Company NameThe Cad Room Limited
DirectorGrant Hood
Company StatusActive
Company Number04522512
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Grant Hood
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleCAD Technician
Country of ResidenceEngland
Correspondence Address6 Sunningdale Drive
Glossop
Derbyshire
SK13 8PF
Director NameIan Gordon Booth
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleEngineer
Correspondence Address24 Brookside Lane
High Lane
Stockport
Cheshire
SK6 8HL
Secretary NameIan Gordon Booth
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Brookside Lane
High Lane
Stockport
Cheshire
SK6 8HL

Contact

Websitewww.thecadroom.com

Location

Registered Address62 Bridge Street
Manchester
M3 3BW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£25,328
Cash£26,420
Current Liabilities£38,387

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 Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

27 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 April 2020Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to Unit 1 Arden Business Park Horsfield Way Bredbury Industrial Estate Stockport SK6 2SU on 30 April 2020 (1 page)
4 December 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
1 December 2019Purchase of own shares. (3 pages)
1 December 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 10
(4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 January 2019Second filing of Confirmation Statement dated 30/08/2017 (5 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 15/01/2019.
(4 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2011Director's details changed for Grant Hood on 1 September 2011 (2 pages)
26 September 2011Director's details changed for Grant Hood on 1 September 2011 (2 pages)
26 September 2011Director's details changed for Grant Hood on 1 September 2011 (2 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2010Director's details changed for Grant Hood on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Grant Hood on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Grant Hood on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2009Return made up to 30/08/09; full list of members (3 pages)
25 September 2009Director's change of particulars / grant hood / 01/08/2009 (1 page)
25 September 2009Appointment terminated secretary ian booth (1 page)
25 September 2009Director's change of particulars / grant hood / 01/08/2009 (1 page)
25 September 2009Return made up to 30/08/09; full list of members (3 pages)
25 September 2009Appointment terminated secretary ian booth (1 page)
11 August 2009Registered office changed on 11/08/2009 from the lodge compstall mills estate andrew street compstall stockport cheshire SK6 5HN (1 page)
11 August 2009Registered office changed on 11/08/2009 from the lodge compstall mills estate andrew street compstall stockport cheshire SK6 5HN (1 page)
17 July 2009Appointment terminated director ian booth (1 page)
17 July 2009Appointment terminated director ian booth (1 page)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 September 2008Return made up to 30/08/08; full list of members (4 pages)
3 September 2008Return made up to 30/08/08; full list of members (4 pages)
3 September 2007Return made up to 30/08/07; full list of members (3 pages)
3 September 2007Return made up to 30/08/07; full list of members (3 pages)
8 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 September 2006Return made up to 30/08/06; full list of members (3 pages)
6 September 2006Return made up to 30/08/06; full list of members (3 pages)
21 April 2006Return made up to 30/08/05; full list of members (3 pages)
21 April 2006Return made up to 30/08/05; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
21 December 2005Registered office changed on 21/12/05 from: 65A alderley road wilmslow SK9 1NZ (1 page)
21 December 2005Registered office changed on 21/12/05 from: 65A alderley road wilmslow SK9 1NZ (1 page)
15 September 2004Return made up to 30/08/04; full list of members (8 pages)
15 September 2004Return made up to 30/08/04; full list of members (8 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 November 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 November 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
10 September 2003Return made up to 30/08/03; full list of members (7 pages)
10 September 2003Return made up to 30/08/03; full list of members (7 pages)
30 August 2002Incorporation (12 pages)
30 August 2002Incorporation (12 pages)