CADTEK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CADTEK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02267028

Incorporation date

13/06/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Solid Solutions Management Limited, Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1988)
dot icon02/01/2026
Confirmation statement made on 2025-12-25 with no updates
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-25 with no updates
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-25 with no updates
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-25 with no updates
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/07/2022
Termination of appointment of Katharine Rachel Sampson as a director on 2022-06-24
dot icon07/07/2022
Termination of appointment of Katharine Sampson as a secretary on 2022-06-24
dot icon06/01/2022
Confirmation statement made on 2021-12-25 with no updates
dot icon08/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/01/2021
Confirmation statement made on 2020-12-25 with no updates
dot icon05/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/02/2020
Appointment of Paul Byerley as a director on 2020-02-06
dot icon11/02/2020
Termination of appointment of Simon Charles Turner as a director on 2020-02-06
dot icon02/01/2020
Confirmation statement made on 2019-12-25 with no updates
dot icon19/12/2019
Satisfaction of charge 022670280003 in full
dot icon19/12/2019
Satisfaction of charge 022670280004 in full
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon06/08/2019
Termination of appointment of Stephen Roger Oxley as a director on 2019-04-30
dot icon07/01/2019
Registered office address changed from C/O Solid Solutions Management Limited Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6RJ England to Solid Solutions Management Limited, Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 2019-01-07
dot icon02/01/2019
Confirmation statement made on 2018-12-25 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-25 with no updates
dot icon14/12/2017
Accounts for a small company made up to 2017-03-31
dot icon24/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon21/08/2017
Director's details changed for Ms Katharine Rachel Sampson on 2017-08-08
dot icon21/08/2017
Director's details changed for Mr Alan John Sampson on 2017-08-07
dot icon21/08/2017
Secretary's details changed for Ms Katharine Sampson on 2017-08-01
dot icon21/08/2017
Registration of charge 022670280003, created on 2017-08-14
dot icon21/08/2017
Registration of charge 022670280004, created on 2017-08-14
dot icon18/08/2017
Director's details changed for Mr Stephen Roger Oxley on 2017-08-18
dot icon03/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6RJ England to C/O Solid Solutions Management Limited Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6RJ on 2016-10-12
dot icon12/10/2016
Registered office address changed from 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA England to Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6RJ on 2016-10-12
dot icon23/05/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon30/03/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon29/03/2016
Registered office address changed from Cadtek House Station Road Furness Vale Stockport SK12 7QA to 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA on 2016-03-29
dot icon29/03/2016
Appointment of Mr Alan John Sampson as a director on 2016-03-14
dot icon29/03/2016
Termination of appointment of Ian Singleton as a director on 2016-03-14
dot icon29/03/2016
Termination of appointment of David Broddle as a director on 2016-03-14
dot icon29/03/2016
Appointment of Ms Katharine Sampson as a secretary on 2016-03-14
dot icon29/03/2016
Termination of appointment of David Broddle as a secretary on 2016-03-14
dot icon29/03/2016
Appointment of Mr Stephen Roger Oxley as a director on 2016-03-14
dot icon29/03/2016
Appointment of Ms Katharine Rachel Sampson as a director on 2016-03-14
dot icon29/03/2016
Appointment of Mr Simon Turner as a director on 2016-03-14
dot icon04/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-25 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Purchase of own shares.
dot icon24/04/2012
Resolutions
dot icon23/04/2012
Resolutions
dot icon23/04/2012
Resolutions
dot icon04/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 25/12/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon17/01/2008
Return made up to 25/12/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/03/2007
New director appointed
dot icon27/01/2007
Return made up to 25/12/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon22/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/05/2006
New secretary appointed
dot icon11/05/2006
Secretary resigned
dot icon11/05/2006
Director resigned
dot icon09/05/2006
Resolutions
dot icon20/04/2006
Return made up to 25/12/05; full list of members
dot icon05/12/2005
Accounts for a medium company made up to 2003-10-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/05/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon23/02/2005
Return made up to 25/12/04; full list of members
dot icon01/02/2005
Secretary's particulars changed;director's particulars changed
dot icon01/02/2005
Director resigned
dot icon15/12/2004
Director resigned
dot icon03/09/2004
Delivery ext'd 3 mth 31/10/03
dot icon23/03/2004
New director appointed
dot icon22/12/2003
Accounts for a medium company made up to 2002-10-31
dot icon25/09/2003
Accounts for a medium company made up to 2001-10-31
