Delcam Limited BIRMINGHAM


Delcam started in year 1988 as Private Limited Company with registration number 02311487. The Delcam company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Birmingham at Talbot Way. Postal code: B10 0HJ. Since January 21, 1997 Delcam Limited is no longer carrying the name Delcam International PLC.

The company has 3 directors, namely Roisin N., Stephen H. and Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 25 February 2015 and Roisin N. has been with the company for the least time - from 15 November 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kulwant S. who worked with the the company until 17 June 2014.

Delcam Limited Address / Contact

Office Address Talbot Way
Office Address2 Small Heath Business Park
Town Birmingham
Post code B10 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02311487
Date of Incorporation Tue, 1st Nov 1988
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st January
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Roisin N.

Position: Director

Appointed: 15 November 2021

Stephen H.

Position: Director

Appointed: 20 November 2018

Peter B.

Position: Director

Appointed: 25 February 2015

Laurence B.

Position: Director

Appointed: 20 November 2018

Resigned: 31 October 2021

Ruth K.

Position: Director

Appointed: 18 April 2014

Resigned: 02 September 2016

Robert K.

Position: Director

Appointed: 18 April 2014

Resigned: 19 October 2015

Stacey R.

Position: Director

Appointed: 18 April 2014

Resigned: 19 October 2015

Paul U.

Position: Director

Appointed: 18 April 2014

Resigned: 20 November 2018

Stephen H.

Position: Director

Appointed: 27 March 2008

Resigned: 18 June 2014

Bartholomew S.

Position: Director

Appointed: 27 March 2008

Resigned: 18 June 2014

Geoffrey M.

Position: Director

Appointed: 14 May 2007

Resigned: 07 February 2014

Peter M.

Position: Director

Appointed: 24 April 1997

Resigned: 07 February 2014

Kulwant S.

Position: Director

Appointed: 05 December 1996

Resigned: 17 June 2014

Clive M.

Position: Director

Appointed: 14 November 1994

Resigned: 17 February 2015

Edward L.

Position: Director

Appointed: 19 February 1992

Resigned: 17 June 2014

Hugh H.

Position: Director

Appointed: 19 February 1992

Resigned: 18 June 2014

Thomas K.

Position: Director

Appointed: 19 February 1992

Resigned: 14 May 2007

Kulwant S.

Position: Secretary

Appointed: 19 February 1992

Resigned: 17 June 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Autodesk Uk Holdings Limited from United Kingdom, United Kingdom. This PSC is categorised as "a limited by shares", 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 one in the PSC register is Autodesk, Inc. that entered San Francisco, United States as the official address. This PSC has a legal form of "a corporation", 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.

Autodesk Uk Holdings Limited

Talbot Way Small Heath Business Park Birmingham, United Kingdom, B10 0HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10428981
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Autodesk, Inc.

The Landmark @ One Market 1 Market Street, Suite 400, San Francisco, California, 94105, United States

Legal authority Delaware
Legal form Corporation
Country registered State Of Delaware
Place registered Secretary Of State,
Registration number 2401504
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Delcam International PLC January 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts for the period up to January 31, 2023
filed on: 27th, March 2024
Free Download (20 pages)

Company search

Advertisements