Cadpoint Limited CROWTHORNE


Cadpoint Limited is a private limited company situated at 34 Wellington Business Park, Dukes Ride, Crowthorne RG45 6LS. Its net worth is estimated to be 82784 pounds, and the fixed assets belonging to the company amount to 28744 pounds. Incorporated on 1993-12-14, this 30-year-old company is run by 1 director.
Director Isabelle B., appointed on 14 October 2020.
The company is classified as "other retail sale not in stores, stalls or markets" (Standard Industrial Classification: 47990), "information technology consultancy activities" (SIC code: 62020). According to CH database there was a name change on 1995-05-09 and their previous name was Quad Projects Limited.
The latest confirmation statement was filed on 2020-12-14 and the due date for the following filing is 2021-12-28. Additionally, the accounts were filed on 31 December 2020 and the next filing should be sent on 30 September 2022.

Cadpoint Limited Address / Contact

Office Address 34 Wellington Business Park
Office Address2 Dukes Ride
Town Crowthorne
Post code RG45 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02880542
Date of Incorporation Tue, 14th Dec 1993
Industry Other retail sale not in stores, stalls or markets
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 31 years old
Account next due date Fri, 30th Sep 2022 (578 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 28th Dec 2021 (2021-12-28)
Last confirmation statement dated Mon, 14th Dec 2020

Company staff

Isabelle B.

Position: Director

Appointed: 14 October 2020

Steve H.

Position: Director

Appointed: 14 October 2020

Resigned: 15 March 2021

Kirsty J.

Position: Secretary

Appointed: 01 June 2000

Resigned: 14 October 2020

Michael J.

Position: Secretary

Appointed: 14 December 1993

Resigned: 01 June 2000

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 1993

Resigned: 14 December 1993

Richard W.

Position: Director

Appointed: 14 December 1993

Resigned: 01 June 2000

Michael J.

Position: Director

Appointed: 14 December 1993

Resigned: 14 October 2020

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 14 December 1993

Resigned: 14 December 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Graitec Limited from Southampton, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cadpoint Holdings Ltd that entered Crowthorne, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Graitec Limited

Riverside House Brunel Road, Totton, Southampton, Hampshire, SO40 3WX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 01661312
Notified on 14 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cadpoint Holdings Ltd

34 Wellington Business Park, Dukes Ride, Crowthorne, RG45 6LS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Register
Registration number 08428561
Notified on 6 April 2016
Ceased on 14 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Quad Projects May 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-12-31
Net Worth104 430207 097265 941463 921603 630     
Balance Sheet
Cash Bank On Hand    727 485923 474705 180773 8921 208 9611 370 295
Current Assets898 208918 5601 236 4231 114 6371 097 9891 219 4201 454 1521 605 0171 796 0602 036 599
Debtors513 685349 664512 139346 860319 034255 279690 564783 856575 767656 567
Net Assets Liabilities    603 630626 475689 345732 226972 2601 196 718
Other Debtors        22 219151 404
Property Plant Equipment    30 16725 53127 37424 29224 47819 569
Total Inventories    51 47040 66758 40847 26911 3329 737
Cash Bank In Hand369 376534 537655 821728 678727 485     
Intangible Fixed Assets21 6469 728719479239     
Net Assets Liabilities Including Pension Asset Liability104 430207 097265 941463 921603 630     
Stocks Inventory15 14734 35968 46339 09951 470     
Tangible Fixed Assets7 09838 03934 28637 75330 167     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve104 330206 997265 841463 821603 530     
Shareholder Funds104 430207 097265 941463 921603 630     
Other
Accumulated Amortisation Impairment Intangible Assets    48 34148 74747 38149 75353 18355 756
Accumulated Depreciation Impairment Property Plant Equipment    104 676113 18798 915101 957110 375115 536
Amounts Owed By Related Parties        294 100294 892
Average Number Employees During Period    131214131413
Corporation Tax Payable        80 25242 064
Creditors    521 742616 170786 980901 954854 975864 507
Dividends Paid On Shares       9 48611 348 
Fixed Assets28 74447 76735 00538 23230 40625 86327 37433 77835 82628 344
Increase From Amortisation Charge For Year Intangible Assets     406 2 3723 4302 573
Increase From Depreciation Charge For Year Property Plant Equipment     8 5119 1258 0978 4185 161
Intangible Assets    239332 9 48611 3488 775
Intangible Assets Gross Cost    48 58049 07947 38159 23964 531 
Net Current Assets Liabilities77 108161 881235 275429 568576 247603 250667 172703 063941 0851 172 092
Other Creditors        75 54462 383
Other Taxation Social Security Payable        91 59474 667
Property Plant Equipment Gross Cost    134 843138 718126 289126 249134 853135 105
Provisions For Liabilities Balance Sheet Subtotal    3 0232 6385 2014 6154 6513 718
Total Additions Including From Business Combinations Property Plant Equipment     3 87518 3197 7308 604252
Total Assets Less Current Liabilities105 852209 648270 280467 800606 653629 113694 546736 841976 9111 200 436
Trade Creditors Trade Payables        607 585685 393
Trade Debtors Trade Receivables        259 448210 271
Amount Specific Advance Or Credit Directors     19 77240 772   
Amount Specific Advance Or Credit Made In Period Directors     19 77241 000   
Amount Specific Advance Or Credit Repaid In Period Directors      20 00040 772  
Creditors Due Within One Year821 100756 6791 001 148685 069521 742     
Disposals Decrease In Amortisation Impairment Intangible Assets      1 366   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      23 3975 055  
Disposals Intangible Assets      1 698   
Disposals Property Plant Equipment      30 7487 770  
Intangible Fixed Assets Aggregate Amortisation Impairment26 93438 85247 86148 10148 341     
Intangible Fixed Assets Amortisation Charged In Period 11 9189 009240240     
Intangible Fixed Assets Cost Or Valuation48 58048 58048 58048 580      
Number Shares Allotted 100100100100     
Par Value Share 1111     
Provisions For Liabilities Charges1 4222 5514 3393 8793 023     
Tangible Fixed Assets Additions 43 6217 67716 0523 803     
Tangible Fixed Assets Cost Or Valuation71 265114 886122 563138 615134 843     
Tangible Fixed Assets Depreciation64 16776 84788 277100 862104 676     
Tangible Fixed Assets Depreciation Charged In Period 12 68011 43012 58510 055     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    6 241     
Tangible Fixed Assets Disposals    7 575     
Total Additions Including From Business Combinations Intangible Assets     499 11 858  
Value Shares Allotted100100100100100     
Advances Credits Directors65 82642 106 282      
Advances Credits Made In Period Directors24 000280 282      
Advances Credits Repaid In Period Directors14 10024 00042 106       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 31st December 2020
filed on: 15th, June 2021
Free Download (11 pages)

Company search

Advertisements