CATALINA MARKETING UK LIMITED

Register to unlock more data on OkredoRegister

CATALINA MARKETING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02567566

Incorporation date

11/12/1990

Size

Full

Contacts

Registered address

Registered address

United House, 9 Pembridge Road, London W11 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1990)
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon24/07/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon13/02/2025
Termination of appointment of Premal Rameshchandra Patel as a director on 2025-01-15
dot icon13/02/2025
Appointment of Leah Marie Bonetti as a director on 2025-02-11
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon25/07/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-06-07
dot icon25/04/2024
Confirmation statement made on 2024-03-14 with updates
dot icon20/10/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Second filing of Confirmation Statement dated 2020-03-14
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon25/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Registered office address changed from , 40Rty Building 40 Caversham Road, Reading, Berkshire, RG1 7EB, England to United House 9 Pembridge Road London W11 3JY on 2021-07-05
dot icon22/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon13/11/2020
Termination of appointment of Benoit Aguila as a director on 2020-11-04
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon01/10/2019
Registered office address changed from , Pinnacle House 20 Tudor Road, Reading, Berkshire, RG1 1NH to United House 9 Pembridge Road London W11 3JY on 2019-10-01
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Appointment of Mr. Premal Patel as a director on 2019-04-29
dot icon19/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon23/03/2018
Appointment of Mr Benoit Aguila as a director on 2018-02-27
dot icon23/03/2018
Termination of appointment of Stephen Andrew Lane as a director on 2018-02-27
dot icon21/03/2018
Termination of appointment of Chad Gregory Keller as a director on 2018-02-27
dot icon21/03/2018
Termination of appointment of Chad Gregory Keller as a director on 2018-02-27
dot icon21/03/2018
Termination of appointment of Benoit Aguila as a director on 2018-02-27
dot icon21/03/2018
Appointment of Mr Benoit Aguila as a director on 2018-02-27
dot icon21/03/2018
Appointment of Mr. William Faivre as a director on 2018-02-27
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Appointment of Chad Gregory Keller as a director on 2015-08-06
dot icon24/08/2015
Termination of appointment of Dak Liyanearachchi as a director on 2015-08-05
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Rick Frier as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon11/03/2011
Appointment of Mr Stephen Andrew Lane as a director
dot icon09/02/2011
Accounts for a small company made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon22/02/2010
Director's details changed for Mr Rick Patrick Frier on 2009-10-01
dot icon19/02/2010
Director's details changed for Mr Dak Liyanearachchi on 2009-10-01
dot icon19/02/2010
Register inspection address has been changed
dot icon25/11/2009
Termination of appointment of Angelee Walls as a secretary
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2009
Accounts for a small company made up to 2008-12-31
dot icon17/10/2009
Registered office address changed from , Hampden House, Monument Business Park, Chalgrove, Oxfordshire, OX44 7RW on 2009-10-17
dot icon23/01/2009
Return made up to 14/01/09; no change of members
dot icon21/01/2009
Accounts for a small company made up to 2007-12-31
dot icon21/02/2008
Secretary resigned
dot icon14/02/2008
New secretary appointed
dot icon06/02/2008
New secretary appointed
dot icon18/01/2008
Secretary resigned
dot icon16/01/2008
Accounts for a small company made up to 2006-12-31
dot icon14/01/2008
Return made up to 11/12/07; full list of members
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon29/11/2007
New director appointed
dot icon08/09/2007
New director appointed
dot icon30/07/2007
Accounts for a small company made up to 2005-12-31
dot icon07/01/2007
Return made up to 11/12/06; full list of members
dot icon18/07/2006
Director resigned
dot icon19/01/2006
Return made up to 11/12/05; full list of members
dot icon11/01/2006
New director appointed
dot icon30/03/2005
Full accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 11/12/04; full list of members
dot icon30/11/2004
Director resigned
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon17/12/2003
