Background WavePink WaveYellow Wave

CADTEK SYSTEMS LIMITED (02267028)

CADTEK SYSTEMS LIMITED (02267028) is an active UK company. incorporated on 13 June 1988. with registered office in Kenilworth. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CADTEK SYSTEMS LIMITED has been registered for 37 years. Current directors include BYERLEY, Paul Richard Athol, SAMPSON, Alan John.

Company Number
02267028
Status
active
Type
ltd
Incorporated
13 June 1988
Age
37 years
Address
Solid Solutions Management Limited, Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BYERLEY, Paul Richard Athol, SAMPSON, Alan John
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADTEK SYSTEMS LIMITED

CADTEK SYSTEMS LIMITED is an active company incorporated on 13 June 1988 with the registered office located in Kenilworth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CADTEK SYSTEMS LIMITED was registered 37 years ago.(SIC: 62012, 62020)

Status

active

Active since 37 years ago

Company No

02267028

LTD Company

Age

37 Years

Incorporated 13 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026

Previous Company Names

COWLBEECH SYSTEMS LIMITED
From: 13 June 1988To: 26 July 1988
Contact
Address

Solid Solutions Management Limited, Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

C/O Solid Solutions Management Limited Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6RJ England
From: 12 October 2016To: 7 January 2019
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6RJ England
From: 12 October 2016To: 12 October 2016
12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA England
From: 29 March 2016To: 12 October 2016
Cadtek House Station Road Furness Vale Stockport SK12 7QA
From: 13 June 1988To: 29 March 2016
Timeline

16 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jun 88
Share Buyback
May 12
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 22
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BYERLEY, Paul Richard Athol

Active
Abbey Park, KenilworthCV8 2LY
Born October 1981
Director
Appointed 06 Feb 2020

SAMPSON, Alan John

Active
Abbey Park, KenilworthCV8 2LY
Born November 1960
Director
Appointed 14 Mar 2016

BRODDLE, David

Resigned
High View The Green, SheffieldS30 1ZA
Secretary
Appointed 27 Apr 2006
Resigned 14 Mar 2016

LOB, Alexander Graham James

Resigned
Green Eaves New Road, MacclesfieldSK10 4HP
Secretary
Appointed 28 Aug 1993
Resigned 03 Jun 1999

LYNE, Barry Malcolm

Resigned
Westfields, HolmeNG23 7RZ
Secretary
Appointed 03 Jun 1999
Resigned 27 Apr 2006

LYNE, Barry Malcolm

Resigned
The Well House Kishfield Lane, StockportSK12 7RB
Secretary
Appointed N/A
Resigned 28 Aug 1993

SAMPSON, Katharine

Resigned
Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 14 Mar 2016
Resigned 24 Jun 2022

BEHRENS, Allan David

Resigned
The Chimes Taxal, StockportSK12 7DY
Born April 1959
Director
Appointed 28 Aug 1993
Resigned 31 Jan 2002

BRODDLE, David

Resigned
High View The Green, SheffieldS30 1ZA
Born October 1963
Director
Appointed 13 Mar 2007
Resigned 14 Mar 2016

BRODDLE, David

Resigned
High View The Green, SheffieldS30 1ZA
Born October 1963
Director
Appointed 22 Aug 1994
Resigned 13 Sept 2004

LOB, Alexander Graham James

Resigned
Green Eaves New Road, MacclesfieldSK10 4HP
Born September 1954
Director
Appointed N/A
Resigned 10 Jan 2005

LYNE, Barry Malcolm

Resigned
Westfields, HolmeNG23 7RZ
Born February 1957
Director
Appointed 01 Dec 1995
Resigned 26 Apr 2006

LYNE, Barry Malcolm

Resigned
The Well House Kishfield Lane, StockportSK12 7RB
Born February 1957
Director
Appointed N/A
Resigned 28 Aug 1993

LYNE, Sally Louise

Resigned
The Well House Kishfield Lane, StockportSK12 7RB
Born May 1961
Director
Appointed N/A
Resigned 28 Aug 1993

