CAUSEWAY SOFTWARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAUSEWAY SOFTWARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08583925

Incorporation date

25/06/2013

Size

Group

Contacts

Registered address

Registered address

Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2013)
dot icon30/04/2026
Change of share class name or designation
dot icon30/04/2026
Change of share class name or designation
dot icon11/02/2026
Purchase of own shares.
dot icon11/02/2026
Purchase of own shares.
dot icon11/02/2026
Clarification hmrc confirmation received that appropriate Stamp Duty has been paid on this transaction.
dot icon15/01/2026
Statement of capital following an allotment of shares on 2026-01-14
dot icon05/01/2026
Purchase of own shares.
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-17
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-17
dot icon25/11/2025
Change of share class name or designation
dot icon25/11/2025
Appointment of Mr Nathan Giles Runnicles as a director on 2025-11-24
dot icon19/11/2025
Change of share class name or designation
dot icon19/11/2025
Change of share class name or designation
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-09-03
dot icon03/09/2025
Cancellation of shares. Statement of capital on 2025-08-27
dot icon03/09/2025
Purchase of own shares.
dot icon21/08/2025
Change of share class name or designation
dot icon03/06/2025
Purchase of own shares.
dot icon03/06/2025
Cancellation of shares. Statement of capital on 2025-05-19
dot icon29/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/05/2025
Director's details changed for Mr Mark Howell on 2025-05-16
dot icon22/05/2025
Resolutions
dot icon21/05/2025
Memorandum and Articles of Association
dot icon20/05/2025
Change of share class name or designation
dot icon20/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon13/03/2025
Change of share class name or designation
dot icon28/02/2025
Cancellation of shares. Statement of capital on 2024-12-19
dot icon29/01/2025
Purchase of own shares.
dot icon09/01/2025
Purchase of own shares.
dot icon09/01/2025
Cancellation of shares. Statement of capital on 2024-12-19
dot icon07/01/2025
Change of share class name or designation
dot icon27/12/2024
Memorandum and Articles of Association
dot icon27/12/2024
Resolutions
dot icon27/12/2024
Resolutions
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-09-16
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-09-16
dot icon16/10/2024
Cancellation of shares. Statement of capital on 2024-07-26
dot icon25/09/2024
Purchase of own shares.
dot icon19/09/2024
Change of share class name or designation
dot icon11/09/2024
Cancellation of shares. Statement of capital on 2024-06-28
dot icon19/08/2024
Cancellation of shares. Statement of capital on 2024-06-28
dot icon12/08/2024
Cancellation of shares. Statement of capital on 2024-06-25
dot icon12/08/2024
Purchase of own shares.
dot icon12/08/2024
Purchase of own shares.
dot icon12/07/2024
Memorandum and Articles of Association
dot icon12/07/2024
Resolutions
dot icon10/07/2024
Purchase of own shares.
dot icon19/06/2024
Cancellation of shares. Statement of capital on 2024-05-17
dot icon04/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon28/02/2024
Cancellation of shares. Statement of capital on 2024-02-08
dot icon13/02/2024
Purchase of own shares.
dot icon30/01/2024
Change of share class name or designation
dot icon16/01/2024
Cancellation of shares. Statement of capital on 2024-01-10
dot icon16/01/2024
Purchase of own shares.
dot icon15/12/2023
Change of share class name or designation
dot icon25/08/2023
Resolutions
dot icon25/08/2023
Memorandum and Articles of Association
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-08-11
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon15/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon28/03/2023
Cancellation of shares. Statement of capital on 2023-02-27
dot icon17/03/2023
Purchase of own shares.
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon25/10/2022
Resolutions
dot icon23/09/2022
Memorandum and Articles of Association
dot icon23/09/2022
Resolutions
dot icon07/09/2022
Director's details changed for Mr Richard Longdon on 2022-09-07
dot icon25/08/2022
Certificate of change of name
dot icon21/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon25/04/2022
Director's details changed for Mr Sacha Oshry on 2021-10-14
dot icon25/04/2022
Director's details changed for Mr Vivek Kumar on 2022-04-25
dot icon08/04/2022
Change of details for Mr Philip John Brown as a person with significant control on 2021-06-01
dot icon08/04/2022
Director's details changed for Mr Philip John Brown on 2021-06-01
dot icon23/12/2021
Statement by Directors
dot icon23/12/2021
Solvency Statement dated 22/12/21
dot icon23/12/2021
Resolutions
dot icon23/12/2021
Statement of capital on 2021-12-23
dot icon13/10/2021
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2021-10-13
dot icon16/08/2021
