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

CA TECHNOLOGY R&D LIMITED

FOURTH FLOOR, ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
Company Registration Number
07251836
Private Limited Company
Active

Company Overview

About Ca Technology R&d Ltd
CA TECHNOLOGY R&D LIMITED was founded on 2010-05-12 and has its registered office in Reading. The organisation's status is listed as "Active". Ca Technology R&d Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CA TECHNOLOGY R&D LIMITED
 
Legal Registered Office
FOURTH FLOOR, ABBOTS HOUSE
ABBEY STREET
READING
BERKSHIRE
RG1 3BD
Other companies in SL3
 
Filing Information
Company Number 07251836
Company ID Number 07251836
Date formed 2010-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 10:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CA TECHNOLOGY R&D 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 CA TECHNOLOGY R&D LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER GORDON GUNN
Director 2015-09-23
NARINDER SINGH PHULL
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MICHAEL SAMSON
Director 2015-09-23 2017-07-03
PAUL CHRISTOPHER PHELAN
Director 2015-09-23 2016-09-01
SHARYN ELIZABETH DODSON
Director 2010-05-19 2016-03-22
JAY HARRISON DIAMOND
Director 2010-05-12 2015-11-17
NAVNEET GOVIL
Director 2013-08-01 2015-09-23
JAMES HOWARD HODGE
Director 2010-05-12 2013-08-01
PAUL DONETTA
Company Secretary 2010-05-19 2011-12-16
PAUL DONETTA
Director 2010-05-19 2011-12-16
NITIN MARU
Director 2010-05-12 2010-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GORDON GUNN AUTOMIC SOFTWARE LTD Director 2017-10-01 CURRENT 2000-07-17 Active - Proposal to Strike off
ALEXANDER GORDON GUNN AUTOMIC SOFTWARE (UK) LTD Director 2017-09-30 CURRENT 2001-10-04 Active - Proposal to Strike off
ALEXANDER GORDON GUNN VERACODE LTD Director 2017-03-27 CURRENT 2010-04-09 Active
ALEXANDER GORDON GUNN GRID TOOLS LIMITED Director 2016-08-05 CURRENT 2004-11-08 Active - Proposal to Strike off
ALEXANDER GORDON GUNN ARCOT (UK) LIMITED Director 2015-09-23 CURRENT 2000-08-25 Dissolved 2016-04-05
ALEXANDER GORDON GUNN NIMSOFT LTD Director 2015-09-23 CURRENT 2004-07-07 Dissolved 2017-04-11
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES INVESTMENTS LIMITED Director 2015-09-23 CURRENT 2003-06-24 Dissolved 2017-05-02
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES HOLDING LIMITED Director 2015-09-23 CURRENT 1998-08-17 Active
ALEXANDER GORDON GUNN COMPUTER ASSOCIATES UK LIMITED Director 2015-09-23 CURRENT 1999-01-15 Active
ALEXANDER GORDON GUNN STERLING SOFTWARE (UK) III LIMITED Director 2015-09-23 CURRENT 1990-04-04 Active - Proposal to Strike off
ALEXANDER GORDON GUNN CA LIMITED Director 2015-09-23 CURRENT 1976-10-20 Active
NARINDER SINGH PHULL AUTOMIC SOFTWARE LTD Director 2017-10-01 CURRENT 2000-07-17 Active - Proposal to Strike off
NARINDER SINGH PHULL AUTOMIC SOFTWARE (UK) LTD Director 2017-09-30 CURRENT 2001-10-04 Active - Proposal to Strike off
NARINDER SINGH PHULL GRID TOOLS LIMITED Director 2017-07-03 CURRENT 2004-11-08 Active - Proposal to Strike off
NARINDER SINGH PHULL VERACODE LTD Director 2017-07-03 CURRENT 2010-04-09 Active
NARINDER SINGH PHULL COMPUTER ASSOCIATES HOLDING LIMITED Director 2017-07-03 CURRENT 1998-08-17 Active
NARINDER SINGH PHULL COMPUTER ASSOCIATES UK LIMITED Director 2017-07-03 CURRENT 1999-01-15 Active
NARINDER SINGH PHULL STERLING SOFTWARE (UK) III LIMITED Director 2017-07-03 CURRENT 1990-04-04 Active - Proposal to Strike off
NARINDER SINGH PHULL CA LIMITED Director 2017-07-03 CURRENT 1976-10-20 Active
NARINDER SINGH PHULL HESTON COMMUNITY ACADEMY TRUST Director 2012-11-22 CURRENT 2012-02-24 Active

