Company NameCad Bureau Southern Limited
DirectorSteven Peter Blackwell
Company StatusActive
Company Number04392563
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Peter Blackwell
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stonecrop
Colchester
Essex
CO4 5UG
Secretary NameMr Steven Peter Blackwell
StatusCurrent
Appointed20 March 2020(18 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address4a Lodge Court Lodge Lane
Langham
Colchester
CO4 5NE
Director NameClaire Albertine Vasseur
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dumpton Gap Road
Broadstairs
Kent
CT10 1TA
Secretary NameClaire Albertine Vasseur
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dumpton Gap Road
Broadstairs
Kent
CT10 1TA
Director NameMr Neil Yates
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet William Whitstable Road
Herne Bay
CT6 8BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitecad-bureau.com

Location

Registered AddressColchester Business Centre
1 George Williams Way
Colchester
Essex
CO1 2JS
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

49 at £1Steven Peter Blackwell
49.00%
Ordinary B
49 at £1Vipex Software LTD
49.00%
Ordinary A
2 at £1Stephen Vizer
2.00%
Ordinary A

Financials

Year2014
Net Worth£4,061
Cash£6,695
Current Liabilities£24,061

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 August 2022Registered office address changed from 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE United Kingdom to Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 3 August 2022 (1 page)
25 July 2022Confirmation statement made on 22 July 2022 with updates (5 pages)
11 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 January 2022Termination of appointment of Neil Yates as a director on 18 August 2021 (1 page)
22 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
5 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
7 August 2020Appointment of Mr Neil Yates as a director on 7 August 2020 (2 pages)
5 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 March 2020Secretary's details changed for Mr Stephen Peter Blackwell on 25 March 2020 (1 page)
20 March 2020Termination of appointment of Claire Albertine Vasseur as a secretary on 20 March 2020 (1 page)
20 March 2020Termination of appointment of Claire Albertine Vasseur as a director on 20 March 2020 (1 page)
20 March 2020Appointment of Mr Stephen Peter Blackwell as a secretary on 20 March 2020 (2 pages)
16 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
14 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Registered office address changed from C/O C/O Axis Accounting & Tax Solutions Ltd S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page)
28 June 2017Registered office address changed from C/O C/O Axis Accounting & Tax Solutions Ltd S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
12 March 2013Registered office address changed from C/O C/O Certax Accounting S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL on 12 March 2013 (1 page)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
12 March 2013Registered office address changed from C/O C/O Certax Accounting S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL on 12 March 2013 (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
17 March 2011Registered office address changed from 29 Searle Way Eight Ash Green Colchester Essex CO6 3QS on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 29 Searle Way Eight Ash Green Colchester Essex CO6 3QS on 17 March 2011 (1 page)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Director's details changed for Claire Albertine Vasseur on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Claire Albertine Vasseur on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Claire Albertine Vasseur on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Steven Peter Blackwell on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Steven Peter Blackwell on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Steven Peter Blackwell on 1 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 12/03/09; full list of members (4 pages)
3 April 2009Return made up to 12/03/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Return made up to 12/03/08; full list of members (4 pages)
21 August 2008Return made up to 12/03/08; full list of members (4 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 June 2007Return made up to 12/03/07; full list of members (2 pages)
27 June 2007Return made up to 12/03/07; full list of members (2 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2006Memorandum and Articles of Association (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2006Memorandum and Articles of Association (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 May 2006Registered office changed on 17/05/06 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
17 May 2006Registered office changed on 17/05/06 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
10 April 2006Return made up to 12/03/06; full list of members (7 pages)
10 April 2006Return made up to 12/03/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(7 pages)
24 March 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 March 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 April 2003Return made up to 12/03/03; full list of members (7 pages)
4 April 2003Return made up to 12/03/03; full list of members (7 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 7 mill road sturry canterbury kent CT2 0AJ (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 7 mill road sturry canterbury kent CT2 0AJ (1 page)
22 April 2002Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
12 March 2002Incorporation (9 pages)
12 March 2002Incorporation (9 pages)