CompanyTrack
C

CASEWARE SOFTWARE HOLDINGS LIMITED

Active Kingston Upon Thames

Business and domestic software development

2 employees Website
Software Vertical-specific SaaS Business and domestic software development
C

CASEWARE SOFTWARE HOLDINGS LIMITED

Business and domestic software development

Founded 22 Nov 2001 Active Kingston Upon Thames, United Kingdom 2 employees caseware.com
Software Vertical-specific SaaS Business and domestic software development
Accounts Submitted 14 Apr 2025
Confirmation Statement Submitted 9 Dec 2025
Net assets £8.10M £0.00 2024 year on year
Total assets £8.10M £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT United Kingdom

Office (1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT)

Registered Office

Credit Report

Discover CASEWARE SOFTWARE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£8.10M

Total Liabilities

N/A

Turnover

N/A

Employees

2

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 803,143,915 Shares £8.03m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Feb 2023803,143,915£8.03m£0.01

Officers

Officers

1 active 11 resigned
Status
David MarquisDirectorCanadianCanada4810 Jan 2025Active

Shareholders

Shareholders (1)

Caseware International Inc.
100.0%
99,12817 Dec 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Chromium Uk Holdco Limited

United Kingdom

Active
Notified 8 Dec 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Dwight Wilson Wainman

Ceased 8 Dec 2020

Ceased

Hg Pooled Management Limited

Ceased 8 Dec 2020

Ceased

Maureen Patricia Wainman

Ceased 8 Dec 2020

Ceased

Group Structure

Group Structure

CHROMIUM UK HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
STERLING HOLDCO LTD united kingdom significant influence or control
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
CASEWARE SOFTWARE HOLDINGS LIMITED Current Company
CASEWARE UK LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-22 with updatesView(4 pages)
28 Nov 2025OfficersAppointment of Mr Christopher David Nagy as director on 2025-08-18View(2 pages)
24 Oct 2025OfficersTermination of Brian Scott Kyle as director on 2025-08-15View(1 page)
14 Apr 2025AccountsAnnual accounts made up to 2024-04-30View(16 pages)
21 Jan 2025OfficersAppointment of David Marquis as director on 2025-01-10View(2 pages)
9 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-22 with updates

28 Nov 2025 Officers

Appointment of Mr Christopher David Nagy as director on 2025-08-18

24 Oct 2025 Officers

Termination of Brian Scott Kyle as director on 2025-08-15

14 Apr 2025 Accounts

Annual accounts made up to 2024-04-30

21 Jan 2025 Officers

Appointment of David Marquis as director on 2025-01-10

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-22 with updates

2 months ago on 9 Dec 2025

Appointment of Mr Christopher David Nagy as director on 2025-08-18

2 months ago on 28 Nov 2025

Termination of Brian Scott Kyle as director on 2025-08-15

3 months ago on 24 Oct 2025

Annual accounts made up to 2024-04-30

10 months ago on 14 Apr 2025

Appointment of David Marquis as director on 2025-01-10

1 years ago on 21 Jan 2025