CAUSEWAY TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CAUSEWAY TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03921897

Incorporation date

09/02/2000

Size

Full

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 09/02/2000)
dot icon25/11/2025
Appointment of Mr Nathan Giles Runnicles as a director on 2025-11-24
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon29/05/2025
Full accounts made up to 2024-12-31
dot icon26/05/2025
Director's details changed for Mr Mark Howell on 2025-05-16
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Change of details for Mr Peter David Nagle as a person with significant control on 2021-11-30
dot icon21/05/2024
Change of details for Mr Philip John Brown as a person with significant control on 2021-11-30
dot icon21/05/2024
Change of details for Causeway Technologies Holdings Limited as a person with significant control on 2021-11-30
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon20/09/2023
Change of details for Invesco Technologies Holdings Limited as a person with significant control on 2022-08-18
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon21/06/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Registration of charge 039218970011, created on 2022-04-28
dot icon25/04/2022
Director's details changed for Mr Peter David Nagle on 2022-04-25
dot icon10/02/2022
Satisfaction of charge 039218970005 in full
dot icon10/02/2022
Satisfaction of charge 039218970007 in full
dot icon10/02/2022
Satisfaction of charge 039218970006 in full
dot icon10/02/2022
Satisfaction of charge 039218970008 in full
dot icon10/02/2022
Satisfaction of charge 039218970009 in full
dot icon10/02/2022
Satisfaction of charge 039218970010 in full
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon14/10/2021
Full accounts made up to 2020-12-31
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 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
Termination of appointment of Gavin Disney May as a director on 2021-05-04
dot icon29/01/2021
Registration of charge 039218970010, created on 2021-01-27
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon12/03/2020
Registration of charge 039218970009, created on 2020-03-06
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Appointment of Mr Gavin Disney May as a director on 2018-04-01
dot icon13/03/2019
Registration of charge 039218970008, created on 2019-03-06
dot icon16/01/2019
Registration of charge 039218970007, created on 2019-01-10
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon17/10/2018
Secretary's details changed for Mr Philip John Brown on 2009-03-10
dot icon25/09/2018
Director's details changed for Mr Philip John Brown on 2018-09-25
dot icon23/05/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Registration of charge 039218970006, created on 2018-05-04
dot icon15/02/2018
Notification of Invesco Technologies Holdings Limited as a person with significant control on 2016-04-06
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon27/06/2017
Memorandum and Articles of Association
dot icon14/06/2017
Resolutions
dot icon09/06/2017
Satisfaction of charge 1 in full
dot icon09/06/2017
Satisfaction of charge 039218970004 in full
dot icon09/06/2017
Satisfaction of charge 3 in full
dot icon08/06/2017
Registration of charge 039218970005, created on 2017-06-02
dot icon19/05/2017
Second filing of Confirmation Statement dated 01/11/2016
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon11/09/2015
Full accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/10/2014
Appointment of Mr Mark Howell as a director on 2014-10-28
dot icon16/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/12/2013
Registration of charge 039218970004
dot icon08/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon11/10/2013
Resolutions
dot icon18/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon31/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon09/08/2010
Amended group of companies' accounts made up to 2009-12-31
dot icon16/06/2010
Resolutions
dot icon18/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/02/2010
Appointment of Mr David Hywel Evans as a secretary
dot icon12/02/2010
Termination of appointment of Greg Obroin as a secretary
dot icon22/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon22/12/2009
Register inspection address has been changed
dot icon21/12/2009
Secretary's details changed for Mr. Greg Obroin on 2009-11-01
dot icon27/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/03/2009
Secretary appointed mr. Greg obroin
dot icon19/03/2009
Appointment terminated secretary philip brown
dot icon11/11/2008
Return made up to 01/11/08; full list of members
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/01/2008
Return made up to 01/11/07; full list of members
dot icon08/01/2008
Director resigned
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon06/07/2007
Declaration of assistance for shares acquisition
dot icon06/07/2007
Resolutions
dot icon06/07/2007
Declaration of assistance for shares acquisition
dot icon05/07/2007
Declaration of assistance for shares acquisition
dot icon05/07/2007
Resolutions
dot icon23/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Ad 22/12/06--------- £ si [email protected]
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Ad 22/12/06--------- £ si 2800@1=2800 £ ic 8400/11200
