Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAUSEWAY TECHNOLOGIES LIMITED
Company Information for

CAUSEWAY TECHNOLOGIES LIMITED

THIRD FLOOR STERLING HOUSE, 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL,
Company Registration Number
03921897
Private Limited Company
Active

Company Overview

About Causeway Technologies Ltd
CAUSEWAY TECHNOLOGIES LIMITED was founded on 2000-02-09 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Causeway Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAUSEWAY TECHNOLOGIES LIMITED
 
Legal Registered Office
THIRD FLOOR STERLING HOUSE
20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL
Other companies in SL8
 
Previous Names
MERCADIUM LIMITED22/06/2006
Filing Information
Company Number 03921897
Company ID Number 03921897
Date formed 2000-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB733718820  
Last Datalog update: 2024-11-05 17:17:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAUSEWAY TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAUSEWAY TECHNOLOGIES LIMITED
The following companies were found which have the same name as CAUSEWAY TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAUSEWAY TECHNOLOGIES HOLDINGS LIMITED THIRD FLOOR STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL Active Company formed on the 2013-09-16

Company Officers of CAUSEWAY TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID HYWEL EVANS
Company Secretary 2010-02-12
PHILIP JOHN BROWN
Director 2001-05-30
MARK HOWELL
Director 2014-10-28
PETER DAVID NAGLE
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREG OBROIN
Company Secretary 2009-03-16 2010-02-12
PHILIP JOHN BROWN
Company Secretary 2006-06-02 2009-03-16
ROBERT PHILIP ROY CHILDS
Director 2006-03-01 2007-10-31
JERZY WOJCIECH CZASZNICKI
Company Secretary 2005-03-01 2006-05-01
JERZY WOJCIECH CZASZNICKI
Director 2005-03-01 2006-03-01
GRAHAM PETER LEASK
Company Secretary 2001-05-30 2005-04-28
GRAHAM PETER LEASK
Director 2001-05-30 2005-04-28
GRAHAM CUNNINGHAM-WALKER
Director 2001-05-30 2003-01-31
PAL RISTVEDT
Company Secretary 2000-10-17 2001-05-30
ROBERT WILLIAM GILL
Director 2000-04-04 2001-05-30
ROBERT CHARLES HUBERT JEENS
Director 2000-09-25 2001-05-30
JEROME PIERRE LOSSON
Director 2000-04-04 2001-05-30
PAL RISTVEDT
Director 2000-05-29 2001-05-30
EMMA ESTELLE WELSH
Director 2000-04-04 2001-05-30
EMMA ESTELLE WELSH
Company Secretary 2000-04-04 2000-10-17
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2000-02-09 2000-04-04
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2000-02-09 2000-04-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-09 2000-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN BROWN 10022298 LIMITED Director 2017-01-12 CURRENT 2016-02-23 Active - Proposal to Strike off
PHILIP JOHN BROWN CAUSEWAY TRADEX LIMITED Director 2015-09-25 CURRENT 2015-09-14 Active
PHILIP JOHN BROWN LIVESTAX LIMITED Director 2014-05-23 CURRENT 2013-04-17 Active
PHILIP JOHN BROWN ENSCO 1032 LIMITED Director 2014-04-11 CURRENT 2013-12-09 Active
PHILIP JOHN BROWN SECURA HOSTING LTD Director 2014-04-11 CURRENT 2001-11-28 Active
PHILIP JOHN BROWN PDS SOFTWARE LIMITED Director 2013-11-08 CURRENT 2013-04-18 Dissolved 2015-01-20
PHILIP JOHN BROWN CAUSEWAY SOFTWARE HOLDINGS LIMITED Director 2013-10-22 CURRENT 2013-06-25 Active
PHILIP JOHN BROWN CAUSEWAY TECHNOLOGIES HOLDINGS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
PHILIP JOHN BROWN VIXEN SOFTWARE SOLUTIONS LIMITED Director 2009-04-06 CURRENT 2001-12-05 Active - Proposal to Strike off
PHILIP JOHN BROWN TRADEX LTD Director 2008-01-01 CURRENT 2007-05-31 Active
PHILIP JOHN BROWN BR NETWORK LIMITED Director 2000-01-04 CURRENT 1999-12-13 Active
MARK HOWELL YEOWARD MARINE FUELS LIMITED Director 2018-05-24 CURRENT 2002-03-30 Active
MARK HOWELL POWERSHIFT MEDIA LIMITED Director 2017-09-27 CURRENT 2000-01-24 Active
MARK HOWELL ENHANCED BDM LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
MARK HOWELL SKELATECH LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
MARK HOWELL UNITED ANIMATORS TRADING LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active - Proposal to Strike off
MARK HOWELL UNITED ANIMATORS LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
MARK HOWELL CASCYM LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2017-10-10
MARK HOWELL CINESITE ANIMATION STUDIO LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off
MARK HOWELL CYMCAS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-04-25
MARK HOWELL CAUSEWAY TRADEX LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
MARK HOWELL CONNECT CONSTRUCTION SOFTWARE LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2015-11-17
MARK HOWELL OBNEW LIMITED Director 2013-11-11 CURRENT 2013-11-11 Dissolved 2015-03-31
MARK HOWELL PPFAB SERVICES LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active - Proposal to Strike off
MARK HOWELL BR NETWORK LIMITED Director 2013-06-28 CURRENT 1999-12-13 Active
MARK HOWELL CAUSEWAY SOFTWARE HOLDINGS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
MARK HOWELL BUILDING REGISTER LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2018-08-07
MARK HOWELL UNIVERSAL TRACE (UK) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-12-23
MARK HOWELL ANIVENTURE LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
MARK HOWELL PDS SOFTWARE LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2015-01-20
MARK HOWELL COMINO MEDIA LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MARK HOWELL LIVESTAX LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MARK HOWELL TXF NETWORK LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MARK HOWELL DONSEED UK LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
MARK HOWELL LARA COMMUNICATIONS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
MARK HOWELL SIMEIO LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
MARK HOWELL LARA COMMUNICATIONS HOLDINGS LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
MARK HOWELL CU NETWORKS LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2015-04-07
MARK HOWELL VIXEN SOFTWARE SOLUTIONS LIMITED Director 2009-04-06 CURRENT 2001-12-05 Active - Proposal to Strike off
MARK HOWELL HARINGTONS SALONS LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
PETER DAVID NAGLE CAUSEWAY TRADEX LIMITED Director 2015-09-25 CURRENT 2015-09-14 Active
PETER DAVID NAGLE THE CAUSEWAY FOUNDATION Director 2014-02-12 CURRENT 2010-12-06 Dissolved 2016-08-16
