CAE TECHNOLOGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAE TECHNOLOGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07257587

Incorporation date

18/05/2010

Size

Full

Contacts

Registered address

Registered address

Boxxe House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon12/02/2026
Registered office address changed from Cae House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE England to Boxxe House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE on 2026-02-12
dot icon02/02/2026
Solvency Statement dated 02/02/26
dot icon02/02/2026
Resolutions
dot icon02/02/2026
Statement by Directors
dot icon02/02/2026
Statement of capital on 2026-02-02
dot icon16/09/2025
Termination of appointment of Richard Mark John Behan as a director on 2025-09-09
dot icon11/07/2025
Appointment of Richard Mark John Behan as a director on 2025-07-04
dot icon09/07/2025
Termination of appointment of Richard Behan as a director on 2025-07-04
dot icon09/07/2025
Termination of appointment of Justin Matthew Harling as a director on 2025-07-04
dot icon09/07/2025
Appointment of Hazel Jayne Sagar as a director on 2025-07-04
dot icon09/07/2025
Appointment of Philip Mark Kelway Doye as a director on 2025-07-04
dot icon27/06/2025
Satisfaction of charge 072575870005 in full
dot icon27/06/2025
Satisfaction of charge 072575870003 in full
dot icon27/06/2025
Satisfaction of charge 072575870002 in full
dot icon27/06/2025
Satisfaction of charge 072575870004 in full
dot icon22/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon19/06/2025
Registration of charge 072575870006, created on 2025-06-16
dot icon07/04/2025
Full accounts made up to 2024-06-30
dot icon24/09/2024
Change of details for Caerus Assets Limited as a person with significant control on 2021-10-04
dot icon04/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon02/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon09/04/2024
Full accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon11/04/2023
Full accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon02/01/2022
Full accounts made up to 2021-06-30
dot icon28/09/2021
Registered office address changed from Cae House Colonial Way Watford Hertfordshire WD24 4PT to Cae House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE on 2021-09-28
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon17/05/2021
Registration of charge 072575870005, created on 2021-05-14
dot icon09/02/2021
Full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon30/01/2020
Full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon02/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon19/11/2018
Notification of Caerus Assets Limited as a person with significant control on 2018-11-14
dot icon19/11/2018
Cessation of Justin Matthew Harling as a person with significant control on 2018-11-14
dot icon19/11/2018
Termination of appointment of Lee Gatland as a director on 2018-11-14
dot icon19/11/2018
Termination of appointment of Stuart Ginn as a director on 2018-11-14
dot icon19/11/2018
Termination of appointment of Aggrey Lutta as a director on 2018-11-14
dot icon14/11/2018
Registration of charge 072575870004, created on 2018-11-14
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon04/06/2018
Cancellation of shares. Statement of capital on 2018-04-18
dot icon04/06/2018
Resolutions
dot icon04/06/2018
Purchase of own shares.
dot icon25/04/2018
Notification of Justin Matthew Harling as a person with significant control on 2018-04-18
dot icon25/04/2018
Withdrawal of a person with significant control statement on 2018-04-25
dot icon18/04/2018
Statement by Directors
dot icon18/04/2018
Statement of capital on 2018-04-18
dot icon18/04/2018
Solvency Statement dated 18/04/18
dot icon18/04/2018
Resolutions
dot icon18/04/2018
Termination of appointment of Kevin Hyland as a director on 2018-04-17
dot icon05/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon15/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon08/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon19/05/2016
Auditor's resignation
dot icon26/04/2016
Auditor's resignation
dot icon17/02/2016
Termination of appointment of Kanti Patel as a secretary on 2016-02-17
dot icon07/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon21/01/2015
Purchase of own shares.
dot icon12/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon08/01/2015
Termination of appointment of Umesh Chauhan as a director on 2014-12-22
dot icon08/01/2015
Termination of appointment of Darren Cozens as a director on 2014-12-22
dot icon08/01/2015
Termination of appointment of James Alexander Stewart as a director on 2014-12-22
dot icon08/01/2015
Cancellation of shares. Statement of capital on 2014-12-22
dot icon08/01/2015
Resolutions
dot icon08/01/2015
Statement by Directors
dot icon08/01/2015
Statement of capital on 2015-01-08
dot icon08/01/2015
Solvency Statement dated 22/12/14
dot icon08/01/2015
Resolutions
dot icon06/12/2014
Registration of charge 072575870002, created on 2014-12-05
dot icon06/12/2014
Registration of charge 072575870003, created on 2014-12-05
dot icon02/12/2014
Satisfaction of charge 1 in full
dot icon26/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon19/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon05/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon18/07/2012
Register(s) moved to registered inspection location
dot icon18/07/2012
Register inspection address has been changed
dot icon18/07/2012
Secretary's details changed for Kanti Patel on 2011-06-23
dot icon20/02/2012
Group of companies' accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon02/06/2011
Director's details changed for James Alexander Stewart on 2011-06-02
dot icon02/06/2011
Director's details changed for Aggrey Lutta on 2011-06-02
dot icon02/06/2011
Director's details changed for Kevin Hyland on 2011-06-02
dot icon02/06/2011
Director's details changed for Stuart Ginn on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Umesh Chauhan on 2011-06-02
dot icon02/06/2011
Director's details changed for Richard Behan on 2011-06-02
dot icon02/06/2011
Director's details changed for Lee Gatland on 2011-06-02
dot icon02/06/2011
Director's details changed for Darren Cozens on 2011-06-02
dot icon02/06/2011
Termination of appointment of Lee Gatland as a director
dot icon01/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon08/07/2010
Appointment of Umesh Chauhan as a director
dot icon08/07/2010
Appointment of Darren Cozens as a director
dot icon08/07/2010
Appointment of Stuart Ginn as a director
dot icon08/07/2010
Appointment of James Alexander Stewart as a director
dot icon08/07/2010
Appointment of Lee Gatland as a director
dot icon08/07/2010
Appointment of Richard Behan as a director
dot icon08/07/2010
Appointment of Kevin Hyland as a director
dot icon08/07/2010
Appointment of Aggrey Lutta as a director
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon01/07/2010
Resolutions
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2010
Current accounting period extended from 2011-05-31 to 2011-06-30
dot icon18/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ginn, Stuart
Director
24/06/2010 - 14/11/2018
4
Mr Kevin Hyland
Director
24/06/2010 - 17/04/2018
2
Behan, Richard
Director
24/06/2010 - 04/07/2025
5
Cozens, Darren
Director
24/06/2010 - 22/12/2014
9
Chauhan, Umesh Naran
Director
24/06/2010 - 22/12/2014
9

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+
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 CAE TECHNOLOGY HOLDINGS LIMITED

CAE TECHNOLOGY HOLDINGS LIMITED is an(a) Active company incorporated on 18/05/2010 with the registered office located at Boxxe House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DE. 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 CAE TECHNOLOGY HOLDINGS LIMITED?

toggle

CAE TECHNOLOGY HOLDINGS LIMITED is currently Active. It was registered on 18/05/2010 .

Where is CAE TECHNOLOGY HOLDINGS LIMITED located?

toggle

CAE TECHNOLOGY HOLDINGS LIMITED is registered at Boxxe House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7DE.

What does CAE TECHNOLOGY HOLDINGS LIMITED do?

toggle

CAE TECHNOLOGY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAE TECHNOLOGY HOLDINGS LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from Cae House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE England to Boxxe House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE on 2026-02-12.