Background WavePink WaveYellow Wave

CADVENTURE LIMITED (02361822)

CADVENTURE LIMITED (02361822) is an active UK company. incorporated on 15 March 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. CADVENTURE LIMITED has been registered for 37 years. Current directors include FITZMAURICE, Barry Timothy, HACKFORTH, Clive Charles.

Company Number
02361822
Status
active
Type
ltd
Incorporated
15 March 1989
Age
37 years
Address
8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
FITZMAURICE, Barry Timothy, HACKFORTH, Clive Charles
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADVENTURE LIMITED

CADVENTURE LIMITED is an active company incorporated on 15 March 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. CADVENTURE LIMITED was registered 37 years ago.(SIC: 58290)

Status

active

Active since 37 years ago

Company No

02361822

LTD Company

Age

37 Years

Incorporated 15 March 1989

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

8 Bishopsgate 43rd Floor London, EC2N 4BQ,

Previous Addresses

8 Bishopsgate 43rd Floor London EC2N 4BQ England
From: 4 April 2025To: 4 April 2025
Building 7, Site D Kemble Enterprise Park Kemble Cirencester GL7 6FD
From: 15 March 1989To: 4 April 2025
Timeline

8 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Loan Cleared
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FITZMAURICE, Barry Timothy

Active
Bishopsgate, LondonEC2N 4BQ
Born May 1968
Director
Appointed 08 Oct 2024

HACKFORTH, Clive Charles

Active
Bishopsgate, LondonEC2N 4BQ
Born March 1970
Director
Appointed 08 Oct 2024

LEWIS, Elaine Claire

Resigned
Site D, KembleGL7 6FD
Secretary
Appointed N/A
Resigned 08 Oct 2024

LEWIS, Elaine Claire

Resigned
Site D, KembleGL7 6FD
Born July 1959
Director
Appointed 27 Mar 1995
Resigned 08 Oct 2024

LEWIS, Paul

Resigned
Site D, KembleGL7 6FD
Born March 1957
Director
Appointed N/A
Resigned 08 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2024

Mrs Elaine Claire Lewis

Ceased
Kemble Enterprise Park, KembleGL7 6FD
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2024

Mr Paul Lewis

Ceased
Kemble Enterprise Park, KembleGL7 6FD
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

108

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Memorandum Articles
20 December 2024
MAMA
Resolution
20 December 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
20 March 2009
287Change of Registered Office
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
23 March 2004
363aAnnual Return
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
14 March 2001
363aAnnual Return
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Resolution
14 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
24 February 1999
363aAnnual Return
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
20 November 1998
88(2)R88(2)R
Resolution
20 November 1998
RESOLUTIONSResolutions
Resolution
20 November 1998
RESOLUTIONSResolutions
Legacy
20 November 1998
123Notice of Increase in Nominal Capital
Legacy
4 March 1998
363aAnnual Return
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
10 April 1997
363aAnnual Return
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
6 March 1996
363aAnnual Return
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
29 March 1995
363x363x
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
13 March 1994
363x363x
Legacy
13 March 1994
363x363x
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
28 July 1992
363x363x
Accounts With Accounts Type Small
2 September 1991
AAAnnual Accounts
Legacy
29 July 1991
363x363x
Resolution
29 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363363
Legacy
19 July 1990
287Change of Registered Office
Legacy
7 April 1989
PUC 2PUC 2
Legacy
5 April 1989
224224
Legacy
3 April 1989
288288
Legacy
3 April 1989
287Change of Registered Office
Incorporation Company
15 March 1989
NEWINCIncorporation