PETER DAVID NAGLE PDS SOFTWARE LIMITED Director 2013-11-08 CURRENT 2013-04-18 Dissolved 2015-01-20
PETER DAVID NAGLE CAUSEWAY SOFTWARE HOLDINGS LIMITED Director 2013-10-22 CURRENT 2013-06-25 Active
PETER DAVID NAGLE CAUSEWAY TECHNOLOGIES HOLDINGS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
PETER DAVID NAGLE LARA COMMUNICATIONS HOLDINGS LIMITED Director 2013-04-18 CURRENT 2013-01-21 Active - Proposal to Strike off
PETER DAVID NAGLE SIMEIO LIMITED Director 2013-04-11 CURRENT 2013-01-21 Active
PETER DAVID NAGLE HARINGTONS SALONS LIMITED Director 2012-01-02 CURRENT 2007-06-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-01CONFIRMATION STATEMENT MADE ON 01/11/24, WITH UPDATES
2024-05-21Change of details for Mr Peter David Nagle as a person with significant control on 2021-11-30
2024-05-21Change of details for Mr Philip John Brown as a person with significant control on 2021-11-30
2024-05-21Change of details for Causeway Technologies Holdings Limited as a person with significant control on 2021-11-30
2023-09-20Change of details for Invesco Technologies Holdings Limited as a person with significant control on 2022-08-18
2023-06-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29REGISTRATION OF A CHARGE / CHARGE CODE 039218970011
2022-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039218970011
2022-04-25CH01Director's details changed for Mr Peter David Nagle on 2022-04-25
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970005
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970007
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970006
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970008
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970009
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970010
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970010
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM 71 Queen Victoria Street London EC4V 4BE England
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM Comino House, Furlong Road Bourne End Buckinghamshire SL8 5AQ
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DISNEY MAY
2021-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039218970010
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039218970009
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-21AP01DIRECTOR APPOINTED MR GAVIN DISNEY MAY
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039218970008
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039218970007
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP JOHN BROWN on 2009-03-10
2018-09-25CH01Director's details changed for Mr Philip John Brown on 2018-09-25
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039218970006
2018-02-15PSC02Notification of Invesco Technologies Holdings Limited as a person with significant control on 2016-04-06
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-06-27MEM/ARTSARTICLES OF ASSOCIATION
2017-06-14RES01ADOPT ARTICLES 14/06/17
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039218970004
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039218970005
2017-05-19RP04CS01Second filing of Confirmation Statement dated 01/11/2016
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 11200.001
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 11200.001
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 11200.001
2014-11-20AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-29AP01DIRECTOR APPOINTED MR MARK HOWELL
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039218970004
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 11200.001
2013-11-08AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-11RES01ADOPT ARTICLES 04/10/2013
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-27AR0101/11/12 FULL LIST
2012-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0101/11/11 FULL LIST
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0101/11/10 FULL LIST
2010-08-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-16RES13FACILITY AGREEMENT 11/06/2010
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-15AP03SECRETARY APPOINTED MR DAVID HYWEL EVANS
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY GREG OBROIN
2009-12-22AR0101/11/09 FULL LIST
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR. GREG OBROIN / 01/11/2009
2009-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-19288aSECRETARY APPOINTED MR. GREG OBROIN
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY PHILIP BROWN
2008-11-11363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-08288bDIRECTOR RESIGNED
2008-01-08363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-07-18RES13FINANCE DOCUMENTS 13/06/07
2007-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-1888(2)OAD 22/12/06--------- £ SI 2800000@.001
2007-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-3088(2)RAD 22/12/06--------- £ SI 2800@1=2800 £ IC 8400/11200
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-12225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-09363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-25288cSECRETARY'S PARTICULARS CHANGED
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: KEYSTONE HOUSE BOUNDARY ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9PN
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: COMINO HOUSE, FURLONG ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AG
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2006-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-22CERTNMCOMPANY NAME CHANGED MERCADIUM LIMITED CERTIFICATE ISSUED ON 22/06/06
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-17288bDIRECTOR RESIGNED
2006-02-13363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-13244DELIVERY EXT'D 3 MTH 31/05/05
2005-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-02-25363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CAUSEWAY TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAUSEWAY TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-02 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
2013-12-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-10-04 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-02-25 Satisfied COMINO GROUP LIMITED
DEBENTURE 2007-06-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CAUSEWAY TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