dot icon12/03/2007
Full accounts made up to 2006-05-31
dot icon12/03/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon28/11/2006
New director appointed
dot icon09/11/2006
Return made up to 01/11/06; full list of members
dot icon25/09/2006
Secretary's particulars changed
dot icon05/09/2006
Registered office changed on 05/09/06 from: comino house, furlong road bourne end buckinghamshire SL8 5AG
dot icon05/09/2006
Registered office changed on 05/09/06 from: keystone house boundary road, loudwater high wycombe buckinghamshire HP10 9PN
dot icon26/07/2006
Director's particulars changed
dot icon26/07/2006
New secretary appointed
dot icon30/06/2006
Secretary resigned
dot icon29/06/2006
Memorandum and Articles of Association
dot icon22/06/2006
Certificate of change of name
dot icon20/04/2006
Full accounts made up to 2005-05-31
dot icon29/03/2006
New director appointed
dot icon17/03/2006
Director resigned
dot icon13/02/2006
Return made up to 09/02/06; full list of members
dot icon13/01/2006
Delivery ext'd 3 mth 31/05/05
dot icon05/05/2005
Secretary resigned;director resigned
dot icon29/03/2005
New secretary appointed;new director appointed
dot icon11/03/2005
Full accounts made up to 2004-05-31
dot icon25/02/2005
Return made up to 09/02/05; full list of members
dot icon16/12/2004
Director's particulars changed
dot icon13/08/2004
Full accounts made up to 2003-05-31
dot icon10/08/2004
Director's particulars changed
dot icon22/07/2004
Return made up to 26/01/04; full list of members
dot icon03/04/2004
Delivery ext'd 3 mth 31/05/03
dot icon02/02/2004
Director's particulars changed
dot icon30/06/2003
Full accounts made up to 2002-05-31
dot icon26/03/2003
Return made up to 09/02/03; full list of members
dot icon26/03/2003
Director resigned
dot icon08/11/2002
Return made up to 09/02/02; full list of members
dot icon17/08/2001
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon11/06/2001
Full accounts made up to 2001-03-31
dot icon07/06/2001
Auditor's resignation
dot icon07/06/2001
Registered office changed on 07/06/01 from: 11 suffolk street london SW1Y 4HG
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
New secretary appointed;new director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
Resolutions
dot icon02/03/2001
New director appointed
dot icon02/03/2001
Return made up to 09/02/01; full list of members
dot icon08/12/2000
Memorandum and Articles of Association
dot icon08/12/2000
Resolutions
dot icon22/11/2000
Ad 13/11/00--------- £ si [email protected]=50 £ ic 11050/11100
dot icon09/11/2000
S-div 04/04/00
dot icon09/11/2000
Ad 04/04/00--------- £ si [email protected]=2000 £ ic 9050/11050
dot icon09/11/2000
Ad 13/04/00--------- £ si [email protected]=2100 £ ic 6950/9050
dot icon09/11/2000
Ad 12/05/00--------- £ si [email protected]=400 £ ic 6550/6950
dot icon09/11/2000
Ad 04/10/00--------- £ si [email protected]=100 £ ic 6450/6550
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned
dot icon29/09/2000
New director appointed
dot icon29/09/2000
New director appointed
dot icon22/08/2000
Director's particulars changed
dot icon15/06/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon15/06/2000
Registered office changed on 15/06/00 from: selwyn house cleveland row st james's london SW1A 1DN
dot icon07/06/2000
Ad 15/05/00--------- £ si [email protected]=150 £ ic 6300/6450
dot icon23/05/2000
Ad 12/05/00--------- £ si [email protected]=4000 £ ic 2300/6300
dot icon22/05/2000
Ad 13/04/00--------- £ si [email protected]=2100 £ ic 200/2300
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon03/05/2000
New secretary appointed
dot icon02/05/2000
S-div 04/04/00
dot icon20/04/2000
Ad 04/04/00--------- £ si [email protected]=2000 £ ic 2/2002
dot icon18/04/2000
Certificate of change of name
dot icon17/04/2000
Memorandum and Articles of Association
dot icon17/04/2000
Registered office changed on 17/04/00 from: level 1, exchange house primrose street london EC2A 2HS
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed
dot icon17/04/2000
£ nc 100/15000 04/04/00
dot icon29/02/2000
Secretary resigned
dot icon09/02/2000
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
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Philip John
Director
30/05/2001 - Present
53
Howell, Mark
Director
28/10/2014 - Present
97
Nagle, Peter David
Director
01/11/2006 - Present
52
Runnicles, Nathan Giles
Director
24/11/2025 - Present
81

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 CAUSEWAY TECHNOLOGIES LIMITED

CAUSEWAY TECHNOLOGIES LIMITED is an(a) Active company incorporated on 09/02/2000 with the registered office located at Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL. There are currently 4 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 TECHNOLOGIES LIMITED?

toggle

CAUSEWAY TECHNOLOGIES LIMITED is currently Active. It was registered on 09/02/2000 .

Where is CAUSEWAY TECHNOLOGIES LIMITED located?

toggle

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

What does CAUSEWAY TECHNOLOGIES LIMITED do?

toggle

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

What is the latest filing for CAUSEWAY TECHNOLOGIES LIMITED?

toggle

The latest filing was on 25/11/2025: Appointment of Mr Nathan Giles Runnicles as a director on 2025-11-24.