounts made up to 1995-03-31
dot icon04/10/1995
Secretary resigned
dot icon04/10/1995
New secretary appointed
dot icon04/10/1995
Location of register of members
dot icon25/09/1995
New director appointed
dot icon25/09/1995
Director resigned
dot icon13/06/1995
Secretary's particulars changed
dot icon27/04/1995
Secretary's particulars changed
dot icon13/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 30/09/94; full list of members
dot icon01/11/1994
Full group accounts made up to 1994-03-31
dot icon21/10/1994
Ad 23/06/94--------- £ si 56372@1=56372 £ ic 213630/270002
dot icon21/10/1994
£ nc 213630/270002 23/06/94
dot icon09/09/1994
New secretary appointed;new director appointed
dot icon09/09/1994
New secretary appointed
dot icon09/09/1994
Director resigned
dot icon09/09/1994
Director resigned
dot icon09/09/1994
Director resigned
dot icon26/01/1994
Return made up to 30/09/93; full list of members
dot icon15/07/1993
Full group accounts made up to 1993-03-31
dot icon09/07/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon09/07/1993
Re-registration of Memorandum and Articles
dot icon09/07/1993
Balance Sheet
dot icon09/07/1993
Auditor's statement
dot icon09/07/1993
Auditor's report
dot icon09/07/1993
Declaration on reregistration from private to PLC
dot icon09/07/1993
Application for reregistration from private to PLC
dot icon09/07/1993
Resolutions
dot icon15/01/1993
Full group accounts made up to 1992-03-31
dot icon27/10/1992
Return made up to 30/09/92; no change of members
dot icon18/10/1992
Director resigned
dot icon18/10/1992
Director resigned
dot icon02/10/1992
New director appointed
dot icon02/10/1992
New director appointed
dot icon01/09/1992
Statement of affairs
dot icon01/09/1992
Ad 24/03/92--------- £ si 8265@1
dot icon11/08/1992
Ad 24/03/92--------- £ si 8265@1=8265 £ ic 205365/213630
dot icon07/07/1992
Ad 27/03/92--------- £ si 6965@1=6965 £ ic 198400/205365
dot icon07/07/1992
Nc inc already adjusted 27/03/92
dot icon07/07/1992
Resolutions
dot icon07/07/1992
Resolutions
dot icon07/07/1992
Resolutions
dot icon02/07/1992
Memorandum and Articles of Association
dot icon18/05/1992
Nc inc already adjusted 24/03/92
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon20/01/1992
Director's particulars changed
dot icon20/01/1992
Return made up to 30/09/91; no change of members
dot icon13/08/1991
Full accounts made up to 1991-03-31
dot icon01/05/1991
Location of register of members
dot icon01/05/1991
Return made up to 31/12/90; full list of members
dot icon04/01/1991
Statement of affairs
dot icon04/01/1991
Ad 01/02/90--------- £ si 8400@1
dot icon23/10/1990
Full accounts made up to 1990-03-31
dot icon10/04/1990
Resolutions
dot icon01/12/1989
Full accounts made up to 1989-03-31
dot icon23/10/1989
Return made up to 30/09/89; full list of members
dot icon14/10/1989
Particulars of mortgage/charge
dot icon08/05/1989
Director's particulars changed
dot icon24/04/1989
Nc inc already adjusted
dot icon05/04/1989
Location of register of members
dot icon05/04/1989
Registered office changed on 05/04/89 from: becket house, lambeth palace road, london, SE1 7EU
dot icon30/03/1989
Wd 15/03/89 ad 25/01/89--------- premium £ si 90000@1=90000
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon30/03/1989
£ nc 100000/190000
dot icon15/03/1989
Secretary's particulars changed
dot icon15/03/1989
Return made up to 30/12/88; full list of members
dot icon18/02/1989
Full accounts made up to 1988-03-31
dot icon19/10/1988
New director appointed
dot icon08/02/1988
Return made up to 31/12/87; full list of members
dot icon14/01/1988
New director appointed
dot icon11/01/1988
Full accounts made up to 1987-03-31
dot icon14/08/1987
Director resigned;new director appointed
dot icon08/07/1987
Director resigned;new director appointed
dot icon08/07/1987
Director resigned
dot icon08/07/1987
Director resigned
dot icon03/03/1987
Return made up to 31/12/86; full list of members
dot icon17/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Return made up to 31/12/85; full list of members
dot icon20/10/1976
Incorporation
dot icon20/10/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diamond, Jay Harrison
Director
28/06/2005 - 23/09/2015
17
Hodge, James Howard
Director
30/11/2007 - 01/08/2013
12
Larner, Sean
Director
16/07/1997 - 01/09/2000
9
Maru, Nitin
Director
11/05/2006 - 07/07/2011
25
Samson, Daniel Michael
Director
23/09/2015 - 03/07/2017
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CA LIMITED

CA LIMITED is an(a) Active company incorporated on 20/10/1976 with the registered office located at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CA LIMITED?

toggle

CA LIMITED is currently Active. It was registered on 20/10/1976 .

Where is CA LIMITED located?

toggle

CA LIMITED is registered at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD.

What does CA LIMITED do?

toggle

CA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CA LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-25 with no updates.