Background WavePink WaveYellow Wave

CACI LIMITED (01649776)

CACI LIMITED (01649776) is an active UK company. incorporated on 9 July 1982. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 3 other business activities. CACI LIMITED has been registered for 43 years. Current directors include SADLER, Steven Arthur, SUTHERLAND, Catherine, TESTER, Kandyce and 1 others.

Company Number
01649776
Status
active
Type
ltd
Incorporated
9 July 1982
Age
43 years
Address
Caci House Kensington Village, London, W14 8TS
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
SADLER, Steven Arthur, SUTHERLAND, Catherine, TESTER, Kandyce, WEIR, Tracy
SIC Codes
58290, 62020, 63110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CACI LIMITED

CACI LIMITED is an active company incorporated on 9 July 1982 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 3 other business activities. CACI LIMITED was registered 43 years ago.(SIC: 58290, 62020, 63110, 73200)

Status

active

Active since 43 years ago

Company No

01649776

LTD Company

Age

43 Years

Incorporated 9 July 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

SECUREFAME LIMITED
From: 9 July 1982To: 21 January 1983
Contact
Address

Caci House Kensington Village Avonmore Road London, W14 8TS,

Previous Addresses

, Caci House, Kensington Village, Avonmore Road, London, W14 8TS
From: 9 July 1982To: 5 November 2010
Timeline

16 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jul 82
Director Joined
Nov 09
Funding Round
Dec 09
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Nov 13
Funding Round
Dec 13
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Apr 21
Director Left
Nov 21
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

AFGHAN, Raj

Active
Kensington Village, LondonW14 8TS
Secretary
Appointed 14 Aug 2024

SADLER, Steven Arthur

Active
Kensington Village, LondonW14 8TS
Born January 1955
Director
Appointed 24 Dec 2012

SUTHERLAND, Catherine

Active
Kensington Village, LondonW14 8TS
Born April 1964
Director
Appointed 21 Jan 2025

TESTER, Kandyce

Active
Kensington Village, LondonW14 8TS
Born July 1974
Director
Appointed 21 Jan 2025

WEIR, Tracy

Active
Kensington Village, LondonW14 8TS
Born August 1964
Director
Appointed 31 Jan 2020

POST, Anthony Graham

Resigned
84 Church Road, RichmondTW10 6LW
Secretary
Appointed 17 Dec 1993
Resigned 24 Dec 2012

SADLER, Steven Arthur

Resigned
Kensington Village, LondonW14 8TS
Secretary
Appointed 24 Dec 2012
Resigned 14 Aug 2024

SMITH, Alice Jane Schaffer

Resigned
78 Lofting Road, LondonN1 1JB
Secretary
Appointed N/A
Resigned 17 Dec 1993

BAKER, John Herbert

Resigned
10508 Farnham Drive Bethesda, MarylandFOREIGN
Born July 1935
Director
Appointed N/A
Resigned 04 Jan 1993

BRADFORD, Gregory Reese

Resigned
Kensington Village, LondonW14 8TS
Born December 1948
Director
Appointed N/A
Resigned 31 Oct 2024

COFONI, Paul Michael

Resigned
9th Street North Apt301w, Arlington
Born October 1948
Director
Appointed 27 Mar 2009
Resigned 15 Nov 2012

DURBIN, Philip Nigel

Resigned
Birchwood House, OttershawKT16 0QG
Born March 1952
Director
Appointed 14 Oct 1992
Resigned 07 Sept 1993

ETHERIDGE, Jill Frances

Resigned
3 Elfindale Road, LondonSE24 9NN
Born April 1962
Director
Appointed 14 Oct 1992
Resigned 19 Nov 1993

FERGUSON, Robert David

Resigned
19 Queensdale Place, LondonW11 4SQ
Born September 1960
Director
Appointed 14 Oct 1992
Resigned 15 Sept 1993

KHAIRA, Manjeet Singh

Resigned
Kensington Village, LondonW14 8TS
Born March 1961
Director
Appointed 27 Nov 2009
Resigned 05 Jul 2024

LONDON, Jack Phillip

Resigned
1100 N Glebe Road, Arlington
Born April 1937
Director
Appointed N/A
Resigned 20 Jan 2021

MARQUEZ, Stephen Anthony

Resigned
7 La Gare, LondonSE1 0DE
Born March 1951
Director
Appointed 14 Oct 1992
Resigned 05 Sept 2003

MCGRATH, Paul Edward

Resigned
Rosslyn Marlow Road, Bourne EndSL8 5NX
Born January 1953
Director
Appointed 31 Jan 1994
Resigned 07 Aug 1995

PHILLIPS, Warren Randall

Resigned
2850 Daisy Road, Maryland 21797
Born January 1941
Director
Appointed 05 Jan 1993
Resigned 01 Nov 2021

POST, Anthony Graham

Resigned
84 Church Road, RichmondTW10 6LW
Born March 1946
Director
Appointed N/A
Resigned 24 Dec 2012

RAE, John Gordon

Resigned
4 Holland Gardens, FleetGU13 9NE
Born August 1955
Director
Appointed 14 Oct 1992
Resigned 16 Apr 2004

ROSS, Ronald Richard

Resigned
11391 High Brook Court, Sterling20165
Born June 1942
Director
Appointed 29 Sept 1997
Resigned 12 Aug 1999

WINTERS, Paul

Resigned
Kensington Village, LondonW14 8TS
Born May 1953
Director
Appointed 07 Sept 1993
Resigned 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Resolution
25 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Resolution
27 September 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
288cChange of Particulars
Legacy
2 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
29 April 2005
244244
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
244244
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
14 September 2003
288bResignation of Director or Secretary
Auditors Resignation Company
11 July 2003
AUDAUD
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
29 April 1999
244244
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
5 May 1998
244244
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
2 May 1997
244244
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
29 March 1995
88(3)88(3)
Legacy
29 March 1995
88(2)R88(2)R
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Memorandum Articles
20 March 1995
MEM/ARTSMEM/ARTS
Resolution
20 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
288288
Legacy
1 February 1994
288288
Legacy
3 December 1993
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
5 October 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
1 July 1993
288288
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
2 February 1993
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Legacy
3 February 1992
363sAnnual Return (shuttle)
Legacy
17 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Legacy
5 October 1990
288288
Legacy
13 September 1990
288288
Legacy
13 September 1990
288288
Legacy
24 May 1990
288288
Legacy
4 April 1990
288288
Legacy
4 April 1990
288288
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
25 July 1989
288288
Legacy
9 March 1989
288288
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
15 June 1988
287Change of Registered Office
Legacy
2 February 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
24 November 1986
GAZ(U)GAZ(U)
Legacy
24 November 1986
288288
Resolution
24 November 1986
RESOLUTIONSResolutions
Legacy
20 June 1986
288288
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Legacy
22 May 1986
363363
Legacy
22 May 1986
288288
Certificate Change Of Name Company
21 January 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 July 1982
MISCMISC
Incorporation Company
9 July 1982
NEWINCIncorporation