About

Registered Number: 07251836
Date of Incorporation: 12/05/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD

 

Ca Technology R & D Ltd was founded on 12 May 2010 with its registered office in Reading, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Brazeal, Mark David, Spears, Kirsten Margreta, Donetta, Paul, Diamond, Jay Harrison, Dodson, Sharyn Elizabeth, Govil, Navneet, Gunn, Alexander Gordon, Hodge, James Howard, Phelan, Paul Christopher, Phull, Narinder Singh, Streeter, Deborah Lynn for Ca Technology R & D Ltd at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZEAL, Mark David 14 July 2020 - 1
SPEARS, Kirsten Margreta 01 May 2019 - 1
DIAMOND, Jay Harrison 12 May 2010 17 November 2015 1
DODSON, Sharyn Elizabeth 19 May 2010 22 March 2016 1
GOVIL, Navneet 01 August 2013 23 September 2015 1
GUNN, Alexander Gordon 23 September 2015 05 November 2018 1
HODGE, James Howard 12 May 2010 01 August 2013 1
PHELAN, Paul Christopher 23 September 2015 01 September 2016 1
PHULL, Narinder Singh 03 July 2017 30 April 2019 1
STREETER, Deborah Lynn 05 November 2018 14 July 2020 1
Secretary Name Appointed Resigned Total Appointments
DONETTA, Paul 19 May 2010 16 December 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 04 June 2020
AP01 - Appointment of director 05 July 2019
TM01 - Termination of appointment of director 25 June 2019
CS01 - N/A 07 June 2019
AD01 - Change of registered office address 03 June 2019
AA01 - Change of accounting reference date 08 April 2019
AA - Annual Accounts 22 March 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 08 November 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 07 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 29 September 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 27 November 2015
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 07 March 2014
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 21 May 2010
AP03 - Appointment of secretary 20 May 2010
AP01 - Appointment of director 20 May 2010
TM01 - Termination of appointment of director 19 May 2010
AA01 - Change of accounting reference date 12 May 2010
NEWINC - New incorporation documents 12 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.