CADSPEC LTD

Register to unlock more data on OkredoRegister

CADSPEC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02829887

Incorporation date

24/06/1993

Size

Small

Contacts

Registered address

Registered address

Haycroft Works Warndon Business, Park Buckholt Drive Warndon, Industrial Estate Worcester, Worcestershire WR4 9NDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1993)
dot icon22/10/2025
Accounts for a small company made up to 2025-01-31
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon29/10/2024
Accounts for a small company made up to 2024-01-31
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon18/03/2024
Notification of Stanford Marsh Group Holdings Limited as a person with significant control on 2024-02-01
dot icon12/03/2024
Cessation of Charles Stanford Marsh as a person with significant control on 2024-02-01
dot icon31/10/2023
Accounts for a small company made up to 2023-01-31
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon30/01/2023
Accounts for a small company made up to 2022-01-31
dot icon11/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon28/01/2022
Accounts for a small company made up to 2021-01-31
dot icon05/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon30/01/2021
Accounts for a small company made up to 2020-01-31
dot icon26/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon30/10/2019
Accounts for a small company made up to 2019-01-31
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon31/10/2018
Accounts for a small company made up to 2018-01-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon02/11/2017
Accounts for a small company made up to 2017-01-31
dot icon27/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon27/06/2017
Notification of Charles Stanford Marsh as a person with significant control on 2016-04-06
dot icon09/11/2016
Accounts for a small company made up to 2016-01-31
dot icon23/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon23/06/2016
Secretary's details changed for Jonathan Stanford Marsh on 2016-06-23
dot icon23/06/2016
Director's details changed for Jonathan Stanford Marsh on 2016-06-23
dot icon04/09/2015
Accounts for a small company made up to 2015-01-31
dot icon30/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon23/09/2014
Accounts for a small company made up to 2014-01-31
dot icon04/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon25/10/2013
Accounts for a small company made up to 2013-01-31
dot icon02/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon29/10/2012
Accounts for a small company made up to 2012-01-31
dot icon26/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon11/06/2012
Miscellaneous
dot icon11/06/2012
Miscellaneous
dot icon29/06/2011
Accounts for a small company made up to 2011-01-31
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon13/09/2010
Appointment of Mr Matthew Perkins as a director
dot icon13/09/2010
Appointment of Mr Adrian Painter as a director
dot icon10/09/2010
Termination of appointment of David Jones as a director
dot icon24/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/06/2010
Director's details changed for David Jones on 2010-06-22
dot icon15/06/2010
Accounts for a small company made up to 2010-01-31
dot icon03/08/2009
Accounts for a small company made up to 2009-01-31
dot icon24/06/2009
Return made up to 22/06/09; full list of members
dot icon23/04/2009
Appointment terminated director timothy worley
dot icon17/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/06/2008
Return made up to 22/06/08; full list of members
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2008
Accounting reference date shortened from 31/07/08 to 31/01/08
dot icon13/02/2008
Certificate of change of name
dot icon27/12/2007
Registered office changed on 27/12/07 from: william knox house britannic way llandarcy neath SA10 6EL
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Secretary resigned;director resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New secretary appointed;new director appointed
dot icon27/12/2007
New director appointed
dot icon16/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon05/09/2007
Return made up to 22/06/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Return made up to 22/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/07/2005
Return made up to 22/06/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon30/06/2004
Return made up to 22/06/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon20/06/2003
Return made up to 22/06/03; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon03/07/2002
Return made up to 22/06/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/09/2001
Return made up to 22/06/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-07-31
dot icon06/07/2000
Return made up to 22/06/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-07-31
dot icon25/06/1999
Return made up to 22/06/99; full list of members
dot icon22/03/1999
Accounts for a small company made up to 1998-07-31
dot icon24/12/1998
Return made up to 24/06/98; no change of members
dot icon20/02/1998
Accounts for a small company made up to 1997-07-31
dot icon21/08/1997
Return made up to 14/06/97; no change of members
dot icon13/02/1997
Accounts for a small company made up to 1996-07-31
dot icon03/12/1996
Director resigned
dot icon22/07/1996
Return made up to 24/06/96; full list of members
dot icon22/12/1995
Accounts for a small company made up to 1995-07-31
dot icon03/07/1995
Director resigned
dot icon03/07/1995
New secretary appointed
dot icon03/07/1995
Return made up to 24/06/95; full list of members
dot icon24/04/1995
Accounts for a small company made up to 1994-07-31
dot icon03/10/1994
Return made up to 24/06/94; full list of members
dot icon28/07/1994
New director appointed
dot icon28/07/1994
New director appointed
dot icon15/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1994
Particulars of mortgage/charge
dot icon27/02/1994
Accounting reference date notified as 31/07
dot icon11/02/1994
New director appointed
dot icon02/02/1994
Ad 19/11/93--------- £ si 1@1=1 £ ic 2/3
dot icon20/10/1993
Resolutions
dot icon20/10/1993
£ nc 1000/100000 17/09/93
dot icon04/10/1993
Certificate of change of name
dot icon04/10/1993
Secretary resigned;new secretary appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
Director resigned;new director appointed
dot icon04/10/1993
Registered office changed on 04/10/93 from: 61 fairview avenue wigmore gillingham kent
dot icon04/10/1993
Certificate of change of name
dot icon24/06/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,236,516.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.23M
-
0.00
1.24M
-
2021
16
1.23M
-
0.00
1.24M
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

1.23M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.24M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Matthew
Director
10/09/2010 - Present
4
Marsh, Jonathan Stanford
Director
21/12/2007 - Present
9
Painter, Adrian
Director
10/09/2010 - Present
1

Persons with Significant Control

3
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 CADSPEC LTD

CADSPEC LTD is an(a) Active company incorporated on 24/06/1993 with the registered office located at Haycroft Works Warndon Business, Park Buckholt Drive Warndon, Industrial Estate Worcester, Worcestershire WR4 9ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CADSPEC LTD?

toggle

CADSPEC LTD is currently Active. It was registered on 24/06/1993 .

Where is CADSPEC LTD located?

toggle

CADSPEC LTD is registered at Haycroft Works Warndon Business, Park Buckholt Drive Warndon, Industrial Estate Worcester, Worcestershire WR4 9ND.

What does CADSPEC LTD do?

toggle

CADSPEC LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CADSPEC LTD have?

toggle

CADSPEC LTD had 16 employees in 2021.

What is the latest filing for CADSPEC LTD?

toggle

The latest filing was on 22/10/2025: Accounts for a small company made up to 2025-01-31.