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
2023-07-12FULL ACCOUNTS MADE UP TO 31/10/22
2023-05-31CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2022-08-11SH19Statement of capital on 2022-08-11 GBP 1
2022-08-11SH20Statement by Directors
2022-08-11CAP-SSSolvency Statement dated 10/08/22
2022-08-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-08DIRECTOR APPOINTED MR MARK DAVID BRAZEAL
2022-08-08APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRY KRAUSE,JR.
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRY KRAUSE,JR.
2022-08-08AP01DIRECTOR APPOINTED MR MARK DAVID BRAZEAL
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2021-06-18AP01DIRECTOR APPOINTED IVY YU WEN-LAN PONG
2021-06-17AP01DIRECTOR APPOINTED MR THOMAS HARRY KRAUSE,JR.
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BRAZEAL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-01-12DISS40Compulsory strike-off action has been discontinued
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-17AUDAUDITOR'S RESIGNATION
2020-07-21AP01DIRECTOR APPOINTED MR MARK DAVID BRAZEAL
2020-07-21AP01DIRECTOR APPOINTED MR MARK DAVID BRAZEAL
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LYNN STREETER
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LYNN STREETER
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-07-05AP01DIRECTOR APPOINTED MS KIRSTEN MARGRETA SPEARS
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH PHULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Ditton Park Riding Court Road Datchet Slough SL3 9LL
2019-04-08AA01Current accounting period shortened from 31/03/20 TO 31/10/19
2019-03-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-11AP01DIRECTOR APPOINTED DEBORAH LYNN STREETER
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON GUNN
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 50000
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-10AP01DIRECTOR APPOINTED NARINDER SINGH PHULL
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MICHAEL SAMSON
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER PHELAN
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-06AR0129/05/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SHARYN ELIZABETH DODSON
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-27RES01ADOPT ARTICLES 27/11/15
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JAY HARRISON DIAMOND
2015-09-24AP01DIRECTOR APPOINTED MR ALEXANDER GORDON GUNN
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NAVNEET GOVIL
2015-09-24AP01DIRECTOR APPOINTED MR DANIEL MICHAEL SAMSON
2015-09-24AP01DIRECTOR APPOINTED PAUL CHRISTOPHER PHELAN
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-02AR0129/05/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-01AR0129/05/14 ANNUAL RETURN FULL LIST
2014-03-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-30AP01DIRECTOR APPOINTED NAVNEET GOVIL
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODGE
2013-06-13AR0129/05/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0129/05/12 FULL LIST
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONETTA
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL DONETTA
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0112/05/11 FULL LIST
2010-05-21AP01DIRECTOR APPOINTED MR PAUL DONETTA
2010-05-20AP03SECRETARY APPOINTED MR PAUL DONETTA
2010-05-20AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH DODSON
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NITIN MARU
2010-05-12AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CA TECHNOLOGY R&D 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 CA TECHNOLOGY R&D LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CA TECHNOLOGY R&D LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of CA TECHNOLOGY R&D LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CA TECHNOLOGY R&D LIMITED
Trademarks
We have not found any records of CA TECHNOLOGY R&D LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CA TECHNOLOGY R&D 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 (62090 - Other information technology service activities) as CA TECHNOLOGY R&D LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CA TECHNOLOGY R&D 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 CA TECHNOLOGY R&D 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
CA TECHNOLOGY R&D LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 111,882

CategoryAward Date Award/Grant
Cloud Computing, Internet of Services and Advanced Software Engineering : 2012-01-01 € 111,882

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    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.