Background WavePink WaveYellow Wave

CASCADE TECHNOLOGIES HOLDINGS LIMITED (SC432207)

CASCADE TECHNOLOGIES HOLDINGS LIMITED (SC432207) is an active UK company. incorporated on 10 September 2012. with registered office in Cumbernauld. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CASCADE TECHNOLOGIES HOLDINGS LIMITED has been registered for 13 years. Current directors include HOWIESON, Iain Fletcher, Dr, ROWLEY, Jeremy.

Company Number
SC432207
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
2 Hunt Hill, Cumbernauld, G68 9LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HOWIESON, Iain Fletcher, Dr, ROWLEY, Jeremy
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASCADE TECHNOLOGIES HOLDINGS LIMITED

CASCADE TECHNOLOGIES HOLDINGS LIMITED is an active company incorporated on 10 September 2012 with the registered office located in Cumbernauld. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CASCADE TECHNOLOGIES HOLDINGS LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

SC432207

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

DMWS 989 LIMITED
From: 10 September 2012To: 15 October 2012
Contact
Address

2 Hunt Hill Cumbernauld, G68 9LF,

Previous Addresses

Glendevon House the Castle Business Park Stirling FK9 4TZ
From: 8 October 2015To: 7 April 2022
Glendevon House the Castle Business Park Stirling FK9 4TZ
From: 25 October 2012To: 8 October 2015
, 16 Charlotte Square, Edinburgh, EH2 4DF
From: 10 September 2012To: 25 October 2012
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Share Issue
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Funding Round
Feb 13
Loan Secured
Aug 13
Loan Secured
Dec 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Feb 23
Director Left
Feb 24
Owner Exit
Mar 26
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOWIESON, Iain Fletcher, Dr

Active
The Castle Business Park, StirlingFK9 4TZ
Born June 1972
Director
Appointed 18 Oct 2012

ROWLEY, Jeremy

Active
44 Baker Street, LondonW1U 7AL
Born April 1961
Director
Appointed 18 Dec 2014

FIELD, Teresa

Resigned
44 Baker Street, LondonW1U 7AL
Secretary
Appointed 18 Dec 2014
Resigned 30 Sept 2016

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 10 Sept 2012
Resigned 18 Dec 2014

CAMPBELL, Stephen Alexander

Resigned
Castle Business Park, StirlingFK9 4TZ
Born October 1965
Director
Appointed 20 Nov 2012
Resigned 18 Dec 2014

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 10 Sept 2012
Resigned 18 Oct 2012

LOCHERY, Tony

Resigned
The Castle Business Park, StirlingFK9 4TZ
Born June 1960
Director
Appointed 18 Oct 2012
Resigned 18 Dec 2014

NORMAND, Erwan Loic

Resigned
The Castle Business Park, StirlingFK9 4TZ
Born May 1974
Director
Appointed 18 Oct 2012
Resigned 18 Dec 2014

ROOKE, Christopher Charles

Resigned
44 Baker Street, LondonW1U 7AL
Born August 1962
Director
Appointed 18 Dec 2014
Resigned 01 Feb 2023

TAYLOR, Shaun

Resigned
44 Baker Street, LondonW1U 7AL
Born August 1970
Director
Appointed 18 Dec 2014
Resigned 07 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2026
Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Mar 2026
Fundings
Financials
Latest Activities

Filing History

78

Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Change Account Reference Date Company
21 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company
21 November 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 October 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
8 October 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
10 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 January 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 December 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
12 December 2014
RP04RP04
Accounts With Accounts Type Small
29 October 2014
AAAnnual Accounts
Resolution
10 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Sail Address Company
7 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 October 2013
AD03Change of Location of Company Records
Mortgage Alter Floating Charge
10 August 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 August 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 August 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type
17 April 2013
RP04RP04
Legacy
28 February 2013
MG01sMG01s
Legacy
19 February 2013
MG01sMG01s
Legacy
7 February 2013
MG01sMG01s
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 October 2012
AA01Change of Accounting Reference Date
Resolution
25 October 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 October 2012
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2012
NEWINCIncorporation