CADSHARE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CADSHARE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI623531

Incorporation date

20/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

River House, High Street, Belfast BT1 2BECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon13/04/2026
Resolutions
dot icon13/04/2026
Memorandum and Articles of Association
dot icon13/04/2026
Change of share class name or designation
dot icon09/04/2026
Registered office address changed from 35 Richmond Court Lisburn BT27 4QU Northern Ireland to River House High Street Belfast BT1 2BE on 2026-04-09
dot icon09/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon19/03/2026
Notification of Valstone Uk Holdings Limited as a person with significant control on 2026-03-06
dot icon19/03/2026
Termination of appointment of Christopher Andrew Acheson as a director on 2026-03-06
dot icon19/03/2026
Appointment of Gilbert Rahme as a director on 2026-03-06
dot icon18/03/2026
Cessation of Christopher Andrew Acheson as a person with significant control on 2026-03-06
dot icon06/03/2026
Resolutions
dot icon06/03/2026
Memorandum and Articles of Association
dot icon06/03/2026
Change of share class name or designation
dot icon06/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon28/05/2024
Resolutions
dot icon28/05/2024
Memorandum and Articles of Association
dot icon24/05/2024
Cessation of Techstart Ni Sme Equity Limited Partnership as a person with significant control on 2024-05-24
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon21/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon12/12/2023
Registered office address changed from Unit 15, Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA Northern Ireland to 35 Richmond Court Lisburn BT27 4QU on 2023-12-12
dot icon12/12/2023
Director's details changed for Mr Christopher Andrew Acheson on 2023-12-01
dot icon12/12/2023
Change of details for Mr Christopher Andrew Acheson as a person with significant control on 2023-12-01
dot icon08/12/2023
Termination of appointment of John Mark Nodder as a director on 2023-11-30
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Registered office address changed from Unit 16 Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA Northern Ireland to Unit 15, Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Christopher Andrew Acheson on 2023-03-01
dot icon29/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon29/03/2023
Change of details for Mr Christopher Andrew Acheson as a person with significant control on 2023-03-01
dot icon09/01/2023
Termination of appointment of Neil Montgomery as a director on 2022-09-13
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Appointment of Mr John Mark Nodder as a director on 2021-03-21
dot icon28/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon27/04/2021
Registered office address changed from Unit 16 Ormeau Business Park 8 Cromac Avenue Belfast Northern Ireland to Unit 16 Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA on 2021-04-27
dot icon27/04/2021
Director's details changed for Mr Neil Montgomery on 2021-03-20
dot icon27/04/2021
Director's details changed for Mr Neil Montgomery on 2021-03-20
dot icon27/04/2021
Director's details changed for Mr Christopher Andrew Acheson on 2021-03-20
dot icon27/04/2021
Change of details for Mr Christopher Andrew Acheson as a person with significant control on 2021-03-20
dot icon08/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Resolutions
dot icon13/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon17/02/2020
Termination of appointment of Philip Cassidy as a director on 2020-02-10
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon01/04/2019
Change of details for Mr Christopher Andrew Acheson as a person with significant control on 2018-06-25
dot icon01/04/2019
Change of details for Techstart Ni Sme Equity Limited Partnership as a person with significant control on 2018-06-25
dot icon26/03/2019
Registered office address changed from 35 Richmond Court Lisburn BT27 4QU Northern Ireland to Unit 16 Ormeau Business Park 8 Cromac Avenue Belfast on 2019-03-26
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Resolutions
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon27/06/2018
Appointment of Mr Philip Cassidy as a director on 2018-06-25
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Change of details for Mr Christopher Acheson as a person with significant control on 2017-09-08
dot icon30/08/2017
Change of details for Mr Christopher Acheson as a person with significant control on 2017-08-30
dot icon30/08/2017
Director's details changed for Mr Christopher Andrew Acheson on 2017-08-30
dot icon30/08/2017
Registered office address changed from 37 the Green Dunmurry Belfast BT17 9RS to 35 Richmond Court Lisburn BT27 4QU on 2017-08-30
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon06/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/04/2017
Appointment of Mr Neil Montgomery as a director on 2017-02-07
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-02-07
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Resolutions
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon30/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon20/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-61.96 % *

* during past year

Cash in Bank

£115,039.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
68.60K
-
0.00
563.25K
-
2022
5
121.46K
-
0.00
302.42K
-
2023
6
356.43K
-
0.00
115.04K
-
2023
6
356.43K
-
0.00
115.04K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

356.43K £Ascended193.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.04K £Descended-61.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montgomery, Neil
Director
07/02/2017 - 13/09/2022
3
Nodder, John Mark
Director
21/03/2021 - 30/11/2023
11
Acheson, Christopher Andrew
Director
20/03/2014 - 06/03/2026
1
Rahme, Gilbert
Director
06/03/2026 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CADSHARE TECHNOLOGY LIMITED

CADSHARE TECHNOLOGY LIMITED is an(a) Active company incorporated on 20/03/2014 with the registered office located at River House, High Street, Belfast BT1 2BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CADSHARE TECHNOLOGY LIMITED?

toggle

CADSHARE TECHNOLOGY LIMITED is currently Active. It was registered on 20/03/2014 .

Where is CADSHARE TECHNOLOGY LIMITED located?

toggle

CADSHARE TECHNOLOGY LIMITED is registered at River House, High Street, Belfast BT1 2BE.

What does CADSHARE TECHNOLOGY LIMITED do?

toggle

CADSHARE TECHNOLOGY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CADSHARE TECHNOLOGY LIMITED have?

toggle

CADSHARE TECHNOLOGY LIMITED had 6 employees in 2023.

What is the latest filing for CADSHARE TECHNOLOGY LIMITED?

toggle

The latest filing was on 13/04/2026: Resolutions.