Caci Limited LONDON


Caci started in year 1982 as Private Limited Company with registration number 01649776. The Caci company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at Caci House Kensington Village. Postal code: W14 8TS.

At the moment there are 4 directors in the the firm, namely Tracy W., Steven S. and Manjeet K. and others. In addition one secretary - Steven S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caci Limited Address / Contact

Office Address Caci House Kensington Village
Office Address2 Avonmore Road
Town London
Post code W14 8TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01649776
Date of Incorporation Fri, 9th Jul 1982
Industry Information technology consultancy activities
Industry Market research and public opinion polling
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Tracy W.

Position: Director

Appointed: 31 January 2020

Steven S.

Position: Director

Appointed: 24 December 2012

Steven S.

Position: Secretary

Appointed: 24 December 2012

Manjeet K.

Position: Director

Appointed: 27 November 2009

Gregory B.

Position: Director

Appointed: 25 January 1992

Jack L.

Position: Director

Resigned: 20 January 2021

Paul C.

Position: Director

Appointed: 27 March 2009

Resigned: 15 November 2012

Ronald R.

Position: Director

Appointed: 29 September 1997

Resigned: 12 August 1999

Paul M.

Position: Director

Appointed: 31 January 1994

Resigned: 07 August 1995

Anthony P.

Position: Secretary

Appointed: 17 December 1993

Resigned: 24 December 2012

Paul W.

Position: Director

Appointed: 07 September 1993

Resigned: 31 January 2020

Warren P.

Position: Director

Appointed: 05 January 1993

Resigned: 01 November 2021

John R.

Position: Director

Appointed: 14 October 1992

Resigned: 16 April 2004

Robert F.

Position: Director

Appointed: 14 October 1992

Resigned: 15 September 1993

Philip D.

Position: Director

Appointed: 14 October 1992

Resigned: 07 September 1993

Stephen M.

Position: Director

Appointed: 14 October 1992

Resigned: 05 September 2003

Jill E.

Position: Director

Appointed: 14 October 1992

Resigned: 19 November 1993

Anthony P.

Position: Director

Appointed: 25 January 1992

Resigned: 24 December 2012

John B.

Position: Director

Appointed: 25 January 1992

Resigned: 04 January 1993

Alice S.

Position: Secretary

Appointed: 25 January 1992

Resigned: 17 December 1993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 30th June 2023
filed on: 18th, March 2024
Free Download (40 pages)

Company search

Advertisements