CAUSEWAY TECHNOLOGIES LIMITED owns 4 domain names.

fmfacts.co.uk   causewayfoundation.co.uk   thecausewayfoundation.co.uk   integratedfm.co.uk  

Trademarks

Trademark applications by CAUSEWAY TECHNOLOGIES LIMITED

CAUSEWAY TECHNOLOGIES LIMITED is the Original Applicant for the trademark TRADEX ™ (88070025) through the USPTO on the 2018-08-08
Computer software; Downloadable electronic publications
CAUSEWAY TECHNOLOGIES LIMITED is the Original Applicant for the trademark TRADEX ™ (88070025) through the USPTO on the 2018-08-08
Computer software; Downloadable electronic publications
CAUSEWAY TECHNOLOGIES LIMITED is the Original Applicant for the trademark TRADEX ™ (88070025) through the USPTO on the 2018-08-08
Computer software; Downloadable electronic publications
CAUSEWAY TECHNOLOGIES LIMITED is the Original Applicant for the trademark TRADEX ™ (88070025) through the USPTO on the 2018-08-08
Computer software; Downloadable electronic publications
CAUSEWAY TECHNOLOGIES LIMITED is the Owner at publication for the trademark STAX ™ (85928452) through the USPTO on the 2013-05-10
Advertising services; business information services provided on-line from a computer database or the internet; business networking services; online data processing services; compilation and systemisation of information into computer databases; database management services; information and advisory services relating to all of the aforesaid
Income
Government Income