dot icon04/09/2003
Delivery ext'd 3 mth 31/10/02
dot icon17/01/2003
Return made up to 25/12/02; full list of members
dot icon08/10/2002
Director resigned
dot icon04/09/2002
Delivery ext'd 3 mth 31/10/01
dot icon08/05/2002
Return made up to 25/12/01; full list of members
dot icon04/12/2001
Accounts for a medium company made up to 2000-10-31
dot icon03/09/2001
Delivery ext'd 3 mth 31/10/00
dot icon27/03/2001
Director resigned
dot icon21/01/2001
Return made up to 25/12/00; full list of members
dot icon18/10/2000
Accounts for a medium company made up to 1999-10-31
dot icon31/08/2000
Delivery ext'd 3 mth 31/10/99
dot icon01/02/2000
Return made up to 25/12/99; full list of members
dot icon17/08/1999
Accounts for a medium company made up to 1998-10-31
dot icon15/06/1999
New director appointed
dot icon11/06/1999
New secretary appointed
dot icon11/06/1999
Secretary resigned
dot icon31/03/1999
New director appointed
dot icon16/02/1999
Accounts for a medium company made up to 1997-10-31
dot icon18/12/1998
Return made up to 25/12/98; no change of members
dot icon28/08/1998
Delivery ext'd 3 mth 31/10/97
dot icon23/01/1998
Return made up to 25/12/97; full list of members
dot icon08/09/1997
Auditor's resignation
dot icon01/09/1997
Accounting reference date extended from 31/08/97 to 31/10/97
dot icon15/07/1997
Accounts for a medium company made up to 1996-08-31
dot icon27/12/1996
Return made up to 25/12/96; no change of members
dot icon01/07/1996
Accounts for a small company made up to 1995-08-31
dot icon24/04/1996
New director appointed
dot icon03/04/1996
£ ic 30000/20000 14/03/96 £ sr 10000@1=10000
dot icon02/01/1996
Return made up to 25/12/95; full list of members
dot icon11/12/1995
Registered office changed on 11/12/95 from: unit 1 bingswood industrial estate whaley bridge, via stockport. SK12 7LY
dot icon12/07/1995
Accounts for a small company made up to 1994-08-31
dot icon29/03/1995
New director appointed
dot icon12/01/1995
Return made up to 25/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/08/1994
Director resigned
dot icon24/08/1994
Memorandum and Articles of Association
dot icon24/08/1994
Resolutions
dot icon24/08/1994
£ ic 50000/30000 25/05/94 £ sr 20000@1=20000
dot icon17/06/1994
Accounts for a small company made up to 1993-08-31
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/02/1994
Return made up to 25/12/93; no change of members
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon29/06/1993
Accounts for a small company made up to 1992-08-31
dot icon11/01/1993
Return made up to 25/12/92; full list of members
dot icon09/06/1992
New director appointed
dot icon23/04/1992
Accounts for a small company made up to 1991-08-31
dot icon06/04/1992
Return made up to 25/12/91; no change of members
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon20/11/1991
Return made up to 18/10/91; no change of members
dot icon15/02/1991
Full accounts made up to 1990-08-31
dot icon16/01/1991
Return made up to 25/12/90; full list of members
dot icon17/12/1990
Ad 31/08/90--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon17/12/1990
Resolutions
dot icon17/12/1990
£ nc 100000/250000 31/08/90
dot icon04/12/1990
Registered office changed on 04/12/90 from: 12-14 henshall road bollington macclesfield cheshire sk 105
dot icon11/08/1990
Particulars of mortgage/charge
dot icon21/05/1990
Ad 26/02/90--------- £ si 19900@1=19900 £ ic 100/20000
dot icon21/05/1990
Resolutions
dot icon21/05/1990
£ nc 1000/100000 26/02/90
dot icon06/03/1990
Return made up to 25/12/89; full list of members
dot icon22/01/1990
Full accounts made up to 1989-08-31
dot icon04/01/1989
Particulars of mortgage/charge
dot icon18/10/1988
Wd 10/10/88 ad 22/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon14/10/1988
New director appointed
dot icon14/10/1988
New director appointed
dot icon06/10/1988
Registered office changed on 06/10/88 from: 12/14,henshall road bollington macclesfield cheshire
dot icon06/10/1988
Accounting reference date notified as 31/08
dot icon11/08/1988
Resolutions
dot icon05/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1988
Registered office changed on 05/08/88 from: 50 old st london EC1V 9AQ
dot icon25/07/1988
Certificate of change of name
dot icon13/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sampson, Alan John
Director
14/03/2016 - Present
25
Oxley, Stephen Roger
Director
14/03/2016 - 30/04/2019
5
Mr Paul Richard Athol Byerley
Director
06/02/2020 - Present
20
Singleton, Ian Michael
Director
01/03/1999 - 21/03/2001
3
Singleton, Ian Michael
Director
18/12/2003 - 14/03/2016
3

Persons with Significant Control

0

No PSC data available.

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 CADTEK SYSTEMS LIMITED

CADTEK SYSTEMS LIMITED is an(a) Active company incorporated on 13/06/1988 with the registered office located at Solid Solutions Management Limited, Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY. 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 CADTEK SYSTEMS LIMITED?

toggle

CADTEK SYSTEMS LIMITED is currently Active. It was registered on 13/06/1988 .

Where is CADTEK SYSTEMS LIMITED located?

toggle

CADTEK SYSTEMS LIMITED is registered at Solid Solutions Management Limited, Building 500 Abbey Park, Stareton, Kenilworth, Warwickshire CV8 2LY.

What does CADTEK SYSTEMS LIMITED do?

toggle

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

What is the latest filing for CADTEK SYSTEMS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-25 with no updates.