Background WavePink WaveYellow Wave

CAUSEWAY TECHNOLOGIES LIMITED (03921897)

CAUSEWAY TECHNOLOGIES LIMITED (03921897) is an active UK company. incorporated on 9 February 2000. with registered office in Gerrards Cross. The company operates in the Information and Communication sector, engaged in other information technology service activities. CAUSEWAY TECHNOLOGIES LIMITED has been registered for 26 years. Current directors include BROWN, Philip John, HOWELL, Mark, NAGLE, Peter David and 1 others.

Company Number
03921897
Status
active
Type
ltd
Incorporated
9 February 2000
Age
26 years
Address
Third Floor Sterling House, Gerrards Cross, SL9 8EL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Philip John, HOWELL, Mark, NAGLE, Peter David, RUNNICLES, Nathan Giles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSEWAY TECHNOLOGIES LIMITED

CAUSEWAY TECHNOLOGIES LIMITED is an active company incorporated on 9 February 2000 with the registered office located in Gerrards Cross. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CAUSEWAY TECHNOLOGIES LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03921897

LTD Company

Age

26 Years

Incorporated 9 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

MERCADIUM LIMITED
From: 19 April 2000To: 22 June 2006
PRECIS (1857) LIMITED
From: 9 February 2000To: 19 April 2000
Contact
Address

Third Floor Sterling House 20 Station Road Gerrards Cross, SL9 8EL,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE England
From: 17 June 2021To: 13 October 2021
Comino House, Furlong Road Bourne End Buckinghamshire SL8 5AQ
From: 9 February 2000To: 17 June 2021
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Loan Secured
Dec 13
Director Joined
Oct 14
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
May 18
Loan Secured
Jan 19
Loan Secured
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 20
Loan Secured
Jan 21
Director Left
May 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Apr 22
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

EVANS, David Hywel

Active
20 Station Road, Gerrards CrossSL9 8EL
Secretary
Appointed 12 Feb 2010

BROWN, Philip John

Active
20 Station Road, Gerrards CrossSL9 8EL
Born August 1963
Director
Appointed 30 May 2001

HOWELL, Mark

Active
20 Station Road, Gerrards CrossSL9 8EL
Born October 1966
Director
Appointed 28 Oct 2014

NAGLE, Peter David

Active
20 Station Road, Gerrards CrossSL9 8EL
Born July 1960
Director
Appointed 01 Nov 2006

RUNNICLES, Nathan Giles

Active
20 Station Road, Gerrards CrossSL9 8EL
Born February 1974
Director
Appointed 24 Nov 2025

BROWN, Philip John

Resigned
Comino House, Furlong Road, BuckinghamshireSL8 5AQ
Secretary
Appointed 02 Jun 2006
Resigned 16 Mar 2009

CZASZNICKI, Jerzy Wojciech

Resigned
The Minstrels 58 Green Lane, BurnhamSL1 8EB
Secretary
Appointed 01 Mar 2005
Resigned 01 May 2006

LEASK, Graham Peter

Resigned
9 Copperkins Lane, AmershamHP6 5QB
Secretary
Appointed 30 May 2001
Resigned 28 Apr 2005

OBROIN, Greg, Mr.

Resigned
Comino House, Furlong Road, BuckinghamshireSL8 5AQ
Secretary
Appointed 16 Mar 2009
Resigned 12 Feb 2010

RISTVEDT, Pal

Resigned
14 Talbot Road, LondonW2 5LH
Secretary
Appointed 17 Oct 2000
Resigned 30 May 2001

WELSH, Emma Estelle

Resigned
30 Bagleys Lane, LondonSW6 2AR
Secretary
Appointed 04 Apr 2000
Resigned 17 Oct 2000

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 09 Feb 2000
Resigned 04 Apr 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Feb 2000
Resigned 22 Feb 2000

CHILDS, Robert Philip Roy, Managing Director

Resigned
9-11 Bridge Street, OlneyMK46 4AB
Born August 1955
Director
Appointed 01 Mar 2006
Resigned 31 Oct 2007

CUNNINGHAM-WALKER, Graham

Resigned
Dovecote, MaidenheadSL6 9TU
Born December 1956
Director
Appointed 30 May 2001
Resigned 31 Jan 2003

