Background WavePink WaveYellow Wave

CAUSEWAY TECHNOLOGIES HOLDINGS LIMITED (08692306)

CAUSEWAY TECHNOLOGIES HOLDINGS LIMITED (08692306) is an active UK company. incorporated on 16 September 2013. with registered office in Gerrards Cross. The company operates in the Information and Communication sector, engaged in other information technology service activities. CAUSEWAY TECHNOLOGIES HOLDINGS LIMITED has been registered for 12 years. Current directors include BROWN, Philip John, HOWELL, Mark, NAGLE, Peter David and 1 others.

Company Number
08692306
Status
active
Type
ltd
Incorporated
16 September 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, 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 HOLDINGS LIMITED

CAUSEWAY TECHNOLOGIES HOLDINGS LIMITED is an active company incorporated on 16 September 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 TECHNOLOGIES HOLDINGS LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08692306

LTD Company

Age

12 Years

Incorporated 16 September 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

INVESCO TECHNOLOGIES HOLDINGS LIMITED
From: 28 January 2014To: 18 August 2022
CAUSEWAY TECHNOLOGIES HOLDINGS LIMITED
From: 16 September 2013To: 28 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: 16 September 2013To: 17 June 2021
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Secured
May 18
Loan Secured
Jan 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Apr 22
Owner Exit
Jun 22
Director Joined
Nov 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

EVANS, Hywel

Active
20 Station Road, Gerrards CrossSL9 8EL
Secretary
Appointed 16 Sept 2013

BROWN, Philip John

Active
20 Station Road, Gerrards CrossSL9 8EL
Born August 1963
Director
Appointed 16 Sept 2013

HOWELL, Mark

Active
20 Station Road, Gerrards CrossSL9 8EL
Born October 1966
Director
Appointed 16 Sept 2013

NAGLE, Peter David

Active
20 Station Road, Gerrards CrossSL9 8EL
Born July 1960
Director
Appointed 16 Sept 2013

RUNNICLES, Nathan Giles

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

Persons with significant control

4

3 Active
1 Ceased
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 27 Jan 2022
Furlong Road, Bourne EndSL8 5AQ

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
Ceased 27 Jan 2022

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

51

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 May 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
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a 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 Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
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
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 Full
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Memorandum Articles
24 October 2014
MAMA
Resolution
24 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Capital Allotment Shares
12 December 2013
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
Incorporation Company
16 September 2013
NEWINCIncorporation