Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C A D ARCHITECTS LIMITED
Company Information for

C A D ARCHITECTS LIMITED

CHY NYVEROW, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP,
Company Registration Number
04104241
Private Limited Company
Active

Company Overview

About C A D Architects Ltd
C A D ARCHITECTS LIMITED was founded on 2000-11-08 and has its registered office in Truro. The organisation's status is listed as "Active". C A D Architects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C A D ARCHITECTS LIMITED
 
Legal Registered Office
CHY NYVEROW
NEWHAM ROAD
TRURO
CORNWALL
TR1 2DP
Other companies in TR1
 
Filing Information
Company Number 04104241
Company ID Number 04104241
Date formed 2000-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768624977  
Last Datalog update: 2023-12-07 02:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C A D ARCHITECTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DCN & CO. LIMITED   HELPING HAND ACCOUNTING LIMITED   06864659 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C A D ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON BRAY
Company Secretary 2002-01-01
JEREMY FRANK BRADLEY
Director 2014-07-24
MARK CHRISTOPHER DAWES
Director 2000-11-08
ROSS EDWARDS
Director 2003-07-23
ROGER VIVIAN HOCKING
Director 2000-11-08
STEPHEN JASON HOOPER
Director 2000-11-08
SAMUEL MAYOU
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BAYLY
Director 2005-12-01 2016-12-31
KEITH WOTTON
Director 2007-03-21 2010-06-30
ALAN CHRISTOPHER HENDRA
Director 2003-01-01 2007-07-31
PAUL JAMES NEWTON
Director 2000-11-08 2003-05-18
DAVID MALCOLM PENNINGTON
Company Secretary 2000-11-08 2002-01-01
GRANT SECRETARIES LIMITED
Company Secretary 2000-11-08 2000-11-08
GRANT DIRECTORS LIMITED
Director 2000-11-08 2000-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY FRANK BRADLEY JFBA LIMITED Director 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-10-28
MARK CHRISTOPHER DAWES CAD ARCHITECTURE (SOUTH WEST) LTD Director 2010-02-16 CURRENT 2010-02-16 Active
MARK CHRISTOPHER DAWES PRESTIGE SIGNS UK LIMITED Director 2009-06-22 CURRENT 2009-06-22 Dissolved 2013-10-08
MARK CHRISTOPHER DAWES PICSIGN LTD Director 2009-05-07 CURRENT 2009-05-07 Dissolved 2013-12-17
MARK CHRISTOPHER DAWES TOLVEAN PROPERTIES LTD Director 2007-03-12 CURRENT 2007-03-12 Dissolved 2014-04-08
MARK CHRISTOPHER DAWES HOOPER DAWES ARCHITECTURAL LIMITED Director 1999-11-05 CURRENT 1999-11-05 Dissolved 2014-02-04
MARK CHRISTOPHER DAWES MARK DAWES CONSULTANCY LIMITED Director 1999-10-28 CURRENT 1999-10-28 Active
STEPHEN JASON HOOPER HOOPER DAWES ARCHITECTURAL LIMITED Director 1999-11-05 CURRENT 1999-11-05 Dissolved 2014-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04SECRETARY'S DETAILS CHNAGED FOR SIMON BRAY on 2023-05-31
2023-07-04CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-11-18AP01DIRECTOR APPOINTED MR JAMIE LEICESTER LE SUEUR
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-08-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-05AP01DIRECTOR APPOINTED MR SAMUEL MAYOU
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAYLY
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-03AR0131/05/16 FULL LIST
2016-06-03AR0131/05/16 FULL LIST
2016-06-03AD02SAIL ADDRESS CREATED
2016-06-03AD02SAIL ADDRESS CREATED
2016-06-03AD03Registers moved to registered inspection location of Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-09AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-20AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21AP01DIRECTOR APPOINTED MR JEREMY FRANK BRADLEY
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-23AR0119/10/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0119/10/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0119/10/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09AR0119/10/10 ANNUAL RETURN FULL LIST
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WOTTON
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-24AR0119/10/09 ANNUAL RETURN FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WOTTON / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JASON HOOPER / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER VIVIAN HOCKING / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS EDWARDS / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER DAWES / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BAYLY / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JASON HOOPER / 01/02/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER VIVIAN HOCKING / 25/11/2008
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-29363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2006-12-11363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/05
2005-12-28363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-30123NC INC ALREADY ADJUSTED 25/02/04
2004-04-30RES04£ NC 2000/3000 25/02/0
2004-04-30RES13ALLOTT EQUITYSECURITIES 25/02/04
2004-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-18288bDIRECTOR RESIGNED
2003-12-04363(288)DIRECTOR RESIGNED
2003-12-04363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-18RES12VARYING SHARE RIGHTS AND NAMES
2003-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-17CERTNMCOMPANY NAME CHANGED CORNWALL ARCHITECTURAL DESIGN LI MITED CERTIFICATE ISSUED ON 17/11/03
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-14288aNEW DIRECTOR APPOINTED
2003-02-09288aNEW DIRECTOR APPOINTED
2002-11-28363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-28225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-06-21AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-01-30288aNEW SECRETARY APPOINTED
2002-01-30288bSECRETARY RESIGNED
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: THE OLD CHAPEL GREENBOTTOM TRURO CORNWALL TR4 8QP
2001-11-13363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2000-12-1188(2)RAD 05/12/00--------- £ SI 998@1=998 £ IC 2/1000
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14288bDIRECTOR RESIGNED
2000-11-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to C A D ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C A D ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C A D ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of C A D ARCHITECTS LIMITED registering or being granted any patents
Domain Names

C A D ARCHITECTS LIMITED owns 1 domain names.

CADARCHITECTS.co.uk  

Trademarks
We have not found any records of C A D ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C A D ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as C A D ARCHITECTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where C A D ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C A D ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C A D ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.