Company NameCadfem UK Cae Ltd
Company StatusActive
Company Number03264932
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Previous NameIntegrated Design And Analysis Consultants Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthias Geert Alberts
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed14 August 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCadfem ( Austria) Wagenseilgasse 14
1120 Vienna
Austria
Director NameMr Erke Wang
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed14 August 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCadfem International Gmbh Marktplatz 2
85567 Grafing B.Muenchen
Germany
Director NameMr Jurgen Vogt
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed14 August 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCadfem Gmbh Marktplatz 2
85567 Grafing B.Muenchen
Germany
Director NameMr Derek John Sweeney
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed14 August 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit G3 The Steelworks
Foley Street
Dublin
D01y W42
Secretary NameMr Derek John Sweeney
StatusCurrent
Appointed14 August 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressUnit G3 The Steelworks
Foley Street
Dublin
D01y W42
Director NameMs Maria Elena Vallejo Lopez
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed02 February 2022(25 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameSteven Michael Varnam
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Melbourne Road
Wimbledon
London
SW19 3BB
Director NameMr David Ellis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 day after company formation)
Appointment Duration18 years, 10 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameSteven Michael Varnam
NationalityBritish
StatusResigned
Appointed18 October 1996(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Melbourne Road
Wimbledon
London
SW19 3BB
Director NameCindy Louella Clear
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2004)
RoleOffice Manager
Correspondence Address14a Birdhurst Road
South Croydon
Surrey
CR2 7EA
Director NameLuigi Lino Cordani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(6 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameCindy Louella Clear
NationalityBritish
StatusResigned
Appointed16 January 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2004)
RoleOffice Manager
Correspondence Address14a Birdhurst Road
South Croydon
Surrey
CR2 7EA
Secretary NameLuigi Lino Cordani
NationalityBritish
StatusResigned
Appointed18 June 2004(7 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameDr Kok Cheong Tang
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 2010)
RoleEngineer
Correspondence Address13 Gilliam Grove
Purley
Surrey
CR8 2NT
Director NameMr Christoph Muller
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed14 August 2015(18 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCadfem International Gmbh Marktplatz 2
85567 Grafing B.Muenchen
Germany
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteidac.co.uk
Telephone020 82560600
Telephone regionLondon

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Idac Ireland LTD
51.00%
Ordinary A
5 at £1Erke Wang
5.00%
Ordinary A
5 at £1Jurgen Vogt
5.00%
Ordinary A
5 at £1Matthias Geert Alberts
5.00%
Ordinary A
4 at £1David Ellis
4.00%
Ordinary A
30 at £1Cadfem International Gmbh
30.00%
Ordinary A