Government spend with CAUSEWAY TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £10,204 Communications & Computing
Devon County Council 2016-10 GBP £1,950 IT Software
Durham County Council 2016-10 GBP £1,182 Equipment and Materials
Durham County Council 2016-6 GBP £2,813 Equipment and Materials
Devon County Council 2016-4 GBP £4,986 IT Software
South Gloucestershire Council 2016-4 GBP £5,418 Other Supplies & Services
SUNDERLAND CITY COUNCIL 2015-11 GBP £3,375 COMMUNICATIONS & COMPUTING
Durham County Council 2015-10 GBP £1,125 Equipment and Materials
Devon County Council 2015-10 GBP £1,857 IT Software
Bolton Council 2015-10 GBP £1,277 Computer Software Licences
Durham County Council 2015-8 GBP £1,455 Equipment and Materials
Somerset County Council 2015-6 GBP £9,256 Communications & Computing
Durham County Council 2015-4 GBP £1,224 Miscellaneous Expenses
Devon County Council 2015-4 GBP £4,749 IT Software
South Tyneside Council 2015-4 GBP £2,447 Subscriptions
Wirral Borough Council 2015-3 GBP £1,418 Communications & Computing
South Gloucestershire Council 2015-3 GBP £10,320 Other Supplies & Services
Wokingham Council 2015-2 GBP £1,278 Planned Maintenance
Devon County Council 2015-2 GBP £4,560 Training inc Travel Costs
Gateshead Council 2015-1 GBP £592 Comms & Computing
Tameside Metropolitan Council 2015-1 GBP £975 Licences
Hampshire County Council 2014-12 GBP £6,199 IT Software
Coventry City Council 2014-12 GBP £982 Software
Rochdale Metropolitan Borough Council 2014-11 GBP £922 Information Communication Technology
Durham County Council 2014-11 GBP £1,072 Subscriptions
Devon County Council 2014-10 GBP £1,768
Bolton Council 2014-10 GBP £1,216 Computer Software Licences
Coventry City Council 2014-9 GBP £2,880 Software
Hartlepool Borough Council 2014-9 GBP £523 Winter Maintenance
SUNDERLAND CITY COUNCIL 2014-9 GBP £3,215 COMMUNICATIONS & COMPUTING
St Helens Council 2014-9 GBP £1,024
Coventry City Council 2014-8 GBP £950 Software
East Sussex County Council 2014-8 GBP £2,247 Software Licences
Walsall Metropolitan Borough Council 2014-7 GBP £2,774
Sandwell Metroplitan Borough Council 2014-7 GBP £4,356
Wirral Borough Council 2014-7 GBP £6,580 Communications & Computing
Coventry City Council 2014-6 GBP £950 Software
Barnsley Metropolitan Borough Council 2014-6 GBP £5,914 Computer Software - Maintenance
Walsall Council 2014-6 GBP £5,548
Suffolk County Council 2014-6 GBP £115,371 Computer Upgrade/Maintenance Software
London City Hall 2014-6 GBP £6,376 Stationery
Durham County Council 2014-6 GBP £2,653
Hampshire County Council 2014-5 GBP £689 Other Training Courses and Qualification
Walsall Council 2014-5 GBP £2,774
Cheshire East Council 2014-4 GBP £6,636
South Tyneside Council 2014-4 GBP £4,840
Walsall Council 2014-4 GBP £2,774
Devon County Council 2014-4 GBP £4,702
Mansfield District Council 2014-4 GBP £1,356
Wirral Borough Council 2014-4 GBP £1,396 Communications & Computing
Torbay Council 2014-4 GBP £1,554 COMPUTING - S/WARE DISBURSMNTS
South Gloucestershire Council 2014-4 GBP £5,104 Other Supplies & Services
Somerset County Council 2014-4 GBP £9,155 Communications & Computing
Wolverhampton City Council 2014-3 GBP £16,180
Walsall Council 2014-3 GBP £2,760
Wokingham Council 2014-3 GBP £1,048
Walsall Council 2014-2 GBP £2,637
East Riding Council 2014-2 GBP £15,620
Coventry City Council 2014-1 GBP £5,760 Software
Gateshead Council 2014-1 GBP £581 Comms & Computing
Walsall Council 2014-1 GBP £2,637
