Cadcorp Limited STEVENAGE HERTFORDSHIRE


Founded in 1985, Cadcorp, classified under reg no. 01955756 is an active company. Currently registered at Sterling Court SG1 2JY, Stevenage Hertfordshire the company has been in the business for thirty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since May 5, 2023 Cadcorp Limited is no longer carrying the name Computer Aided Development Corporation.

At present there are 3 directors in the the company, namely Gary R., Trevor A. and Martin D.. In addition one secretary - Trevor A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cadcorp Limited Address / Contact

Office Address Sterling Court
Office Address2 Norton Road
Town Stevenage Hertfordshire
Post code SG1 2JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01955756
Date of Incorporation Thu, 7th Nov 1985
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Gary R.

Position: Director

Appointed: 11 July 2019

Trevor A.

Position: Director

Appointed: 02 June 2003

Trevor A.

Position: Secretary

Appointed: 14 November 2002

Martin D.

Position: Director

Appointed: 29 June 2000

Sheila O.

Position: Secretary

Resigned: 04 April 2000

Martin M.

Position: Director

Appointed: 02 June 2003

Resigned: 30 September 2019

Michael O.

Position: Secretary

Appointed: 14 June 2002

Resigned: 14 November 2002

Richard R.

Position: Director

Appointed: 09 October 2000

Resigned: 12 July 2013

David S.

Position: Director

Appointed: 29 June 2000

Resigned: 14 June 2002

David S.

Position: Secretary

Appointed: 04 February 2000

Resigned: 14 June 2002

Neil C.

Position: Director

Appointed: 06 March 1991

Resigned: 31 March 1994

Adam G.

Position: Director

Appointed: 06 March 1991

Resigned: 29 June 2000

Sheila O.

Position: Director

Appointed: 18 December 1990

Resigned: 19 December 1993

Michael O.

Position: Director

Appointed: 18 December 1990

Resigned: 07 November 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Trevor A. This PSC has significiant influence or control over the company,. Another one in the PSC register is Martin D. This PSC has significiant influence or control over the company,.

Trevor A.

Notified on 1 January 2023
Nature of control: significiant influence or control

Martin D.

Notified on 1 January 2023
Nature of control: significiant influence or control

Company previous names

Computer Aided Development Corporation May 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand439 702667 726433 631659 812961 2171 545 4241 963 719
Current Assets3 112 7593 418 8223 788 7834 074 3161 767 7142 091 3592 626 352
Debtors2 667 5602 745 5323 351 5523 412 210804 803543 351660 233
Other Debtors182 13793 32567 12474 99088 20775 52064 839
Property Plant Equipment37 35612 89313 00417 16527 98413 47520 046
Total Inventories5 4975 5643 6002 2941 6942 5842 400
Other
Accrued Liabilities Deferred Income 755 000872 000945 0001 027 0001 076 0001 215 000
Accumulated Depreciation Impairment Property Plant Equipment141 42981 11099 71134 38748 63657 10057 172
Amounts Owed By Group Undertakings1 560 0001 560 0001 560 0002 677 523230 00030 000 
Average Number Employees During Period 353333323131
Corporation Tax Payable 22 56420 15825 782 45 573 
Creditors951 1381 018 1181 173 9711 241 6541 395 3231 555 9511 623 645
Disposals Decrease In Depreciation Impairment Property Plant Equipment 97 90033380 55313 11819 04518 905
Disposals Property Plant Equipment 97 90033380 55313 11819 04518 905
Future Minimum Lease Payments Under Non-cancellable Operating Leases196 787134 942122 823119 467107 699104 22987 682
Increase From Depreciation Charge For Year Property Plant Equipment 37 58118 93415 22927 36727 50918 977
Net Current Assets Liabilities2 161 6212 400 7042 614 8122 832 662372 391535 4081 002 707
Number Shares Issued Fully Paid 4 586 7804 586 7804 586 7804 586 7804 586 7804 586 780
Other Creditors782 10477 688106 008108 90294 988190 332237 469
Other Taxation Social Security Payable147 42658 64454 59354 98951 53343 58545 563
Par Value Share 000000
Property Plant Equipment Gross Cost178 78594 003112 71551 55276 62070 57577 218
Total Additions Including From Business Combinations Property Plant Equipment 13 11819 04519 39038 18613 00025 548
Total Assets Less Current Liabilities2 198 9772 413 5972 627 8162 849 827400 375548 8831 022 753
Trade Creditors Trade Payables21 60829 72630 54821 62013 08427 66436 109
Trade Debtors Trade Receivables612 201494 520838 451659 697486 596437 831595 394

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to June 30, 2022
filed on: 17th, November 2022
Free Download (9 pages)

Company search

Advertisements