Cadlogic Limited LICHFIELD


Founded in 1988, Cadlogic, classified under reg no. 02246940 is an active company. Currently registered at 3 Greenhill WS13 6DY, Lichfield the company has been in the business for thirty six years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Simon R., Samuel T.. Of them, Simon R., Samuel T. have been with the company the longest, being appointed on 15 March 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sandra L. who worked with the the firm until 8 May 2017.

Cadlogic Limited Address / Contact

Office Address 3 Greenhill
Town Lichfield
Post code WS13 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02246940
Date of Incorporation Thu, 21st Apr 1988
Industry Business and domestic software development
End of financial Year 30th June
Company age 36 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 Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Simon R.

Position: Director

Appointed: 15 March 2017

Samuel T.

Position: Director

Appointed: 15 March 2017

Stephen T.

Position: Director

Resigned: 08 May 2017

Sandra L.

Position: Secretary

Appointed: 09 July 1997

Resigned: 08 May 2017

Denis M.

Position: Director

Appointed: 01 October 1991

Resigned: 09 July 1997

David B.

Position: Director

Appointed: 01 October 1991

Resigned: 18 January 1993

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Simon R. This PSC has significiant influence or control over this company,. The second one in the PSC register is Stephen T. This PSC owns 50,01-75% shares.

Simon R.

Notified on 1 January 2018
Nature of control: significiant influence or control

Stephen T.

Notified on 1 July 2016
Ceased on 1 January 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth762660414       
Balance Sheet
Cash Bank In Hand30 67934 59029 144       
Current Assets66 40575 05168 18894 367184 920215 482308 350370 601358 576365 100
Debtors35 72640 46139 044       
Tangible Fixed Assets1 5701 3341 134       
Reserves/Capital
Called Up Share Capital400400400       
Profit Loss Account Reserve262160-86       
Shareholder Funds762660414       
Other
Capital Redemption Reserve100100100       
Creditors  68 90878 487168 465211 386270 279327 719317 888301 628
Creditors Due Within One Year67 21375 72568 908       
Fixed Assets  1 1349648201 3431 00779514 90114 215
Net Current Assets Liabilities-808-674-72015 88016 4554 09638 07142 88240 68863 472
Number Shares Allotted 400400       
Par Value Share 11       
Share Capital Allotted Called Up Paid400400400       
Tangible Fixed Assets Cost Or Valuation6 7356 735        
Tangible Fixed Assets Depreciation5 1655 4015 601       
Tangible Fixed Assets Depreciation Charged In Period 236200       
Total Assets Less Current Liabilities76266041416 84417 2755 43939 07843 67755 58977 687
Average Number Employees During Period     88788

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 10th, March 2023
Free Download (6 pages)

Company search