Hampshire County Council 2014-1 GBP £11,392 Other Office Expenses
Crawley Borough Council 2014-1 GBP £1,048
Hampshire County Council 2013-12 GBP £1,150 Professional Training
Walsall Council 2013-12 GBP £5,215
Wolverhampton City Council 2013-12 GBP £1,963
Walsall Council 2013-11 GBP £2,608
SUNDERLAND CITY COUNCIL 2013-10 GBP £3,136 COMMUNICATIONS & COMPUTING
Walsall Council 2013-10 GBP £2,529
Devon County Council 2013-10 GBP £1,727
Durham County Council 2013-10 GBP £1,046
Hartlepool Borough Council 2013-10 GBP £510 Purchase-Computer/Audio/Visual
Sandwell Metroplitan Borough Council 2013-10 GBP £3,655
East Sussex County Council 2013-9 GBP £2,194
Walsall Council 2013-9 GBP £2,608
Bolton Council 2013-9 GBP £1,187 Computer Software Licences
St Helens Council 2013-9 GBP £998
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £3,360 IT Equipment - Software
Suffolk County Council 2013-9 GBP £4,714 Building Maintenance - Planned
Walsall Council 2013-8 GBP £2,522
Wolverhampton City Council 2013-8 GBP £600
Coventry City Council 2013-7 GBP £5,172 Software Licenses & Support
Walsall Council 2013-7 GBP £2,522
South Tyneside Council 2013-7 GBP £4,708
Sandwell Metroplitan Borough Council 2013-7 GBP £600
Durham County Council 2013-6 GBP £2,586
London City Hall 2013-6 GBP £6,221 Computer Hardware
Walsall Council 2013-6 GBP £5,029
Mansfield District Council 2013-5 GBP £1,320
Suffolk County Council 2013-5 GBP £2,854 Security Systems
Hartlepool Borough Council 2013-4 GBP £510 Purchase-Computer/Audio/Visual
Devon County Council 2013-4 GBP £4,578
Torbay Council 2013-4 GBP £1,513 COMPUTING - S/WARE DISBURSMNTS
South Gloucestershire Council 2013-4 GBP £4,965 Other Supplies & Services
Walsall Council 2013-4 GBP £4,955
Somerset County Council 2013-4 GBP £8,906 Communications & Computing
Cheshire East Council 2013-3 GBP £6,461
Crawley Borough Council 2013-3 GBP £1,021
Walsall Council 2013-2 GBP £2,440
Wokingham Council 2013-2 GBP £1,021
Suffolk County Council 2013-2 GBP £482 Security Systems
Northampton Borough Council 2013-2 GBP £1,133 Software Licences
Walsall Council 2013-1 GBP £2,440
Gateshead Council 2013-1 GBP £566 Comms & Computing
Walsall Council 2012-12 GBP £2,440
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £5,879 IT Equipment - Software
Walsall Council 2012-11 GBP £2,440
Durham County Council 2012-11 GBP £1,014 Software capitalised licence fees
Southend-on-Sea Borough Council 2012-10 GBP £518
Devon County Council 2012-10 GBP £1,672
Bolton Council 2012-10 GBP £1,151 Computer Software Licences
Hartlepool Borough Council 2012-10 GBP £494 Purchase-Computer/Audio/Visual
Sandwell Metroplitan Borough Council 2012-10 GBP £508
East Sussex County Council 2012-9 GBP £2,128
SUNDERLAND CITY COUNCIL 2012-9 GBP £3,042 COMMUNICATIONS & COMPUTING
Walsall Council 2012-9 GBP £15,539
Sandwell Metroplitan Borough Council 2012-9 GBP £3,037
Coventry City Council 2012-8 GBP £3,377 Software Licenses & Support
St Helens Council 2012-8 GBP £966
Wirral Borough Council 2012-8 GBP £6,239 Communications & Computing
Walsall Council 2012-8 GBP £3,499
Winchester City Council 2012-8 GBP £1,037
Torbay Council 2012-7 GBP £1,466 COMPUTING - S/WARE DISBURSMNTS
Coventry City Council 2012-6 GBP £5,172 Software Licenses & Support
Walsall Council 2012-6 GBP £982
Durham County Council 2012-6 GBP £1,143 Miscellaneous Expenses
Suffolk County Council 2012-5 GBP £8,524 Communications Equipment & Installation
South Tyneside Council 2012-5 GBP £4,558