CZASZNICKI, Jerzy Wojciech

Resigned
The Minstrels 58 Green Lane, BurnhamSL1 8EB
Born November 1956
Director
Appointed 01 Mar 2005
Resigned 01 Mar 2006

DISNEY MAY, Gavin

Resigned
Comino House, Furlong Road, BuckinghamshireSL8 5AQ
Born April 1962
Director
Appointed 01 Apr 2018
Resigned 04 May 2021

GILL, Robert William

Resigned
83 New Forest Drive, BrokenhurstSO42 7QT
Born November 1963
Director
Appointed 04 Apr 2000
Resigned 30 May 2001

JEENS, Robert Charles Hubert

Resigned
7 Sunnyside, LondonSW19 4SH
Born December 1953
Director
Appointed 25 Sept 2000
Resigned 30 May 2001

LEASK, Graham Peter

Resigned
9 Copperkins Lane, AmershamHP6 5QB
Born August 1957
Director
Appointed 30 May 2001
Resigned 28 Apr 2005

LOSSON, Jerome Pierre

Resigned
Flat 3, LondonW11 4RF
Born October 1968
Director
Appointed 04 Apr 2000
Resigned 30 May 2001

RISTVEDT, Pal

Resigned
14 Talbot Road, LondonW2 5LH
Born June 1969
Director
Appointed 29 May 2000
Resigned 30 May 2001

WELSH, Emma Estelle

Resigned
30 Bagleys Lane, LondonSW6 2AR
Born December 1965
Director
Appointed 04 Apr 2000
Resigned 30 May 2001

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 09 Feb 2000
Resigned 04 Apr 2000

Persons with significant control

3

20 Station Road, Gerrards CrossSL9 8EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Philip John Brown

Active
20 Station Road, Gerrards CrossSL9 8EL
Born August 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter David Nagle

Active
20 Station Road, Gerrards CrossSL9 8EL
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Memorandum Articles
27 June 2017
MAMA
Resolution
14 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Legacy
19 May 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Resolution
11 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Group
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Legacy
4 October 2011
MG02MG02
Accounts With Accounts Type Group
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts Amended With Accounts Type Group
9 August 2010
AAMDAAMD
Resolution
16 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 April 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 April 2008
AAAnnual Accounts
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
155(6)b155(6)b
Legacy
6 July 2007
155(6)b155(6)b
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
155(6)a155(6)a
Resolution
5 July 2007
RESOLUTIONSResolutions
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
18 June 2007
88(2)O88(2)O
Resolution
30 April 2007
RESOLUTIONSResolutions
Resolution
30 April 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
88(2)R88(2)R
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
12 March 2007
225Change of Accounting Reference Date
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Legacy
5 September 2006
287Change of Registered Office
Legacy
5 September 2006
287Change of Registered Office
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Memorandum Articles
29 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Legacy
13 January 2006
244244
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
10 August 2004
288cChange of Particulars
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
244244
Legacy
2 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Auditors Resignation Company
7 June 2001
AUDAUD
Legacy
7 June 2001
287Change of Registered Office
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
8 December 2000
MEM/ARTSMEM/ARTS
Resolution
8 December 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
88(2)R88(2)R
Legacy
9 November 2000
122122
Legacy
9 November 2000
88(2)Return of Allotment of Shares
Legacy
9 November 2000
88(2)Return of Allotment of Shares
Legacy
9 November 2000
88(2)Return of Allotment of Shares
Legacy
9 November 2000
88(2)Return of Allotment of Shares
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288cChange of Particulars
Legacy
15 June 2000
225Change of Accounting Reference Date
Legacy
15 June 2000
287Change of Registered Office
Legacy
7 June 2000
88(2)R88(2)R
Legacy
23 May 2000
88(2)R88(2)R
Legacy
22 May 2000
88(2)R88(2)R
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
122122
Legacy
20 April 2000
88(2)R88(2)R
Certificate Change Of Name Company
18 April 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 April 2000
MEM/ARTSMEM/ARTS
Legacy
17 April 2000
287Change of Registered Office
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
123Notice of Increase in Nominal Capital
Legacy
29 February 2000
288bResignation of Director or Secretary
Incorporation Company
9 February 2000
NEWINCIncorporation