CASEWARE SOFTWARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASEWARE SOFTWARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04327425

Incorporation date

22/11/2001

Size

Full

Contacts

Registered address

Registered address

1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2001)
dot icon13/01/2026
Full accounts made up to 2025-04-30
dot icon09/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon28/11/2025
Appointment of Mr Christopher David Nagy as a director on 2025-08-18
dot icon24/10/2025
Termination of appointment of Brian Scott Kyle as a director on 2025-08-15
dot icon14/04/2025
Full accounts made up to 2024-04-30
dot icon21/01/2025
Appointment of David Marquis as a director on 2025-01-10
dot icon18/01/2025
Termination of appointment of David Robert Osborne as a director on 2025-01-10
dot icon20/12/2024
Second filing of Confirmation Statement dated 2023-11-22
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon28/10/2024
Cessation of Hg Pooled Management Limited as a person with significant control on 2020-12-08
dot icon28/10/2024
Notification of Chromium Uk Holdco Limited as a person with significant control on 2020-12-08
dot icon07/02/2024
Full accounts made up to 2023-04-30
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon09/05/2023
Full accounts made up to 2022-04-30
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon30/09/2022
Registered office address changed from County Gate 2 Staceys Street Maidstone Kent ME14 1st to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2022-09-30
dot icon30/08/2022
Director's details changed for Mr David Robert Osborne on 2022-08-09
dot icon30/08/2022
Director's details changed for Mr Brian Scott Kyle on 2022-08-22
dot icon22/08/2022
Appointment of Mr Brian Scott Kyle as a director on 2022-08-22
dot icon11/08/2022
Previous accounting period extended from 2022-03-31 to 2022-04-30
dot icon08/08/2022
Current accounting period extended from 2023-03-31 to 2023-04-30
dot icon03/08/2022
Termination of appointment of Aaron Pelz as a director on 2022-04-21
dot icon04/04/2022
Accounts for a small company made up to 2021-03-31
dot icon08/03/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon24/12/2021
Notification of Hg Pooled Management Limited as a person with significant control on 2020-12-08
dot icon24/12/2021
Cessation of Maureen Patricia Wainman as a person with significant control on 2020-12-08
dot icon24/12/2021
Cessation of Dwight Wilson Wainman as a person with significant control on 2020-12-08
dot icon30/09/2021
Termination of appointment of Maureen Patricia Naughton as a director on 2021-08-04
dot icon30/09/2021
Termination of appointment of Dwight Wilson Wainman as a director on 2021-08-04
dot icon02/08/2021
Appointment of Mr Aaron Pelz as a director on 2021-07-28
dot icon14/07/2021
Appointment of Mr David Robert Osborne as a director on 2021-07-13
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon09/02/2016
Full accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon05/01/2015
Accounts for a small company made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon10/02/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon10/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/08/2013
Auditor's resignation
dot icon02/08/2013
Auditor's resignation
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon10/01/2012
Registered office address changed from Spelmonden Old Oast Spelmonden Road Goudhurst Cranbrook Kent TN17 1HE United Kingdom on 2012-01-10
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon16/09/2010
Registered office address changed from C/O M&a Solicitors Llp 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 2010-09-16
dot icon23/08/2010
Memorandum and Articles of Association
dot icon23/08/2010
Change of share class name or designation
dot icon02/08/2010
Certificate of change of name
dot icon02/08/2010
Change of name notice
dot icon22/07/2010
Appointment of Mr Dwight Wilson Wainman as a director
dot icon22/07/2010
Appointment of Ms Maureen Patricia Naughton as a director
dot icon09/07/2010
Registered office address changed from Spelmonden Oast Spelmonden Road Goudhurst Kent TN17 1HE on 2010-07-09
dot icon08/07/2010
Termination of appointment of Sandra Wood as a secretary
dot icon08/07/2010
Termination of appointment of Simon Warren as a director
dot icon08/07/2010
Termination of appointment of Garry Tomlinson as a director
dot icon14/06/2010
Purchase of own shares.
dot icon15/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon15/12/2009
Director's details changed for Simon Dearsley Warren on 2009-11-22
dot icon15/12/2009
Director's details changed for Garry John Tomlinson on 2009-11-22
dot icon15/12/2009
Secretary's details changed for Sandra Mary Wood on 2009-10-01
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 22/11/08; full list of members
dot icon13/03/2008
Gbp ic 1035/996.88\21/01/08\gbp sr [email protected]=38.12\
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
£ sr [email protected] 30/10/07
dot icon27/11/2007
Return made up to 22/11/07; full list of members
dot icon27/11/2007
Director's particulars changed
dot icon28/07/2007
Ad 19/07/07--------- £ si [email protected]=17 £ ic 1061/1078
dot icon22/05/2007
£ ic 1211/1061 30/04/07 £ sr [email protected]=150
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2006
Return made up to 22/11/06; full list of members
dot icon30/08/2006
£ ic 1250/1212 01/08/06 £ sr [email protected]=38
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 22/11/05; full list of members
dot icon16/02/2005
New director appointed
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/12/2004
Return made up to 22/11/04; change of members
dot icon13/04/2004
Director resigned
dot icon29/11/2003
Return made up to 22/11/03; full list of members
dot icon11/11/2003
Registered office changed on 11/11/03 from: furnace farm furnace lane lamberhurst kent TN3 8LE
dot icon23/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2003
Ad 30/12/02--------- £ si [email protected]=250 £ ic 1000/1250
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon11/12/2002
Return made up to 22/11/02; full list of members
dot icon07/03/2002
Ad 12/02/02--------- £ si 900@1=900 £ ic 100/1000
dot icon07/03/2002
Resolutions
dot icon07/03/2002
£ nc 100/10000 12/02/02
dot icon01/03/2002
Certificate of change of name
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New secretary appointed
dot icon07/12/2001
Ad 05/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/2001
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon03/12/2001
Registered office changed on 03/12/01 from: 39A leicester road salford M7 4AS
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
Director resigned
dot icon22/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyle, Brian Scott
Director
22/08/2022 - 15/08/2025
3
Nagy, Christopher David
Director
18/08/2025 - Present
5
Osborne, David Robert
Director
13/07/2021 - 10/01/2025
3
Marquis, David
Director
10/01/2025 - Present
2

Persons with Significant Control

4
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 CASEWARE SOFTWARE HOLDINGS LIMITED

CASEWARE SOFTWARE HOLDINGS LIMITED is an(a) Active company incorporated on 22/11/2001 with the registered office located at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT. 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 CASEWARE SOFTWARE HOLDINGS LIMITED?

toggle

CASEWARE SOFTWARE HOLDINGS LIMITED is currently Active. It was registered on 22/11/2001 .

Where is CASEWARE SOFTWARE HOLDINGS LIMITED located?

toggle

CASEWARE SOFTWARE HOLDINGS LIMITED is registered at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey KT2 6PT.

What does CASEWARE SOFTWARE HOLDINGS LIMITED do?

toggle

CASEWARE SOFTWARE HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CASEWARE SOFTWARE HOLDINGS LIMITED?

toggle

The latest filing was on 13/01/2026: Full accounts made up to 2025-04-30.