About

Registered Number: 02457888
Date of Incorporation: 09/01/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: Maxis 1 Western Road, Bracknell, Berkshire, RG12 1RT

 

Cadence Design Systems Ltd was established in 1990, it's status at Companies House is "Active". This company has 25 directors listed as Elliffe, Amanda Jane, King, Blake, Ozawa, Dean, Robichaux, Floyd Joseph, Stapley, Marc Andrew, Bingham, Heber Raymond, Bushby, Kevin, Costello, Joseph Ball, Cowie, James Judson, D'eyssautier, Guillaume, Hair, Victoria Lee, Harverson, Peter George, Kelly, Thomas Francis, Leblanc, Leonard Joseph, Mckeithen, Robert Lee Smith, Northwood, Michael Alan, Pahljina, Christopher Joseph, Paltnik, Kevin Scott, Porter, William, Ribar, Geoffrey George, Segev, Sharon, Talbot, Paul John, Wall, John Michael, White, Mark Robert, Yates, Ian Francis Penderel. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIFFE, Amanda Jane 27 March 2015 - 1
KING, Blake 19 May 2020 - 1
OZAWA, Dean 19 May 2020 - 1
BINGHAM, Heber Raymond 01 November 1993 06 January 2005 1
BUSHBY, Kevin 21 December 1995 15 February 2002 1
COSTELLO, Joseph Ball N/A 19 October 1997 1
COWIE, James Judson 29 August 2008 19 May 2020 1
D'EYSSAUTIER, Guillaume 01 August 2002 25 February 2005 1
HAIR, Victoria Lee 20 July 2009 31 December 2012 1
HARVERSON, Peter George 23 September 1992 14 February 1994 1
KELLY, Thomas Francis 28 December 1992 30 September 1993 1
LEBLANC, Leonard Joseph N/A 28 December 1992 1
MCKEITHEN, Robert Lee Smith 16 March 1998 29 August 2008 1
NORTHWOOD, Michael Alan N/A 23 September 1992 1
PAHLJINA, Christopher Joseph 28 February 2005 20 July 2009 1
PALTNIK, Kevin Scott 29 August 2008 01 November 2010 1
PORTER, William 06 January 2005 29 August 2008 1
RIBAR, Geoffrey George 16 December 2010 01 October 2017 1
SEGEV, Sharon 18 December 2010 21 November 2011 1
TALBOT, Paul John 28 February 2003 31 August 2005 1
WALL, John Michael 12 March 2007 19 May 2020 1
WHITE, Mark Robert 12 February 1997 16 March 1998 1
YATES, Ian Francis Penderel N/A 15 April 1996 1
Secretary Name Appointed Resigned Total Appointments
ROBICHAUX, Floyd Joseph 03 September 1991 05 December 1991 1
STAPLEY, Marc Andrew 19 September 1996 29 November 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 12 October 2019
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 29 September 2017
PSC09 - N/A 15 August 2017
PSC05 - N/A 15 August 2017
PSC02 - N/A 15 August 2017
AD01 - Change of registered office address 21 April 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 25 August 2015
RESOLUTIONS - N/A 14 May 2015
CC04 - Statement of companies objects 14 May 2015
AP01 - Appointment of director 24 April 2015
AR01 - Annual Return 09 January 2015
RESOLUTIONS - N/A 04 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 06 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 12 November 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 28 October 2005
AA - Annual Accounts 20 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 11 January 2005
363s - Annual Return 22 January 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 24 March 2003
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
AA - Annual Accounts 25 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 29 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2000
363s - Annual Return 14 April 2000
287 - Change in situation or address of Registered Office 08 February 2000
AA - Annual Accounts 31 January 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 26 November 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 04 September 1997
RESOLUTIONS - N/A 14 April 1997
RESOLUTIONS - N/A 14 April 1997
RESOLUTIONS - N/A 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
363s - Annual Return 04 February 1997
288b - Notice of resignation of directors or secretaries 07 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
AA - Annual Accounts 05 September 1996
RESOLUTIONS - N/A 19 July 1996
MEM/ARTS - N/A 19 July 1996
288 - N/A 26 April 1996
363x - Annual Return 24 April 1996
288 - N/A 31 March 1996
CERTNM - Change of name certificate 04 January 1996
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 20 December 1995
OC - Order of Court 20 December 1995
RESOLUTIONS - N/A 23 November 1995
RESOLUTIONS - N/A 23 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 04 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 1994
363s - Annual Return 04 March 1994
288 - N/A 17 November 1993
288 - N/A 17 November 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 03 February 1993
288 - N/A 01 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1993
SA - Shares agreement 26 November 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 26 November 1992
AA - Annual Accounts 09 November 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
288 - N/A 19 October 1992
88(2)P - N/A 19 October 1992
287 - Change in situation or address of Registered Office 16 October 1992
363s - Annual Return 02 April 1992
288 - N/A 13 January 1992
288 - N/A 16 December 1991
AA - Annual Accounts 17 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
RESOLUTIONS - N/A 25 April 1991
MEM/ARTS - N/A 25 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1991
123 - Notice of increase in nominal capital 25 April 1991
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 26 March 1991
363a - Annual Return 10 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 13 August 1990
288 - N/A 07 August 1990
288 - N/A 02 August 1990
88(2)P - N/A 02 August 1990
288 - N/A 26 July 1990
288 - N/A 26 July 1990
287 - Change in situation or address of Registered Office 26 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1990
288 - N/A 09 July 1990
288 - N/A 09 July 1990
288 - N/A 12 April 1990
288 - N/A 12 April 1990
287 - Change in situation or address of Registered Office 12 April 1990
MEM/ARTS - N/A 12 April 1990
CERTNM - Change of name certificate 05 April 1990
RESOLUTIONS - N/A 29 March 1990
RESOLUTIONS - N/A 29 March 1990
RESOLUTIONS - N/A 29 March 1990
123 - Notice of increase in nominal capital 29 March 1990
NEWINC - New incorporation documents 09 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.