Background WavePink WaveYellow Wave

CADSPEC LTD (02829887)

CADSPEC LTD (02829887) is an active UK company. incorporated on 24 June 1993. with registered office in Industrial Estate Worcester. The company operates in the Information and Communication sector, engaged in business and domestic software development. CADSPEC LTD has been registered for 32 years. Current directors include MARSH, Jonathan Stanford, PAINTER, Adrian, PERKINS, Matthew.

Company Number
02829887
Status
active
Type
ltd
Incorporated
24 June 1993
Age
32 years
Address
Haycroft Works Warndon Business, Industrial Estate Worcester, WR4 9ND
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARSH, Jonathan Stanford, PAINTER, Adrian, PERKINS, Matthew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADSPEC LTD

CADSPEC LTD is an active company incorporated on 24 June 1993 with the registered office located in Industrial Estate Worcester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CADSPEC LTD was registered 32 years ago.(SIC: 62012)

Status

active

Active since 32 years ago

Company No

02829887

LTD Company

Age

32 Years

Incorporated 24 June 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

3 WAYS DESIGN CONSULTANCY LIMITED
From: 5 October 1993To: 13 February 2008
VICTORYCODE LIMITED
From: 24 June 1993To: 5 October 1993
Contact
Address

Haycroft Works Warndon Business Park Buckholt Drive Warndon Industrial Estate Worcester, WR4 9ND,

Timeline

6 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
New Owner
Jun 17
Owner Exit
Mar 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MARSH, Jonathan Stanford

Active
Haycroft Works Warndon Business, Industrial Estate WorcesterWR4 9ND
Secretary
Appointed 21 Dec 2007

MARSH, Jonathan Stanford

Active
Haycroft Works Warndon Business, Industrial Estate WorcesterWR4 9ND
Born October 1963
Director
Appointed 21 Dec 2007

PAINTER, Adrian

Active
Haycroft Works Warndon Business, Industrial Estate WorcesterWR4 9ND
Born August 1969
Director
Appointed 10 Sept 2010

PERKINS, Matthew

Active
Haycroft Works Warndon Business, Industrial Estate WorcesterWR4 9ND
Born January 1971
Director
Appointed 10 Sept 2010

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 24 Jun 1993
Resigned 21 Sept 1993

ISHERWOOD, James Jason

Resigned
102 Birchgrove Road, SwanseaSA7 9JS
Secretary
Appointed 21 Sept 1993
Resigned 21 Dec 2007

DALTON, David John

Resigned
21 Castle Lea, NewportNP6 4HR
Born May 1955
Director
Appointed 16 Jun 1994
Resigned 21 Dec 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 24 Jun 1993
Resigned 17 Sept 1993

HARTWELL, Robert

Resigned
64 Penshannel, NeathSA10 6PP
Born March 1960
Director
Appointed 17 Sept 1993
Resigned 21 Dec 2007

ISHERWOOD, James Jason

Resigned
102 Birchgrove Road, SwanseaSA7 9JS
Born April 1969
Director
Appointed 23 Dec 1993
Resigned 21 Dec 2007

JONES, David

Resigned
Glendale, GloucesterGL2 2SD
Born December 1955
Director
Appointed 21 Dec 2007
Resigned 10 Sept 2010

NELSON, John Colwill

Resigned
34 Ger Y Llyn, PorthcawlCF36 5ND
Born March 1958
Director
Appointed 17 Sept 1993
Resigned 21 Oct 1996

TOOGOOD, Philip Scott

Resigned
38 Brunswick Street, CardiffCF5 1LH
Born December 1966
Director
Appointed 16 Jun 1994
Resigned 30 Apr 1995

WORLEY, Timothy

Resigned
Crimond, StaffordST17 0TZ
Born December 1948
Director
Appointed 21 Dec 2007
Resigned 31 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
Buckholt Drive, WorcesterWR4 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2024

Mr Charles Stanford Marsh

Ceased
Haycroft Works Warndon Business, Industrial Estate WorcesterWR4 9ND
Born January 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Secretary Company With Change Date
23 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Miscellaneous
11 June 2012
MISCMISC
Miscellaneous
11 June 2012
MISCMISC
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 2007
287Change of Registered Office
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1997
AAAnnual Accounts
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
27 February 1994
224224
Legacy
11 February 1994
288288
Legacy
2 February 1994
88(2)R88(2)R
Resolution
20 October 1993
RESOLUTIONSResolutions
Legacy
20 October 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
287Change of Registered Office
Certificate Change Of Name Company
4 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1993
NEWINCIncorporation