MILLER, Andrew John

Resigned
14 Keswick Close, NottinghamNG2 6PF
Born February 1965
Director
Appointed 01 Apr 1999
Resigned 02 Dec 1999

NASH, Peter Charles

Resigned
The Barn Badgemore Lane, Henley On ThamesRG9 2JH
Born December 1955
Director
Appointed 06 Apr 1992
Resigned 05 Aug 1994

OXLEY, Stephen Roger

Resigned
Abbey Park, KenilworthCV8 2LY
Born March 1973
Director
Appointed 14 Mar 2016
Resigned 30 Apr 2019

SAMPSON, Katharine Rachel

Resigned
Abbey Park, KenilworthCV8 2LY
Born April 1962
Director
Appointed 14 Mar 2016
Resigned 24 Jun 2022

SINGLETON, Ian Michael

Resigned
Low Farm Cottage, WakefieldWF4 4HG
Born April 1965
Director
Appointed 18 Dec 2003
Resigned 14 Mar 2016

SINGLETON, Ian Michael

Resigned
Low Farm Cottage, WakefieldWF4 4HG
Born April 1965
Director
Appointed 01 Mar 1999
Resigned 21 Mar 2001

TURNER, Simon Charles

Resigned
The Rickyard, RugbyCV23 0JN
Born January 1969
Director
Appointed 14 Mar 2016
Resigned 06 Feb 2020

Persons with significant control

1

Olympus House, Leamington SpaCV34 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2020
AAAnnual Accounts
Legacy
5 October 2020
PARENT_ACCPARENT_ACC
Legacy
5 October 2020
GUARANTEE2GUARANTEE2
Legacy
5 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
2 May 2012
SH03Return of Purchase of Own Shares
Resolution
24 April 2012
RESOLUTIONSResolutions
Resolution
23 April 2012
RESOLUTIONSResolutions
Resolution
23 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Legacy
24 February 2011
MG02MG02
Legacy
24 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
17 January 2008
288cChange of Particulars
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 December 2005
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
11 May 2005
225Change of Accounting Reference Date
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288cChange of Particulars
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
244244
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 December 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
25 September 2003
AAAnnual Accounts
Legacy
4 September 2003
244244
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
244244
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 December 2001
AAAnnual Accounts
Legacy
3 September 2001
244244
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 2000
AAAnnual Accounts
Legacy
31 August 2000
244244
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 August 1999
AAAnnual Accounts
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
16 February 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
244244
Legacy
23 January 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
8 September 1997
AUDAUD
Legacy
1 September 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
15 July 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
3 April 1996
122122
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
29 March 1995
288288
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 August 1994
288288
Memorandum Articles
24 August 1994
MEM/ARTSMEM/ARTS
Resolution
24 August 1994
RESOLUTIONSResolutions
Legacy
24 August 1994
122122
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
9 June 1992
288288
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Legacy
6 April 1992
363aAnnual Return
Legacy
11 March 1992
288288
Legacy
20 November 1991
363aAnnual Return
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Legacy
17 December 1990
88(2)R88(2)R
Resolution
17 December 1990
RESOLUTIONSResolutions
Legacy
17 December 1990
123Notice of Increase in Nominal Capital
Legacy
4 December 1990
287Change of Registered Office
Legacy
11 August 1990
395Particulars of Mortgage or Charge
Legacy
21 May 1990
88(2)R88(2)R
Resolution
21 May 1990
RESOLUTIONSResolutions
Legacy
21 May 1990
123Notice of Increase in Nominal Capital
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
4 January 1989
395Particulars of Mortgage or Charge
Legacy
18 October 1988
PUC 2PUC 2
Legacy
14 October 1988
288288
Legacy
14 October 1988
288288
Legacy
6 October 1988
287Change of Registered Office
Legacy
6 October 1988
224224
Resolution
11 August 1988
RESOLUTIONSResolutions
Legacy
5 August 1988
288288
Legacy
5 August 1988
287Change of Registered Office
Certificate Change Of Name Company
25 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 1988
NEWINCIncorporation