Background WavePink WaveYellow Wave

CAUSEWAY SOFTWARE HOLDINGS LIMITED (08583925)

CAUSEWAY SOFTWARE HOLDINGS LIMITED (08583925) is an active UK company. incorporated on 25 June 2013. with registered office in Gerrards Cross. The company operates in the Information and Communication sector, engaged in other information technology service activities. CAUSEWAY SOFTWARE HOLDINGS LIMITED has been registered for 12 years. Current directors include BROWN, Philip John, DISNEY-MAY, Gavin, HOWELL, Mark and 5 others.

Company Number
08583925
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 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, DISNEY-MAY, Gavin, HOWELL, Mark, KUMAR, Vivek, LONGDON, Richard, NAGLE, Peter David, OSHRY, Sacha, RUNNICLES, Nathan Giles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSEWAY SOFTWARE HOLDINGS LIMITED

CAUSEWAY SOFTWARE HOLDINGS LIMITED is an active company incorporated on 25 June 2013 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 SOFTWARE HOLDINGS LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08583925

LTD Company

Age

12 Years

Incorporated 25 June 2013

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

INVESCO SOFTWARE HOLDINGS LIMITED
From: 24 January 2014To: 25 August 2022
COMINO SOFTWARE LIMITED
From: 25 June 2013To: 24 January 2014
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: 25 June 2013To: 17 June 2021
Timeline

83 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Loan Secured
Dec 13
Funding Round
Jan 14
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Jun 19
Funding Round
Apr 20
Funding Round
Nov 20
Funding Round
Nov 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Funding Round
Apr 21
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Joined
Aug 21
Capital Update
Dec 21
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Mar 23
Share Buyback
Mar 23
Capital Reduction
Mar 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Aug 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Share Buyback
Feb 24
Capital Reduction
Feb 24
Funding Round
Apr 24
Capital Reduction
Jun 24
Share Buyback
Jul 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Share Buyback
Aug 24
Capital Reduction
Aug 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Capital Reduction
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
Capital Reduction
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Funding Round
Sept 25
Director Joined
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Share Buyback
Jan 26
Funding Round
Jan 26
Share Buyback
Feb 26
Share Buyback
Feb 26
67
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

EVANS, David Hywel

Active
20 Station Road, Gerrards CrossSL9 8EL
Secretary
Appointed 22 Oct 2013

BROWN, Philip John

Active
20 Station Road, Gerrards CrossSL9 8EL
Born August 1963
Director
Appointed 22 Oct 2013

DISNEY-MAY, Gavin

Active
20 Station Road, Gerrards CrossSL9 8EL
Born April 1962
Director
Appointed 04 May 2021

HOWELL, Mark

Active
20 Station Road, Gerrards CrossSL9 8EL
Born October 1966
Director
Appointed 25 Jun 2013

KUMAR, Vivek

Active
20 Station Road, Gerrards CrossSL9 8EL
Born November 1975
Director
Appointed 14 Jun 2021

LONGDON, Richard

Active
20 Station Road, Gerrards CrossSL9 8EL
Born December 1955
Director
Appointed 28 Jun 2021

NAGLE, Peter David

Active
20 Station Road, Gerrards CrossSL9 8EL
Born July 1960
Director
Appointed 22 Oct 2013

OSHRY, Sacha

Active
20 Station Road, Gerrards CrossSL9 8EL
Born March 1982
Director
Appointed 14 Jun 2021

RUNNICLES, Nathan Giles

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

Persons with significant control

2

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

171

Legacy
11 February 2026
ANNOTATIONANNOTATION
Capital Return Purchase Own Shares
11 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Return Purchase Own Shares
5 January 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Capital Cancellation Shares
3 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
21 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
3 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Resolution
22 May 2025
RESOLUTIONSResolutions
Memorandum Articles
21 May 2025
MAMA
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Cancellation Shares
28 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2024
RESOLUTIONSResolutions
Resolution
27 December 2024
RESOLUTIONSResolutions
Memorandum Articles
27 December 2024
MAMA
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Cancellation Shares
16 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
19 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
11 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
19 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
12 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 August 2024
SH03Return of Purchase of Own Shares
Resolution
12 July 2024
RESOLUTIONSResolutions
Memorandum Articles
12 July 2024
MAMA
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 June 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Cancellation Shares
28 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
30 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
16 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
15 December 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
25 August 2023
RESOLUTIONSResolutions
Memorandum Articles
25 August 2023
MAMA
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Capital Cancellation Shares
28 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Resolution
25 October 2022
RESOLUTIONSResolutions
Resolution
23 September 2022
RESOLUTIONSResolutions
Memorandum Articles
23 September 2022
MAMA
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Certificate Change Of Name Company
25 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
23 December 2021
SH19Statement of Capital
Legacy
23 December 2021
SH20SH20
Legacy
23 December 2021
CAP-SSCAP-SS
Resolution
23 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
22 July 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
19 July 2021
AAAnnual Accounts
Memorandum Articles
8 July 2021
MAMA
Capital Name Of Class Of Shares
1 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
14 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 January 2021
MAMA
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 January 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Resolution
22 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Capital Name Of Class Of Shares
19 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 August 2015
SH10Notice of Particulars of Variation
Resolution
13 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Resolution
14 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 October 2014
SH10Notice of Particulars of Variation
Resolution
14 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type
30 January 2014
RP04RP04
Certificate Change Of Name Company
24 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2013
RESOLUTIONSResolutions
Resolution
10 October 2013
RESOLUTIONSResolutions
Incorporation Company
25 June 2013
NEWINCIncorporation