Background WavePink WaveYellow Wave

IT SERVICES AT CAS LTD (04281770)

IT SERVICES AT CAS LTD (04281770) is an active UK company. incorporated on 5 September 2001. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in other information technology service activities. IT SERVICES AT CAS LTD has been registered for 24 years. Current directors include DUNNETT, Iain, REID, Hannah, SHAW, John Elles and 3 others.

Company Number
04281770
Status
active
Type
ltd
Incorporated
5 September 2001
Age
24 years
Address
Brightspace, Ipswich, IP2 0HH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DUNNETT, Iain, REID, Hannah, SHAW, John Elles, SMITH, Ashley, TURNER, Duncan Paul, WRIGHT, Andrew Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT SERVICES AT CAS LTD

IT SERVICES AT CAS LTD is an active company incorporated on 5 September 2001 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IT SERVICES AT CAS LTD was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04281770

LTD Company

Age

24 Years

Incorporated 5 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

SUFFOLK ACRE TECHNOLOGY LTD
From: 5 September 2001To: 10 December 2013
Contact
Address

Brightspace 160 Hadleigh Road Ipswich, IP2 0HH,

Previous Addresses

Suffolk House 2 Wharfedale Road Ipswich Suffolk IP1 4JP
From: 5 September 2001To: 15 December 2009
Timeline

33 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Mar 19
Director Left
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Director Joined
Nov 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Feb 24
0
Funding
24
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

WARD, Clare North

Active
160 Hadleigh Road, IpswichIP2 0HH
Secretary
Appointed 10 Sept 2024

DUNNETT, Iain

Active
160 Hadleigh Road, IpswichIP2 0HH
Born January 1964
Director
Appointed 15 Aug 2023

REID, Hannah

Active
160 Hadleigh Road, IpswichIP2 0HH
Born January 1981
Director
Appointed 06 Feb 2024

SHAW, John Elles

Active
160 Hadleigh Road, IpswichIP2 0HH
Born April 1948
Director
Appointed 01 Sept 2014

SMITH, Ashley

Active
160 Hadleigh Road, IpswichIP2 0HH
Born March 1995
Director
Appointed 17 Feb 2021

TURNER, Duncan Paul

Active
160 Hadleigh Road, IpswichIP2 0HH
Born May 1971
Director
Appointed 30 Jun 2016

WRIGHT, Andrew Michael

Active
160 Hadleigh Road, IpswichIP2 0HH
Born September 1963
Director
Appointed 15 Aug 2023

BRIGHT, Thomas James Ritson

Resigned
160 Hadleigh Road, IpswichIP2 0HH
Secretary
Appointed 15 May 2014
Resigned 09 Jun 2016

DAY, Ed

Resigned
160 Hadleigh Road, IpswichIP2 0HH
Secretary
Appointed 18 Dec 2007
Resigned 15 May 2014

DODD, Peter Sidney

Resigned
Gorilla Quay, Shotley GateIP9 1PZ
Secretary
Appointed 05 Sept 2001
Resigned 28 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 2001
Resigned 05 Sept 2001

ABRAHAM, Christine Rose

Resigned
160 Hadleigh Road, IpswichIP2 0HH
Born August 1962
Director
Appointed 03 Nov 2020
Resigned 29 Sept 2023

BETSON, Christopher

Resigned
160 Hadleigh Road, IpswichIP2 0HH
Born June 1943
Director
Appointed 28 Mar 2019
Resigned 09 Sept 2020

BRIGHT, Thomas James Ritson

Resigned
160 Hadleigh Road, IpswichIP2 0HH
Born May 1962
Director
Appointed 15 May 2014
Resigned 09 Jun 2016

DAY, Ed

Resigned
160 Hadleigh Road, IpswichIP2 0HH
Born February 1954
Director
Appointed 11 Jun 2013
Resigned 15 May 2014

DESLANDES, Carol Ann

Resigned
Candlet Grove, FelixstoweIP11 9HZ
Born March 1950
Director
Appointed 05 Sept 2001
Resigned 31 May 2008

GIBSON, Wilmoth Langley

Resigned
7 Stour Close, SaxmundhamIP17 1XX
Born October 1961
Director
Appointed 05 Sept 2001
Resigned 18 Jun 2013

MCLEOD, John Angus Henry

Resigned
160 Hadleigh Road, IpswichIP2 0HH
Born January 1947
Director
Appointed 01 Sept 2014
Resigned 24 Sept 2015

PHILLIPS, Richard

Resigned
160 Hadleigh Road, IpswichIP2 0HH
Born April 1978
Director
Appointed 04 Aug 2021
Resigned 21 Mar 2022

RICHARDSON, Peter Andrew

Resigned
160 Hadleigh Road, IpswichIP2 0HH
Born March 1965
Director
Appointed 27 Sept 2017
Resigned 28 Feb 2019

THOMPSON, Nicola Jane

Resigned
160 Hadleigh Road, IpswichIP2 0HH
Born May 1967
Director
Appointed 15 May 2014
Resigned 01 Sept 2014

TURKINGTON, Roger

Resigned
New Street, EyeIP21 5JG
Born October 1950
Director
Appointed 01 Jun 2008
Resigned 31 May 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Sept 2001
Resigned 05 Sept 2001

Persons with significant control

6

1 Active
5 Ceased

Mrs Christine Rose Abraham

Ceased
160 Hadleigh Road, IpswichIP2 0HH
Born August 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Nov 2020
Ceased 17 Feb 2021

Mr Christopher Betson

Ceased
160 Hadleigh Road, IpswichIP2 0HH
Born June 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Mar 2019
Ceased 09 Sept 2020

Mr Peter Andrew Richardson

Ceased
160 Hadleigh Road, IpswichIP2 0HH
Born March 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2017
Ceased 28 Feb 2019

Mr Duncan Paul Turner

Ceased
160 Hadleigh Road, IpswichIP2 0HH
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 17 Feb 2021

Mr John Elles Shaw

Ceased
160 Hadleigh Road, IpswichIP2 0HH
Born April 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2021
Hadleigh Road, IpswichIP2 0HH

Nature of Control

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

Filing History

98

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 December 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Person Secretary Company With Change Date
3 October 2013
CH03Change of Secretary Details
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
28 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
225Change of Accounting Reference Date
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Incorporation Company
5 September 2001
NEWINCIncorporation