Background WavePink WaveYellow Wave

CACADP LIMITED (03881361)

CACADP LIMITED (03881361) is an active UK company. incorporated on 22 November 1999. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). CACADP LIMITED has been registered for 26 years. Current directors include ANDERSON, Christopher Anthony Craig, DAVID, Prendergast.

Company Number
03881361
Status
active
Type
ltd
Incorporated
22 November 1999
Age
26 years
Address
Bevan & Co 5a Ack Lane East, Stockport, SK7 2BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
ANDERSON, Christopher Anthony Craig, DAVID, Prendergast
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CACADP LIMITED

CACADP LIMITED is an active company incorporated on 22 November 1999 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). CACADP LIMITED was registered 26 years ago.(SIC: 33190)

Status

active

Active since 26 years ago

Company No

03881361

LTD Company

Age

26 Years

Incorporated 22 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

THERMOTECH FIRE PROTECTION LIMITED
From: 22 November 1999To: 12 September 2013
Contact
Address

Bevan & Co 5a Ack Lane East Bramhall Stockport, SK7 2BE,

Previous Addresses

C/O Bevan & Co, Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England
From: 26 August 2025To: 13 November 2025
C/O Godfrey Holland, Suite 4Bc, Landmark House Station Road Cheadle Hulme Stockport Cheshire SK8 7BS England
From: 14 March 2022To: 26 August 2025
Hercules Office Park Bird Hall Lane Stockport SK3 0UX England
From: 6 December 2017To: 14 March 2022
10 Bamford Business Park Hibbert Street Reddish Stockport Cheshire SK4 1PL
From: 22 November 1999To: 6 December 2017
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PRENDERGAST, David

Active
Mount Road, HydeSK14 3AH
Secretary
Appointed 01 Jan 2001

ANDERSON, Christopher Anthony Craig

Active
6 Grasmere Crescent, StockportSK7 2PS
Born March 1960
Director
Appointed 22 Nov 1999

DAVID, Prendergast

Active
Mount Road, HydeSK14 3AH
Born August 1965
Director
Appointed 01 Jan 2004

HANKINSON, Irene

Resigned
33 Fulmar Drive, StockportSK2 5JL
Secretary
Appointed 22 Nov 1999
Resigned 01 Jan 2001

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 22 Nov 1999
Resigned 22 Nov 1999

GARSIDE, Barry

Resigned
4 Court View, SaleM33 4WY
Born April 1952
Director
Appointed 22 Nov 1999
Resigned 01 May 2002

SMITH, Adrian

Resigned
Litton, WilmslowSK9 2DD
Born February 1967
Director
Appointed 22 Nov 1999
Resigned 21 Nov 2007

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 22 Nov 1999
Resigned 22 Nov 1999

Persons with significant control

2

Mr David Prendergast

Active
5a Ack Lane East, StockportSK7 2BE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Anderson

Active
5a Ack Lane East, StockportSK7 2BE
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Legacy
19 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Legacy
16 July 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2009
AAAnnual Accounts
Miscellaneous
8 August 2008
MISCMISC
Legacy
16 May 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
155(6)a155(6)a
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
287Change of Registered Office
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2002
AAAnnual Accounts
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288cChange of Particulars
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
225Change of Accounting Reference Date
Legacy
30 August 2000
288cChange of Particulars
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
287Change of Registered Office
Incorporation Company
22 November 1999
NEWINCIncorporation