Appointment of Mr Richard Longdon as a director on 2021-06-28
dot icon22/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-14
dot icon19/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/07/2021
Memorandum and Articles of Association
dot icon01/07/2021
Change of share class name or designation
dot icon26/06/2021
Resolutions
dot icon26/06/2021
Change of share class name or designation
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon18/06/2021
Appointment of Mr Vivek Kumar as a director on 2021-06-14
dot icon18/06/2021
Appointment of Mr Sacha Oshry as a director on 2021-06-14
dot icon17/06/2021
Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ to 71 Queen Victoria Street London EC4V 4BE on 2021-06-17
dot icon18/05/2021
Appointment of Mr Gavin Disney-May as a director on 2021-05-04
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon29/01/2021
Registration of charge 085839250007, created on 2021-01-27
dot icon29/01/2021
Registration of charge 085839250006, created on 2021-01-27
dot icon14/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Resolutions
dot icon14/01/2021
Particulars of variation of rights attached to shares
dot icon14/01/2021
Change of share class name or designation
dot icon14/01/2021
Change of share class name or designation
dot icon14/01/2021
Change of share class name or designation
dot icon14/01/2021
Particulars of variation of rights attached to shares
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-11-04
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon23/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon22/04/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon19/06/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon06/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon04/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon22/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/05/2018
Registration of charge 085839250005, created on 2018-05-04
dot icon10/05/2018
Registration of charge 085839250004, created on 2018-05-04
dot icon22/01/2018
Resolutions
dot icon20/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon09/06/2017
Satisfaction of charge 085839250001 in full
dot icon08/06/2017
Registration of charge 085839250002, created on 2017-06-02
dot icon08/06/2017
Registration of charge 085839250003, created on 2017-06-02
dot icon28/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon19/11/2015
Change of share class name or designation
dot icon11/11/2015
Resolutions
dot icon11/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/08/2015
Resolutions
dot icon13/08/2015
Particulars of variation of rights attached to shares
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon14/10/2014
Resolutions
dot icon14/10/2014
Resolutions
dot icon14/10/2014
Particulars of variation of rights attached to shares
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/06/2014
Appointment of Mr David Hywel Evans as a secretary
dot icon05/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon30/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon24/01/2014
Certificate of change of name
dot icon24/01/2014
Change of name notice
dot icon05/01/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon11/12/2013
Registration of charge 085839250001
dot icon24/10/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon22/10/2013
Appointment of Mr Peter David Nagle as a director
dot icon22/10/2013
Appointment of Mr Philip John Brown as a director
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-10-18
dot icon16/10/2013
Particulars of variation of rights attached to shares
dot icon16/10/2013
Change of share class name or designation
dot icon15/10/2013
Resolutions
dot icon10/10/2013
Resolutions
dot icon25/06/2013
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
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longdon, Richard
Director
28/06/2021 - Present
26
Brown, Philip John
Director
22/10/2013 - Present
53
Howell, Mark
Director
25/06/2013 - Present
97
Disney-May, Gavin
Director
04/05/2021 - Present
13
Nagle, Peter David
Director
22/10/2013 - Present
52

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 CAUSEWAY SOFTWARE HOLDINGS LIMITED

CAUSEWAY SOFTWARE HOLDINGS LIMITED is an(a) Active company incorporated on 25/06/2013 with the registered office located at Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL. There are currently 8 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 CAUSEWAY SOFTWARE HOLDINGS LIMITED?

toggle

CAUSEWAY SOFTWARE HOLDINGS LIMITED is currently Active. It was registered on 25/06/2013 .

Where is CAUSEWAY SOFTWARE HOLDINGS LIMITED located?

toggle

CAUSEWAY SOFTWARE HOLDINGS LIMITED is registered at Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL.

What does CAUSEWAY SOFTWARE HOLDINGS LIMITED do?

toggle

CAUSEWAY SOFTWARE HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAUSEWAY SOFTWARE HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2026: Change of share class name or designation.