Background WavePink WaveYellow Wave

CAUSEWAY SOFTWARE TECHNOLOGIES LIMITED (13812018)

CAUSEWAY SOFTWARE TECHNOLOGIES LIMITED (13812018) is an active UK company. incorporated on 21 December 2021. with registered office in Buckinghamshire. The company operates in the Information and Communication sector, engaged in other information technology service activities. CAUSEWAY SOFTWARE TECHNOLOGIES LIMITED has been registered for 4 years. Current directors include HOWELL, Mark, RUNNICLES, Nathan Giles.

Company Number
13812018
Status
active
Type
ltd
Incorporated
21 December 2021
Age
4 years
Address
Third Floor Sterling House 20 Station Road, Buckinghamshire, SL9 8EL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HOWELL, Mark, RUNNICLES, Nathan Giles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSEWAY SOFTWARE TECHNOLOGIES LIMITED

CAUSEWAY SOFTWARE TECHNOLOGIES LIMITED is an active company incorporated on 21 December 2021 with the registered office located in Buckinghamshire. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CAUSEWAY SOFTWARE TECHNOLOGIES LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13812018

LTD Company

Age

4 Years

Incorporated 21 December 2021

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

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

Timeline

7 key events • 2021 - 2025

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

Officers

2

HOWELL, Mark

Active
20 Station Road, BuckinghamshireSL9 8EL
Born October 1966
Director
Appointed 21 Dec 2021

RUNNICLES, Nathan Giles

Active
20 Station Road, BuckinghamshireSL9 8EL
Born February 1974
Director
Appointed 24 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
20 Station Road, BuckinghamshireSL9 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
20 Station Road, BuckinghamshireSL9 8EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
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
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Incorporation Company
21 December 2021
NEWINCIncorporation