Background WavePink WaveYellow Wave

CAD SERVICES LIMITED (04533535)

CAD SERVICES LIMITED (04533535) is an active UK company. incorporated on 12 September 2002. with registered office in Pencoed. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAD SERVICES LIMITED has been registered for 23 years. Current directors include LONG, James Anthony, PEARCEY, Nicola Jane.

Company Number
04533535
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
Facilities By Adf, Ground Floor 31 Oldfield Road, Pencoed, CF35 5LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LONG, James Anthony, PEARCEY, Nicola Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAD SERVICES LIMITED

CAD SERVICES LIMITED is an active company incorporated on 12 September 2002 with the registered office located in Pencoed. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAD SERVICES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04533535

LTD Company

Age

23 Years

Incorporated 12 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Facilities By Adf, Ground Floor 31 Oldfield Road Bocam Park Pencoed, CF35 5LJ,

Previous Addresses

, 11-13 Aneurin Bevan Avenue, Brynmenyn, Bridgend, CF32 9SZ, Wales
From: 26 March 2021To: 26 March 2021
, 11-13 Aneurin Bevan Avenue, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan, CF32 9SZ
From: 27 August 2013To: 26 March 2021
, 3 Squire Drive, Brynmenyn Industrial Estate, Brynmenyn, Bridgend, Mid Glamorgan, CF32 9TX
From: 12 September 2002To: 27 August 2013
Timeline

38 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Jun 14
Loan Cleared
Oct 14
Loan Secured
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Dec 17
Loan Cleared
Feb 18
Loan Secured
Jul 18
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Oct 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Sept 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Jul 24
Loan Secured
Sept 24
Loan Secured
Jan 25
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
Loan Secured
Feb 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ONE ADVISORY LIMITED

Active
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 13 Jan 2022

LONG, James Anthony

Active
31 Oldfield Road, PencoedCF35 5LJ
Born February 1979
Director
Appointed 01 Sept 2025

PEARCEY, Nicola Jane

Active
31 Oldfield Road, PencoedCF35 5LJ
Born July 1978
Director
Appointed 31 Jan 2026

DIXON, Sian Elin

Resigned
Y Beudy, CarmarthenSA31 2JW
Secretary
Appointed 12 Sept 2002
Resigned 16 Jul 2009

EVANS, Neil

Resigned
31 Oldfield Road, PencoedCF35 5LJ
Secretary
Appointed 25 Nov 2020
Resigned 13 Jan 2022

HAINES, Stephen

Resigned
Yr Hen Feudy, LlandeiloSA19 7AX
Secretary
Appointed 16 Jul 2009
Resigned 25 Nov 2020

COMPANY SECRETARY (NOMINEES) LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate secretary
Appointed 12 Sept 2002
Resigned 26 Sept 2002

DIXON, Andrew Stephen

Resigned
Y Beudy, CarmarthenSA31 2JW
Born November 1961
Director
Appointed 12 Sept 2002
Resigned 26 Jan 2022

DIXON, Sian Elin

Resigned
31 Oldfield Road, PencoedCF35 5LJ
Born May 1964
Director
Appointed 26 Feb 2016
Resigned 26 Jan 2022

DOWN, Russell Peter

Resigned
31 Oldfield Road, PencoedCF35 5LJ
Born May 1965
Director
Appointed 01 Nov 2025
Resigned 31 Jan 2026

EVANS, Neil

Resigned
31 Oldfield Road, PencoedCF35 5LJ
Born January 1962
Director
Appointed 30 Oct 2019
Resigned 31 Oct 2025

EVANS, Wayne

Resigned
31 Oldfield Road, PencoedCF35 5LJ
Born December 1965
Director
Appointed 28 Aug 2019
Resigned 26 Jan 2022

FLETCHER, Julie

Resigned
31 Oldfield Road, PencoedCF35 5LJ
Born May 1969
Director
Appointed 26 Feb 2016
Resigned 26 Jan 2022

HAINES, Stephen

Resigned
Yr Hen Feudy, LlandeiloSA19 7AX
Born July 1961
Director
Appointed 12 Sept 2002
Resigned 26 Jan 2022

MORRIS, Lisa Jayne

Resigned
31 Oldfield Road, PencoedCF35 5LJ
Born February 1972
Director
Appointed 27 Mar 2019
Resigned 26 Jan 2022

MORRIS, Lisa Jayne

Resigned
Aneurin Bevan Avenue, Brynmenyn Industrial Estate, BridgendCF32 9SZ
Born February 1972
Director
Appointed 04 Aug 2015
Resigned 01 Dec 2017

PROCTOR, Marsden James

Resigned
31 Oldfield Road, PencoedCF35 5LJ
Born February 1970
Director
Appointed 04 Aug 2015
Resigned 29 Jul 2025

RICHARDS, John

Resigned
31 Oldfield Road, PencoedCF35 5LJ
Born May 1956
Director
Appointed 27 Sept 2021
Resigned 12 Feb 2025

WELLS, Laurence

Resigned
Aneurin Bevan Avenue, Brynmenyn Industrial Estate, BridgendCF32 9SZ
Born June 1962
Director
Appointed 04 Aug 2015
Resigned 07 Jun 2019

COMPANY DIRECTOR NOMINEES LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate director
Appointed 12 Sept 2002
Resigned 26 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
31 Oldfield Road, PencoedCF35 5LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2021

Mr Stephen Haines

Ceased
31 Oldfield Road, PencoedCF35 5LJ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016
Ceased 02 Dec 2021

Mr Andrew Stephen Dixon

Ceased
31 Oldfield Road, PencoedCF35 5LJ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

119

Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 January 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Resolution
14 May 2021
RESOLUTIONSResolutions
Memorandum Articles
14 May 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Resolution
19 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Legacy
21 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
287Change of Registered Office
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2004
AAAnnual Accounts
Legacy
16 June 2004
225Change of Accounting Reference Date
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Incorporation Company
12 September 2002
NEWINCIncorporation