CAUSEWAY SOFTWARE MIDCO 2 LIMITED
Activities of other holding companies n.e.c.
CAUSEWAY SOFTWARE MIDCO 2 LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Third Floor Sterling House 20 Station Road, Gerrards Cross Buckinghamshire, England SL9 8EL United Kingdom
Full company profile for CAUSEWAY SOFTWARE MIDCO 2 LIMITED (15400923), an active company based in Buckinghamshire, England, United Kingdom. Incorporated 9 Jan 2024. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Cash in Bank
N/A
Net Assets
£38.52M
Total Liabilities
£47.87M
Turnover
N/A
Employees
N/A
Debt Ratio
55%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Hywel Evans | Secretary | Unknown | Unknown | 9 Jan 2024 | Active |
| Mark Howell | Director | Irish | Ireland | 9 Jan 2024 | Active |
| Philip John Brown | Director | British | England | 9 Jan 2024 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Causeway Software Midco 1 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Causeway Software Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Jan 2026 | Confirmation Statement | Confirmation statement made on 8 Jan 2026 with updates | |
| 25 Nov 2025 | Officers | Appointment of Mr Nathan Giles Runnicles as director on 24 Nov 2025 | |
| 19 Sept 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 19 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 19 Sept 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 |
Confirmation statement made on 8 Jan 2026 with updates
Appointment of Mr Nathan Giles Runnicles as director on 24 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Annual accounts made up to 31 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Recent Activity
Latest Activity
Confirmation statement made on 8 Jan 2026 with updates
3 months ago on 12 Jan 2026
Appointment of Mr Nathan Giles Runnicles as director on 24 Nov 2025
5 months ago on 25 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
7 months ago on 19 Sept 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 19 Sept 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
7 months ago on 19 Sept 2025
