Background WavePink WaveYellow Wave

C.A.DESIGN SERVICES LIMITED (01595687)

C.A.DESIGN SERVICES LIMITED (01595687) is an active UK company. incorporated on 4 November 1981. with registered office in Great Yarmouth. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. C.A.DESIGN SERVICES LIMITED has been registered for 44 years. Current directors include PARDON, Wayne Richard, WRIGHT, Aaron Gary, FORMA INNOVATIONS LIMITED.

Company Number
01595687
Status
active
Type
ltd
Incorporated
4 November 1981
Age
44 years
Address
The Design Centre Hewett Road, Great Yarmouth, NR31 0NN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PARDON, Wayne Richard, WRIGHT, Aaron Gary, FORMA INNOVATIONS LIMITED
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.A.DESIGN SERVICES LIMITED

C.A.DESIGN SERVICES LIMITED is an active company incorporated on 4 November 1981 with the registered office located in Great Yarmouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. C.A.DESIGN SERVICES LIMITED was registered 44 years ago.(SIC: 62012, 62090)

Status

active

Active since 44 years ago

Company No

01595687

LTD Company

Age

44 Years

Incorporated 4 November 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

MINILENS LIMITED
From: 4 November 1981To: 9 July 1984
Contact
Address

The Design Centre Hewett Road Gapton Hall Great Yarmouth, NR31 0NN,

Previous Addresses

The Design Centre Hewett Road Gapton Hall Great Yarmouth,Norfolk,Nr31 Onn
From: 4 November 1981To: 21 April 2017
Timeline

20 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Nov 81
Director Left
Aug 11
Director Joined
Jun 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 22
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
Jun 24
Loan Secured
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

WRIGHT, Aaron Gary

Active
Hewett Road, Great YarmouthNR31 0NN
Secretary
Appointed 30 Sept 2013

PARDON, Wayne Richard

Active
Hewett Road, Great YarmouthNR31 0NN
Born November 1971
Director
Appointed 18 Jun 2024

WRIGHT, Aaron Gary

Active
Hewett Road, Great YarmouthNR31 0NN
Born March 1982
Director
Appointed 01 Jun 2016

FORMA INNOVATIONS LIMITED

Active
Hewett Road, Great YarmouthNR31 0NN
Corporate director
Appointed 25 Aug 2023

HEYWOOD, Barrie Marshall

Resigned
Lindum House 60 Lowestoft Road, BecclesNR34 7DZ
Secretary
Appointed N/A
Resigned 01 Mar 2000

HEYWOOD, Stephen Dene

Resigned
The Design Centre, Gapton Hall
Secretary
Appointed 13 Feb 2003
Resigned 30 Sept 2013

HEYWOOD, Stephen Dene

Resigned
17 Harman Close, NorwichNR9 3PR
Secretary
Appointed 01 Mar 2000
Resigned 21 Jul 2000

STANLEY, Paul Nicholas

Resigned
16 St Annes Road, Framingham EarlNR14 7TH
Secretary
Appointed 21 Jul 2000
Resigned 13 Feb 2003

BROWN, Stephen Michael

Resigned
Hewett Road, Great YarmouthNR31 0NN
Born March 1958
Director
Appointed 01 Sept 2007
Resigned 31 Jul 2019

CROCKETT, Duncan Bruce

Resigned
Oakfield House, NorwichNR12 8NP
Born December 1945
Director
Appointed N/A
Resigned 31 Oct 2007

DARLING, Gregory Stuart

Resigned
The Design Centre, Gapton Hall
Born February 1953
Director
Appointed 21 Jul 2000
Resigned 31 Aug 2011

DARLING, Thomas George

Resigned
Pleasurewood House 324 Yarmouth Road, LowestoftNR32 5DB
Born July 1929
Director
Appointed 21 Jul 2000
Resigned 15 Aug 2006

HEYWOOD, Barrie Marshall

Resigned
Lindum House 60 Lowestoft Road, BecclesNR34 7DZ
Born October 1943
Director
Appointed N/A
Resigned 27 Jul 2001

HEYWOOD, Stephen Dene

Resigned
17 Harman Close, NorwichNR9 3PR
Born April 1966
Director
Appointed 08 Jan 1999
Resigned 21 Jul 2000

MOATES, Guy William

Resigned
Hewett Road, Great YarmouthNR31 0NN
Born February 1967
Director
Appointed 01 May 2002
Resigned 31 Mar 2024

STANLEY, Paul Nicholas

Resigned
Hewett Road, Great YarmouthNR31 0NN
Born October 1958
Director
Appointed 21 Jul 2000
Resigned 01 Mar 2018

TAIT, Linda Marie

Resigned
Hewett Road, Great YarmouthNR31 0NN
Born June 1959
Director
Appointed 01 Aug 2019
Resigned 31 Jul 2022

YOUNG, Albert Francis

Resigned
Rookery Barn Back Street, NorwichNR10 4SJ
Born December 1938
Director
Appointed N/A
Resigned 16 Jun 1993

GARDLINE SHIPPING LIMITED

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Corporate director
Appointed 01 Mar 2018
Resigned 25 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Hewett Road, Great YarmouthNR31 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2023

Gardline Shipping Limited

Ceased
Admiralty Road, Great YarmouthNR30 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 August 2025
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
26 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 July 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Memorandum Articles
11 September 2023
MAMA
Resolution
11 September 2023
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
6 September 2023
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 March 2018
AP02Appointment of Corporate Director
Accounts With Accounts Type Group
14 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
2 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Move Registers To Registered Office Company With New Address
28 July 2014
AD04Change of Accounting Records Location
Resolution
18 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Miscellaneous
23 May 2012
MISCMISC
Auditors Resignation Company
21 May 2012
AUDAUD
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Move Registers To Sail Company
1 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
29 July 2011
AD02Notification of Single Alternative Inspection Location
Legacy
10 March 2011
MG01MG01
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 November 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
9 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
9 August 2005
123Notice of Increase in Nominal Capital
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
23 July 2005
88(2)R88(2)R
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
288cChange of Particulars
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
12 June 2002
AUDAUD
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
5 October 2001
403aParticulars of Charge Subject to s859A
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2000
225Change of Accounting Reference Date
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
3 February 1999
403aParticulars of Charge Subject to s859A
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
403b403b
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Auditors Resignation Company
17 January 1997
AUDAUD
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
18 April 1995
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
20 June 1992
288288
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
6 September 1991
363aAnnual Return
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
17 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Auditors Resignation Company
24 August 1989
AUDAUD
Auditors Resignation Company
15 August 1989
AUDAUD
Legacy
15 August 1989
288288
Legacy
16 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Legacy
12 November 1987
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Certificate Change Of Name Company
9 July 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 1981
NEWINCIncorporation