ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Computer Aided Development Corporation Limited

Computer Aided Development Corporation Limited is an active company incorporated on 7 June 2023 with the registered office located in Hemel Hempstead, Hertfordshire. Computer Aided Development Corporation Limited was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
14921533
Private limited company
Age
2 years 4 months
Incorporated 7 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (9 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 7 Jun30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
C/O Nec Software Solutions Suite 101, Imex Centre
575-599 Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
United Kingdom
Address changed on 20 Aug 2025 (2 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1972
Director • British • Lives in England • Born in Nov 1968
Director • British • Lives in England • Born in Nov 1957
Cadcorp Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mapestry Limited
Trevor George Armstrong, , and 1 more are mutual people.
Active
Cadcorp Limited
Trevor George Armstrong, , and 1 more are mutual people.
Active
Geospatial Technologies Limited
Trevor George Armstrong, Tina Jane Whitley, and 1 more are mutual people.
Active
Geognosis Limited
Trevor George Armstrong, Tina Jane Whitley, and 1 more are mutual people.
Active
Nec Software Solutions UK Limited
Tina Jane Whitley and Stefan John Maynard are mutual people.
Active
APD Communications Limited
Tina Jane Whitley and Stefan John Maynard are mutual people.
Active
Rave Technologies (UK) Limited
Tina Jane Whitley and Stefan John Maynard are mutual people.
Active
I2N Ltd
Tina Jane Whitley and Stefan John Maynard are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£10
Total Liabilities
£0
Net Assets
£10
Debt Ratio (%)
0%
Latest Activity
Registers Moved To Inspection Address
2 Months Ago on 20 Aug 2025
Inspection Address Changed
2 Months Ago on 19 Aug 2025
Accounting Period Shortened
2 Months Ago on 19 Aug 2025
Registered Address Changed
2 Months Ago on 19 Aug 2025
Mr Stefan John Maynard Appointed
2 Months Ago on 12 Aug 2025
Ms Tina Jane Whitley Appointed
2 Months Ago on 12 Aug 2025
Trevor George Armstrong Resigned
2 Months Ago on 12 Aug 2025
Micro Accounts Submitted
7 Months Ago on 28 Feb 2025
Confirmation Submitted
9 Months Ago on 8 Jan 2025
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Get Credit Report
Discover Computer Aided Development Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 22 Aug 2025
Memorandum and Articles of Association
Submitted on 22 Aug 2025
Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge SK9 7RR
Submitted on 20 Aug 2025
Termination of appointment of Trevor George Armstrong as a director on 12 August 2025
Submitted on 19 Aug 2025
Current accounting period shortened from 30 June 2026 to 31 March 2026
Submitted on 19 Aug 2025
Appointment of Ms Tina Jane Whitley as a director on 12 August 2025
Submitted on 19 Aug 2025
Registered office address changed from Sterling Court Norton Road Stevenage SG1 2JY England to C/O Nec Software Solutions Suite 101, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 19 August 2025
Submitted on 19 Aug 2025
Appointment of Mr Stefan John Maynard as a director on 12 August 2025
Submitted on 19 Aug 2025
Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge SK9 7RR
Submitted on 19 Aug 2025
Micro company accounts made up to 30 June 2024
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year