CA TECHNOLOGY R&D LIMITED

Register to unlock more data on OkredoRegister

CA TECHNOLOGY R&D LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07251836

Incorporation date

12/05/2010

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 12/05/2010)
dot icon03/07/2025
Full accounts made up to 2024-10-31
dot icon30/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon19/12/2024
Termination of appointment of Mark David Brazeal as a director on 2024-12-17
dot icon19/12/2024
Appointment of Lee Kian Ching as a director on 2024-12-17
dot icon01/08/2024
Full accounts made up to 2023-10-31
dot icon31/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon12/07/2023
Full accounts made up to 2022-10-31
dot icon31/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon11/08/2022
Statement of capital on 2022-08-11
dot icon11/08/2022
Statement by Directors
dot icon11/08/2022
Solvency Statement dated 10/08/22
dot icon11/08/2022
Resolutions
dot icon08/08/2022
Termination of appointment of Thomas Harry Krause,Jr. as a director on 2022-07-15
dot icon08/08/2022
Appointment of Mr Mark David Brazeal as a director on 2022-07-15
dot icon15/07/2022
Full accounts made up to 2021-10-31
dot icon17/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon09/12/2021
Full accounts made up to 2020-10-31
dot icon14/08/2021
Full accounts made up to 2019-10-31
dot icon18/06/2021
Appointment of Ivy Yu Wen-Lan Pong 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 icon17/06/2021
Termination of appointment of Mark David Brazeal as a director on 2021-06-04
dot icon04/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon12/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon17/11/2020
Auditor's resignation
dot icon21/07/2020
Appointment of Mr Mark David Brazeal as a director on 2020-07-14
dot icon21/07/2020
Termination of appointment of Deborah Lynn Streeter as a director on 2020-07-14
dot icon03/07/2020
Full accounts made up to 2019-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-29 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 icon07/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon03/06/2019
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 2019-06-03
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 icon11/01/2019
Appointment of Deborah Lynn Streeter 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 icon08/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon08/11/2017
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 icon19/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon29/09/2016
Termination of appointment of Paul Christopher Phelan as a director on 2016-09-01
dot icon06/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
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 icon27/11/2015
Resolutions
dot icon20/11/2015
Termination of appointment of Jay Harrison Diamond as a director on 2015-11-17
dot icon24/09/2015
Appointment of Mr Alexander Gordon Gunn 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 icon24/09/2015
Appointment of Paul Christopher Phelan 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 icon02/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon07/03/2014
Full accounts made up to 2013-03-31
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 icon13/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Paul Donetta as a director
dot icon22/03/2012
Termination of appointment of Paul Donetta as a secretary
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon21/05/2010
Appointment of Mr Paul Donetta as a director
dot icon20/05/2010
Appointment of Mr Paul Donetta as a secretary
dot icon20/05/2010
Appointment of Mrs Sharon Elizabeth Dodson as a director
dot icon19/05/2010
Termination of appointment of Nitin Maru as a director
dot icon12/05/2010
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon12/05/2010
Incorporation

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
29/05/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diamond, Jay Harrison
Director
12/05/2010 - 17/11/2015
17
Hodge, James Howard
Director
12/05/2010 - 01/08/2013
12
Donetta, Paul
Director
19/05/2010 - 16/12/2011
-
Maru, Nitin
Director
12/05/2010 - 19/05/2010
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 TECHNOLOGY R&D LIMITED

CA TECHNOLOGY R&D LIMITED is an(a) Active company incorporated on 12/05/2010 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 TECHNOLOGY R&D LIMITED?

toggle

CA TECHNOLOGY R&D LIMITED is currently Active. It was registered on 12/05/2010 .

Where is CA TECHNOLOGY R&D LIMITED located?

toggle

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

What does CA TECHNOLOGY R&D LIMITED do?

toggle

CA TECHNOLOGY R&D LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CA TECHNOLOGY R&D LIMITED?

toggle

The latest filing was on 03/07/2025: Full accounts made up to 2024-10-31.