Devon County Council 2012-5 GBP £6,378
South Gloucestershire Council 2012-4 GBP £4,806 Other Supplies & Services
Rotherham Metropolitan Borough Council 2012-4 GBP £6,047
Walsall Council 2012-4 GBP £6,326
Hampshire County Council 2012-4 GBP £2,827 IT Equipment - Software
Wirral Borough Council 2012-4 GBP £1,318 Computer Equipment
Durham County Council 2012-4 GBP £6,400 Recruitment, Instruction and Training
Somerset County Council 2012-3 GBP £8,621 Communications & Computing
Gateshead Council 2012-3 GBP £1,648 Comms & Computing
Oxfordshire County Council 2012-1 GBP £2,139 Expenses
Hampshire County Council 2012-1 GBP £1,149 IT Equipment - Software
Crawley Borough Council 2012-1 GBP £1,190
Bolton Council 2011-11 GBP £1,115 Computer Software Licences
SUNDERLAND CITY COUNCIL 2011-10 GBP £2,948 COMMUNICATIONS & COMPUTING
St Helens Council 2011-9 GBP £940
Walsall Council 2011-9 GBP £1,193
Wirral Borough Council 2011-8 GBP £2,777 Computer Software
Sandwell Metroplitan Borough Council 2011-8 GBP £2,946
Oxfordshire County Council 2011-8 GBP £2,037 Expenses
Walsall Council 2011-8 GBP £2,199
Hampshire County Council 2011-8 GBP £3,564 IT Equipment - Software
Coventry City Council 2011-7 GBP £9,003 Software Licenses & Support
Rotherham Metropolitan Borough Council 2011-6 GBP £2,874
Torbay Council 2011-6 GBP £1,414 COMPUTING - S/WARE DISBURSMNTS
Walsall Metropolitan Borough Council 2011-6 GBP £9,823 Consultancy - IT
Somerset County Council 2011-6 GBP £8,298 Communications & Computing
Devon County Council 2011-5 GBP £620
Devon County Council 2011-4 GBP £6,151
St Helens Council 2011-4 GBP £3,044
South Gloucestershire Council 2011-4 GBP £4,626 Other Supplies & Services
Coventry City Council 2011-3 GBP £2,436 Software Licenses & Support
Nottinghamshire County Council 2011-3 GBP £3,552
Wirral Borough Council 2011-3 GBP £1,258 Computer Equipment
Gateshead Council 2011-3 GBP £0
Gateshead Council 2011-2 GBP £1,492
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £6,540 IT Equipment - Software
Warwickshire County Council 2011-1 GBP £2,155 SOFTWARE COMMUNICATIONS
Oxfordshire County Council 2010-11 GBP £3,520 Communications and Computing
Durham County Council 2010-10 GBP £1,048
Coventry City Council 2010-10 GBP £510 Software Licenses & Support
Devon County Council 2010-10 GBP £1,544
Walsall Metropolitan Borough Council 2010-7 GBP £6,925
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £6,770 External Maintenance Contracts
Torbay Council 2010-5 GBP £1,284 COMPUTING - S/WARE DISBURSMNTS
Barnsley Metropolitan Borough Council 0-0 GBP £549 Computer Software - Licenses
Bolton Council 0-0 GBP £1,030 Computer Software Licences

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Welsh Government System maintenance services 2013/11/08 GBP 690,000

Provision of a Managed Service of an Electronic Drawing and Document Management System.

Outgoings
Business Rates/Property Tax
Business rates information was found for CAUSEWAY TECHNOLOGIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Comino House, 72, Furlong Road, Bourne End, Bucks, SL8 5AH 102,000
Wycombe District Council Comino House, 72, Furlong Road, Bourne End, Bucks, SL8 5AH SL8 5AH 102,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CAUSEWAY TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-09-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAUSEWAY TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAUSEWAY TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.