CAE TECHNOLOGY HOLDINGS LIMITED
Overview
Company Name | CAE TECHNOLOGY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07257587 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAE TECHNOLOGY HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CAE TECHNOLOGY HOLDINGS LIMITED located?
Registered Office Address | Cae House Maylands Avenue Hemel Hempstead Industrial Estate HP2 7DE Hemel Hempstead England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAE TECHNOLOGY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CAE TECHNOLOGY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2026 |
---|---|
Next Confirmation Statement Due | Jun 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2025 |
Overdue | No |
What are the latest filings for CAE TECHNOLOGY HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Richard Mark John Behan as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Appointment of Philip Mark Kelway Doye as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Appointment of Hazel Jayne Sagar as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Justin Matthew Harling as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Behan as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 072575870004 in full | 1 pages | MR04 | ||
Satisfaction of charge 072575870005 in full | 1 pages | MR04 | ||
Satisfaction of charge 072575870003 in full | 1 pages | MR04 | ||
Satisfaction of charge 072575870002 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 072575870006, created on Jun 16, 2025 | 17 pages | MR01 | ||
Full accounts made up to Jun 30, 2024 | 18 pages | AA | ||
Change of details for Caerus Assets Limited as a person with significant control on Oct 04, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 18 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 19 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 18 pages | AA | ||
Registered office address changed from Cae House Colonial Way Watford Hertfordshire WD24 4PT to Cae House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DE on Sep 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 072575870005, created on May 14, 2021 | 32 pages | MR01 | ||
Full accounts made up to Jun 30, 2020 | 18 pages | AA | ||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CAE TECHNOLOGY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEHAN, Richard Mark John | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7DE Hemel Hempstead Cae House England | England | British | Director And Chief Corporate Development Officer | 337927510001 | ||||
DOYE, Philip Mark Kelway | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7DE Hemel Hempstead Cae House England | England | British | Director | 337820460001 | ||||
SAGAR, Hazel Jayne | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7DE Hemel Hempstead Cae House England | England | British | Director | 337820260001 | ||||
PATEL, Kanti | Secretary | Colonial Way WD24 4PT Watford Cae House Hertfordshire United Kingdom | 151337510001 | |||||||
BEHAN, Richard | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7DE Hemel Hempstead Cae House England | United Kingdom | British | Director | 152546250002 | ||||
CHAUHAN, Umesh Naran | Director | Colonial Way WD24 4PT Watford Cae House Hertfordshire United Kingdom | United Kingdom | British | Director | 37647040002 | ||||
COZENS, Darren | Director | Colonial Way WD24 4PT Watford Cae House Hertfordshire United Kingdom | United Kingdom | British | Director | 152547670002 | ||||
GATLAND, Lee | Director | Colonial Way WD24 4PT Watford Cae House Hertfordshire United Kingdom | United Kingdom | British | Director | 152546440002 | ||||
GATLAND, Lee | Director | Maple Leaf Close WD5 0SP Abbots Langley 16 Hertfordshire | United Kingdom | British | Director | 152546440001 | ||||
GINN, Stuart | Director | Colonial Way WD24 4PT Watford Cae House Hertfordshire United Kingdom | United Kingdom | British | Director | 152547550002 | ||||
HARLING, Justin Matthew | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7DE Hemel Hempstead Cae House England | United Kingdom | British | None | 105864540002 | ||||
HYLAND, Kevin | Director | Colonial Way WD24 4PT Watford Cae House Hertfordshire United Kingdom | United Kingdom | British | Director | 152546140002 | ||||
LUTTA, Aggrey Rueben | Director | Colonial Way WD24 4PT Watford Cae House Hertfordshire United Kingdom | England | British | Director | 96698560002 | ||||
STEWART, James Alexander | Director | Colonial Way WD24 4PT Watford Cae House Hertfordshire United Kingdom | United Kingdom | British | Director | 74765220002 |
Who are the persons with significant control of CAE TECHNOLOGY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Caerus Assets Limited | Nov 14, 2018 | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7DE Hemel Hempstead Cae House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Justin Matthew Harling | Apr 18, 2018 | Colonial Way WD24 4PT Watford Cae House Hertfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CAE TECHNOLOGY HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 20, 2017 | Apr 18, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0