Background WavePink WaveYellow Wave

CAUSEWAY SOFTWARE MIDCO 1 LIMITED (15403110)

CAUSEWAY SOFTWARE MIDCO 1 LIMITED (15403110) is an active UK company. incorporated on 10 January 2024. with registered office in Buckinghamshire, England. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAUSEWAY SOFTWARE MIDCO 1 LIMITED has been registered for 2 years. Current directors include BROWN, Philip John, HOWELL, Mark, RUNNICLES, Nathan Giles.

Company Number
15403110
Status
active
Type
ltd
Incorporated
10 January 2024
Age
2 years
Address
Third Floor Sterling House, Buckinghamshire, England, SL9 8EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Philip John, HOWELL, Mark, RUNNICLES, Nathan Giles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSEWAY SOFTWARE MIDCO 1 LIMITED

CAUSEWAY SOFTWARE MIDCO 1 LIMITED is an active company incorporated on 10 January 2024 with the registered office located in Buckinghamshire, England. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAUSEWAY SOFTWARE MIDCO 1 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15403110

LTD Company

Age

2 Years

Incorporated 10 January 2024

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 19 September 2025 (7 months ago)
Period: 10 January 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

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

Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Jan 24
Funding Round
Mar 24
Director Joined
Nov 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

EVANS, David Hywel

Active
Sterling House, Buckinghamshire, EnglandSL9 8EL
Secretary
Appointed 10 Jan 2024

BROWN, Philip John

Active
Sterling House, Buckinghamshire, EnglandSL9 8EL
Born August 1963
Director
Appointed 10 Jan 2024

HOWELL, Mark

Active
Sterling House, Buckinghamshire, EnglandSL9 8EL
Born October 1966
Director
Appointed 10 Jan 2024

RUNNICLES, Nathan Giles

Active
Sterling House, Buckinghamshire, EnglandSL9 8EL
Born February 1974
Director
Appointed 24 Nov 2025

Persons with significant control

1

Sterling House, Buckinghamshire, EnglandSL9 8EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2024
Fundings
Financials
Latest Activities

Filing History

12

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
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
4 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Resolution
6 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Incorporation Company
10 January 2024
NEWINCIncorporation