Financials

Year2014
Net Worth-£60,465
Cash£130
Current Liabilities£276,535

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

16 December 2003Delivered on: 23 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 November 1996Delivered on: 21 November 1996
Satisfied on: 18 January 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 November 2020Director's details changed for Mr Matthias Geert Alberts on 13 November 2020 (2 pages)
19 November 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
31 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 December 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 January 2018Second filing of Confirmation Statement dated 17/10/2016 (7 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Director's details changed for Mr Derek John Sweeney on 15 February 2016 (2 pages)
4 January 2018Confirmation statement made on 17 October 2017 with updates (4 pages)
4 January 2018Secretary's details changed for Mr Derek John Sweeney on 15 February 2016 (1 page)
22 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 January 2017Confirmation statement made on 17 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/01/2018.
(7 pages)
6 January 2017Confirmation statement made on 17 October 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
6 January 2016Change of name notice (2 pages)
6 January 2016Company name changed integrated design and analysis consultants LIMITED\certificate issued on 06/01/16
  • RES15 ‐ Change company name resolution on 2015-12-02
(2 pages)
6 January 2016Company name changed integrated design and analysis consultants LIMITED\certificate issued on 06/01/16
  • RES15 ‐ Change company name resolution on 2015-12-02
(2 pages)
6 January 2016Change of name notice (2 pages)
26 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(9 pages)
26 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(9 pages)
29 October 2015Termination of appointment of Christoph Muller as a director on 20 October 2015 (1 page)
29 October 2015Termination of appointment of Christoph Muller as a director on 20 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Change of share class name or designation (2 pages)
25 August 2015Appointment of Mr Erke Wang as a director on 14 August 2015 (2 pages)
25 August 2015Appointment of Mr Erke Wang as a director on 14 August 2015 (2 pages)
24 August 2015Appointment of Mr Matthias Geert Alberts as a director on 14 August 2015 (2 pages)
24 August 2015Termination of appointment of Luigi Lino Cordani as a director on 14 August 2015 (1 page)
24 August 2015Termination of appointment of David Ellis as a director on 14 August 2015 (1 page)
24 August 2015Termination of appointment of Luigi Lino Cordani as a secretary on 14 August 2015 (1 page)
24 August 2015Termination of appointment of Luigi Lino Cordani as a director on 14 August 2015 (1 page)
24 August 2015Termination of appointment of David Ellis as a director on 14 August 2015 (1 page)
24 August 2015Appointment of Mr Matthias Geert Alberts as a director on 14 August 2015 (2 pages)
24 August 2015Appointment of Mr Derek John Sweeney as a director on 14 August 2015 (2 pages)
24 August 2015Appointment of Mr Derek John Sweeney as a secretary on 14 August 2015 (2 pages)
24 August 2015Appointment of Mr Jurgen Vogt as a director on 14 August 2015 (2 pages)
24 August 2015Appointment of Mr Jurgen Vogt as a director on 14 August 2015 (2 pages)
24 August 2015Termination of appointment of Luigi Lino Cordani as a secretary on 14 August 2015 (1 page)
24 August 2015Appointment of Mr Christoph Muller as a director on 14 August 2015 (2 pages)
24 August 2015Appointment of Mr Christoph Muller as a director on 14 August 2015 (2 pages)
24 August 2015Appointment of Mr Derek John Sweeney as a secretary on 14 August 2015 (2 pages)
24 August 2015Appointment of Mr Derek John Sweeney as a director on 14 August 2015 (2 pages)
5 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
(4 pages)
5 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
(4 pages)
5 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
(4 pages)
5 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
(4 pages)
5 March 2015Change of share class name or designation (2 pages)
20 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
14 March 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
14 March 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
10 February 2012Registered office address changed from Suite 4 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 February 2012 (1 page)
10 February 2012Director's details changed for David Ellis on 16 January 2012 (2 pages)
10 February 2012Director's details changed for David Ellis on 16 January 2012 (2 pages)
10 February 2012Registered office address changed from Suite 4 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 February 2012 (1 page)
9 February 2012Director's details changed for Luigi Lino Cordani on 16 January 2012 (2 pages)
9 February 2012Director's details changed for Luigi Lino Cordani on 16 January 2012 (2 pages)
9 February 2012Director's details changed for Luigi Lino Cordani on 16 January 2012 (2 pages)
9 February 2012Secretary's details changed for Luigi Lino Cordani on 16 January 2012 (2 pages)
9 February 2012Secretary's details changed for Luigi Lino Cordani on 16 January 2012 (2 pages)
9 February 2012Director's details changed for Luigi Lino Cordani on 16 January 2012 (2 pages)
30 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Termination of appointment of Kok Tang as a director (2 pages)
14 June 2010Termination of appointment of Kok Tang as a director (2 pages)
3 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Director appointed dr kok cheong tang (2 pages)
22 April 2009Director appointed dr kok cheong tang (2 pages)
21 November 2008Return made up to 17/10/08; full list of members (3 pages)
21 November 2008Return made up to 17/10/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2007Return made up to 17/10/07; full list of members (2 pages)
24 October 2007Return made up to 17/10/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2006Return made up to 17/10/06; full list of members (2 pages)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Return made up to 17/10/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2005Return made up to 17/10/05; full list of members (7 pages)
11 October 2005Return made up to 17/10/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
27 October 2004Return made up to 17/10/04; full list of members (7 pages)
27 October 2004Return made up to 17/10/04; full list of members (7 pages)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004Secretary resigned;director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
25 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
21 January 2003New director appointed (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003New director appointed (1 page)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003New secretary appointed;new director appointed (2 pages)
3 December 2002Return made up to 17/10/02; full list of members (7 pages)
3 December 2002Return made up to 17/10/02; full list of members (7 pages)
30 May 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
30 May 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
22 May 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
22 May 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
22 October 2001Return made up to 17/10/01; full list of members (6 pages)
22 October 2001Return made up to 17/10/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 30 November 2000 (14 pages)
19 September 2001Total exemption full accounts made up to 30 November 2000 (14 pages)
25 October 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
30 June 2000Registered office changed on 30/06/00 from: kings parade lower coombe street croydon CR0 1AA (1 page)
30 June 2000Registered office changed on 30/06/00 from: kings parade lower coombe street croydon CR0 1AA (1 page)
24 May 2000Full accounts made up to 30 November 1999 (16 pages)
24 May 2000Full accounts made up to 30 November 1999 (16 pages)
27 October 1999Return made up to 17/10/99; full list of members (5 pages)
27 October 1999Return made up to 17/10/99; full list of members (5 pages)
27 May 1999Full accounts made up to 30 November 1998 (12 pages)
27 May 1999Full accounts made up to 30 November 1998 (12 pages)
10 November 1998Return made up to 17/10/98; full list of members (5 pages)
10 November 1998Return made up to 17/10/98; full list of members (5 pages)
23 March 1998Full accounts made up to 30 November 1997 (12 pages)
23 March 1998Full accounts made up to 30 November 1997 (12 pages)
20 November 1997Registered office changed on 20/11/97 from: 29 melbourne road wimbledon london SW19 3BB (1 page)
20 November 1997Registered office changed on 20/11/97 from: 29 melbourne road wimbledon london SW19 3BB (1 page)
16 May 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
16 May 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Registered office changed on 22/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed;new director appointed (2 pages)
17 October 1996Incorporation (14 pages)
17 October 1996Incorporation (14 pages)