Check the

COMPUTER AIDED DEVELOPMENT CORPORATION LIMITED

Company
COMPUTER AIDED DEVELOPMENT CORPORATION LIMITED (01955756)

COMPUTER AIDED DEVELOPMENT CORPORATION

Phone: +44 (0)1438 747 996
A rating

ABOUT COMPUTER AIDED DEVELOPMENT CORPORATION LIMITED

Cadcorp helps organisations in the public and private sectors maximise their return on investment in geographic information by making it easier to share and distribute spatial data between people and between systems.

We achieve this by developing GIS and web mapping products that incorporate open and standards-based technologies.

KEY FINANCES

Year
2017
Assets
£3418.82k ▲ £306.06k (9.83 %)
Cash
£667.73k ▲ £228.02k (51.86 %)
Liabilities
£1018.12k ▲ £66.98k (7.04 %)
Net Worth
£2400.7k ▲ £239.08k (11.06 %)

REGISTRATION INFO

Company name
COMPUTER AIDED DEVELOPMENT CORPORATION LIMITED
Company number
01955756
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Nov 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
www.cadcorp.com
Phones
+44 (0)1438 747 996
01438 747 996
Registered Address
STERLING COURT,
NORTON ROAD,
STEVENAGE HERTFORDSHIRE,
SG1 2JY

ECONOMIC ACTIVITIES

58290
Other software publishing
62020
Information technology consultancy activities
62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Jan 2017
Confirmation statement made on 5 January 2017 with updates
17 Nov 2016
Accounts for a small company made up to 30 June 2016
12 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 229,339

CHARGES

18 May 2015
Status
Outstanding
Delivered
19 May 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

8 May 2015
Status
Outstanding
Delivered
15 December 2015
Persons entitled
Adam P. Gawne-Cain
Description
Contains fixed charge…

8 May 2015
Status
Outstanding
Delivered
21 May 2015
Persons entitled
Michael Joseph O'neil
Description
Contains fixed charge…

6 November 2001
Status
Satisfied on 24 March 2012
Delivered
13 November 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Initial deposit of £100,000 credited to account no.91005567…

7 April 1999
Status
Satisfied on 24 March 2012
Delivered
13 April 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
The deposit initially of £100,000 credited to account…

16 February 1995
Status
Satisfied on 24 March 2012
Delivered
21 February 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
The sum of £100,000 due from the the royal bank of scotland…

See Also


Last update 2018

COMPUTER AIDED DEVELOPMENT CORPORATION LIMITED DIRECTORS

Trevor George Armstrong

  Acting
Appointed
14 November 2002
Role
Secretary
Address
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY
Name
ARMSTRONG, Trevor George

Trevor George Armstrong

  Acting
Appointed
02 June 2003
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY
Country Of Residence
United Kingdom
Name
ARMSTRONG, Trevor George

Martin Peter Daly

  Acting
Appointed
29 June 2000
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY
Country Of Residence
United Kingdom
Name
DALY, Martin Peter

Martin Paul Mcgarry

  Acting
Appointed
02 June 2003
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY
Country Of Residence
United Kingdom
Name
MCGARRY, Martin Paul

Michael Joseph O Neil

  Resigned
Appointed
14 June 2002
Resigned
14 November 2002
Role
Secretary
Address
The Willows, 3 Barford Road, Willington, Bedfordshire, MK44 3QP
Name
O NEIL, Michael Joseph

Sheila O Neil

  Resigned
Resigned
04 April 2000
Role
Secretary
Nationality
British
Address
The Willows 3 Barford Road, Willington, Bedford, Bedfordshire, MK44 3QP
Name
O'NEIL, Sheila

David Anthony Slark

  Resigned
Appointed
04 February 2000
Resigned
14 June 2002
Role
Secretary
Address
61 Days Lane, Biddenham, Bedford, Bedfordshire, MK40 4AE
Name
SLARK, David Anthony

Neil Peter Clark

  Resigned
Appointed
06 March 1991
Resigned
31 March 1994
Occupation
Chartered Accountant
Role
Director
Age
64
Nationality
British
Address
37 Bunyan Road, Kempston, Bedfordshire, MK42 8HL
Name
CLARK, Neil Peter

Adam Peter Gawne Cain

  Resigned
Appointed
06 March 1991
Resigned
29 June 2000
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Flat D, 23 Conway Street, London, W1
Name
GAWNE-CAIN, Adam Peter

Michael Joseph O Neil

  Resigned
Resigned
07 November 2015
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY
Country Of Residence
United Kingdom
Name
O'NEIL, Michael Joseph

Sheila O Neil

  Resigned
Resigned
19 December 1993
Occupation
Consultant
Role
Director
Age
70
Nationality
British
Address
The Willows 3 Barford Road, Willington, Bedford, Bedfordshire, MK44 3QP
Country Of Residence
England
Name
O'NEIL, Sheila

Richard Antony Ripper

  Resigned
Appointed
09 October 2000
Resigned
12 July 2013
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
Sterling Court, Norton Road, Stevenage Hertfordshire, SG1 2JY
Country Of Residence
United Kingdom
Name
RIPPER, Richard Antony

David Anthony Slark

  Resigned
Appointed
29 June 2000
Resigned
14 June 2002
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
61 Days Lane, Biddenham, Bedford, Bedfordshire, MK40 4AE
Country Of Residence
United Kingdom
Name
SLARK, David Anthony

REVIEWS


Check The Company
Excellent according to the company’s financial health.