CAT PROJECT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAT PROJECT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06169711

Incorporation date

19/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The London Office 167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon10/03/2026
Director's details changed for Mr Russell Bearman on 2026-02-26
dot icon28/02/2026
Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to The London Office 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-02-28
dot icon14/09/2025
Micro company accounts made up to 2025-04-30
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon04/11/2024
Micro company accounts made up to 2024-04-30
dot icon30/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon28/09/2023
Micro company accounts made up to 2023-04-30
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon17/08/2022
Micro company accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon07/10/2021
Micro company accounts made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon20/08/2020
Micro company accounts made up to 2020-04-30
dot icon24/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon20/01/2020
Satisfaction of charge 061697110001 in full
dot icon21/10/2019
Director's details changed for Mr Russell Bearman on 2019-10-21
dot icon21/10/2019
Change of details for Mr Russell Bearman as a person with significant control on 2019-10-21
dot icon09/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/07/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon25/01/2019
Termination of appointment of Margaret Bearman as a director on 2019-01-25
dot icon25/10/2018
Registration of charge 061697110001, created on 2018-10-25
dot icon24/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/06/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon27/06/2017
Notification of Russell Bearman as a person with significant control on 2016-04-06
dot icon11/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon05/07/2016
Termination of appointment of Margaret Bearman as a secretary on 2016-06-01
dot icon14/06/2016
Director's details changed for Mr Russell Bearman on 2016-04-10
dot icon14/06/2016
Registered office address changed from Kelway the Street Preston Canterbury Kent CT3 1EB to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 2016-06-14
dot icon14/06/2016
Director's details changed for Margaret Bearman on 2016-04-10
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/09/2014
Registered office address changed from Kelway the Street Preston Canterbury Kent CT3 1EB England to Kelway the Street Preston Canterbury Kent CT3 1EB on 2014-09-10
dot icon10/09/2014
Registered office address changed from Waterlock Studio the Street Stourmouth Canterbury Kent CT3 1HZ to Kelway the Street Preston Canterbury Kent CT3 1EB on 2014-09-10
dot icon11/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon08/04/2013
Appointment of Margaret Bearman as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/09/2012
Statement of capital following an allotment of shares on 2012-09-03
dot icon23/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon23/05/2012
Previous accounting period extended from 2012-01-31 to 2012-04-30
dot icon23/05/2012
Termination of appointment of Lee Taylor as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/10/2010
Cancellation of shares. Statement of capital on 2010-10-22
dot icon22/10/2010
Purchase of own shares.
dot icon11/05/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon31/03/2009
Return made up to 19/03/09; full list of members
dot icon19/03/2009
Secretary's change of particulars / margaret bearman / 01/01/2009
dot icon19/03/2009
Director's change of particulars / russell bearman / 01/01/2009
dot icon09/10/2008
Return made up to 19/03/08; full list of members
dot icon09/10/2008
Director appointed mr lee taylor
dot icon27/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/12/2007
Ad 12/12/07-12/12/07 £ si 20@1=20 £ ic 2600/2620
dot icon12/12/2007
Ad 12/12/07-12/12/07 £ si 1998@1=1998 £ ic 602/2600
dot icon07/11/2007
Registered office changed on 07/11/07 from: pine lodge, 208 canterbury road herne bay kent CT6 5UB
dot icon15/09/2007
Accounting reference date shortened from 31/03/08 to 31/01/08
dot icon11/08/2007
Ad 12/04/07--------- £ si 100@1=100 £ ic 502/602
dot icon11/08/2007
Ad 01/01/07--------- £ si 500@1=500 £ ic 2/502
dot icon19/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.37K
-
0.00
-
-
2022
3
5.26K
-
0.00
-
-
2023
3
29.59K
-
0.00
-
-
2023
3
29.59K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

29.59K £Ascended462.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bearman, Russell
Director
19/03/2007 - Present
6
Bearman, Margaret
Director
01/03/2013 - 25/01/2019
1
Taylor, Lee
Director
19/03/2008 - 23/05/2012
3
Bearman, Margaret
Secretary
19/03/2007 - 01/06/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAT PROJECT SOLUTIONS LIMITED

CAT PROJECT SOLUTIONS LIMITED is an(a) Active company incorporated on 19/03/2007 with the registered office located at The London Office 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAT PROJECT SOLUTIONS LIMITED?

toggle

CAT PROJECT SOLUTIONS LIMITED is currently Active. It was registered on 19/03/2007 .

Where is CAT PROJECT SOLUTIONS LIMITED located?

toggle

CAT PROJECT SOLUTIONS LIMITED is registered at The London Office 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CAT PROJECT SOLUTIONS LIMITED do?

toggle

CAT PROJECT SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAT PROJECT SOLUTIONS LIMITED have?

toggle

CAT PROJECT SOLUTIONS LIMITED had 3 employees in 2023.

What is the latest filing for CAT PROJECT SOLUTIONS LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Russell Bearman on 2026-02-26.