Company NameCaefatigue Ltd
Company StatusDissolved
Company Number08628183
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Anthony Mills
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 19 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY
Director NameMr Alexander Stafford Montgomery
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 19 December 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY
Secretary NameMiss Helen Elizabeth Peall
StatusClosed
Appointed15 June 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 19 December 2023)
RoleCompany Director
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY
Director NameMrs Annabel Patricia Bishop
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleMarketing
Country of ResidenceUnited States
Correspondence Address778 La Canada
La Jolla
California
92037
Director NameMr Neil William Maurice Bishop
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address778 La Canada
La Jolla
California
92037
Director NameDr Stuart Clifford Kerr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed22 January 2018(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2020)
RoleEngineer
Country of ResidenceCanada
Correspondence Address5790 Mencarelli Drive
Lasalle
Canada
Director NameMr John Janevic
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2020(6 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 June 2020)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressHexagon Manufacturing Intelligence 46444 Hexagon W
Novi
Michigan
48377
Director NameMr Andrew William Bligh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(6 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY

Contact

Websitewww.caefatigue.com
Email address[email protected]
Telephone07 715903316
Telephone regionMobile

Location

Registered AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1HY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

69 at £1Stuart Kerr
6.55%
Ordinary
68 at £1Betty-anne Kerr
6.46%
Ordinary
385 at £1Annabel Bishop
36.56%
Ordinary
385 at £1Niel Bishop
36.56%
Ordinary
126 at £1Paresh Murthy
11.97%
Ordinary
10 at £1John Saunders
0.95%
Ordinary
10 at £1Patrik Adolfsson
0.95%
Ordinary

Financials

Year2014
Net Worth£2,075
Cash£9,111
Current Liabilities£53,209

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
26 September 2023Application to strike the company off the register (3 pages)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
24 March 2023Termination of appointment of David Anthony Mills as a director on 24 March 2023 (1 page)
21 October 2022Accounts for a small company made up to 31 December 2021 (10 pages)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
29 September 2021Full accounts made up to 31 December 2020 (20 pages)
2 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
29 January 2021Second filing of Confirmation Statement dated 28 July 2020 (4 pages)
7 September 2020Cessation of Hexagon Metrology Services Limited as a person with significant control on 1 September 2020 (1 page)
28 July 2020Notification of Hexagon Ab as a person with significant control on 22 July 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 29/01/2021.
(5 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
29 June 2020Appointment of Mr David Anthony Mills as a director on 15 June 2020 (2 pages)
29 June 2020Appointment of Miss Helen Elizabeth Peall as a secretary on 15 June 2020 (2 pages)
29 June 2020Termination of appointment of John Janevic as a director on 15 June 2020 (1 page)
29 June 2020Appointment of Mr Alexander Stafford Montgomery as a director on 15 June 2020 (2 pages)
29 June 2020Termination of appointment of Andrew William Bligh as a director on 15 June 2020 (1 page)
17 March 2020Registered office address changed from Lingwood Eglinton Road Rushmoor Farnham Surrey GU10 2DH England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY on 17 March 2020 (1 page)
16 March 2020Termination of appointment of Stuart Clifford Kerr as a director on 16 March 2020 (1 page)
16 March 2020Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
16 March 2020Appointment of Mr Andrew William Bligh as a director on 16 March 2020 (2 pages)
16 March 2020Termination of appointment of Annabel Patricia Bishop as a director on 16 March 2020 (1 page)
16 March 2020Cessation of Annabel Patricia Bishop as a person with significant control on 16 March 2020 (1 page)
16 March 2020Appointment of Mr John Janevic as a director on 16 March 2020 (2 pages)
16 March 2020Notification of Hexagon Metrology Services Limited as a person with significant control on 16 March 2020 (2 pages)
16 March 2020Termination of appointment of Neil William Maurice Bishop as a director on 16 March 2020 (1 page)
16 March 2020Cessation of Neil William Maurice Bishop as a person with significant control on 16 March 2020 (1 page)
10 March 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
3 March 2020Previous accounting period shortened from 30 June 2020 to 29 February 2020 (1 page)
7 February 2020Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,053
(3 pages)
7 February 2020Statement of capital following an allotment of shares on 4 August 2014
  • GBP 993
(3 pages)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 December 2019Change of details for Mr Neil William Maurice Bishop as a person with significant control on 1 December 2019 (2 pages)
4 December 2019Change of details for Mrs Annabel Patricia Bishop as a person with significant control on 1 December 2019 (2 pages)
4 December 2019Director's details changed for Mrs Annabel Patricia Bishop on 1 December 2019 (2 pages)
4 December 2019Change of details for Mr Neil William Maurice Bishop as a person with significant control on 1 December 2019 (2 pages)
4 December 2019Director's details changed for Mr Neil William Maurice Bishop on 1 December 2019 (2 pages)
1 November 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
30 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
13 August 2018Change of details for Mrs Annabel Patricia Bishop as a person with significant control on 1 February 2018 (2 pages)
13 August 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
24 January 2018Director's details changed for Mrs Annabel Patricia Bishop on 22 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Neil William Maurice Bishop on 22 January 2018 (2 pages)
23 January 2018Registered office address changed from Old Barn Old Barn Lane Churt Farnham Surrey GU10 2NA to Lingwood Eglinton Road Rushmoor Farnham Surrey GU10 2DH on 23 January 2018 (1 page)
23 January 2018Director's details changed for Mrs Annabel Patricia Bishop on 22 January 2018 (2 pages)
23 January 2018Appointment of Dr Stuart Clifford Kerr as a director on 22 January 2018 (2 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2017Notification of Annabel Patricia Bishop as a person with significant control on 1 May 2016 (2 pages)
11 August 2017Notification of Annabel Patricia Bishop as a person with significant control on 1 May 2016 (2 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
1 August 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
19 December 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,053
(4 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,053
(4 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 October 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 1,053
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 1,053
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 1,053
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,000
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,000
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,000
(3 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders (4 pages)
22 August 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 900
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 900
(3 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders (4 pages)
22 August 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 900
(3 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)