Return made up to 11/12/03; full list of members
dot icon05/10/2003
Auditor's resignation
dot icon02/10/2003
Director resigned
dot icon27/08/2003
New director appointed
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon14/01/2003
Auditor's resignation
dot icon23/12/2002
Return made up to 11/12/02; full list of members
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon18/08/2002
Auditor's resignation
dot icon21/12/2001
Return made up to 11/12/01; full list of members
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Director resigned
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
Registered office changed on 17/04/01 from:\medawar centre, the oxford science park, oxford, oxfordshire OX4 4GA
dot icon18/12/2000
Return made up to 11/12/00; full list of members
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 11/12/99; full list of members
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
Return made up to 11/12/98; no change of members
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon09/11/1998
Full accounts made up to 1997-12-31
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Director resigned
dot icon22/01/1998
Return made up to 11/12/97; full list of members
dot icon20/01/1998
New director appointed
dot icon29/07/1997
Director resigned
dot icon11/06/1997
Auditor's resignation
dot icon21/05/1997
Accounts for a medium company made up to 1996-12-31
dot icon02/05/1997
Director resigned
dot icon17/02/1997
New director appointed
dot icon20/01/1997
Return made up to 11/12/96; no change of members
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon20/01/1997
Director resigned
dot icon23/08/1996
Director resigned
dot icon09/07/1996
Director's particulars changed
dot icon05/07/1996
Registered office changed on 05/07/96 from:\1 westminster way, oxford, OX2 0PZ
dot icon05/07/1996
Secretary resigned;director resigned
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
Accounts for a small company made up to 1995-12-31
dot icon03/04/1996
Director resigned
dot icon03/04/1996
New director appointed
dot icon23/01/1996
Return made up to 11/12/95; no change of members
dot icon23/01/1996
Director resigned
dot icon23/01/1996
New director appointed
dot icon17/05/1995
New director appointed
dot icon18/04/1995
New director appointed
dot icon24/03/1995
Accounts for a small company made up to 1994-12-31
dot icon09/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 11/12/94; full list of members
dot icon30/10/1994
Director resigned;new director appointed
dot icon10/09/1994
Particulars of mortgage/charge
dot icon06/09/1994
New secretary appointed
dot icon15/08/1994
New director appointed
dot icon15/07/1994
Accounts for a small company made up to 1993-12-31
dot icon08/06/1994
New director appointed
dot icon01/06/1994
Particulars of mortgage/charge
dot icon05/04/1994
Certificate of change of name
dot icon25/03/1994
New director appointed
dot icon24/03/1994
Director resigned
dot icon05/01/1994
Return made up to 11/12/93; full list of members
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon07/11/1993
Secretary resigned;director resigned
dot icon20/10/1993
New director appointed
dot icon31/08/1993
Ad 13/04/93--------- £ si [email protected]=230 £ ic 10912/11142
dot icon31/08/1993
Ad 13/04/93--------- £ si [email protected]=1136 £ ic 9776/10912
dot icon10/06/1993
Particulars of contract relating to shares
dot icon10/06/1993
Particulars of contract relating to shares
dot icon10/06/1993
Particulars of contract relating to shares
dot icon10/06/1993
Ad 09/03/93--------- £ si [email protected]
dot icon14/05/1993
Accounts for a small company made up to 1992-12-31
dot icon05/05/1993
Ad 09/03/93--------- £ si [email protected]=4775 £ ic 5001/9776
dot icon05/04/1993
Registered office changed on 05/04/93 from:\1 westminster way, oxford, oxon, OX2 0PZ
dot icon05/04/1993
Nc inc already adjusted 09/03/93
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Resolutions
dot icon05/04/1993
Return made up to 11/12/92; full list of members
dot icon05/04/1993
Registered office changed on 05/04/93
dot icon05/04/1993
Resolutions
dot icon23/02/1993
New director appointed
dot icon21/02/1993
Ad 13/01/93--------- £ si [email protected]=2500 £ ic 2501/5001
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New secretary appointed;new director appointed
dot icon27/10/1992
Particulars of mortgage/charge
dot icon24/07/1992
Secretary resigned;director resigned
dot icon27/02/1992
Full accounts made up to 1991-12-31
dot icon27/02/1992
Return made up to 11/12/91; full list of members
dot icon07/02/1992
Ad 31/12/91--------- £ si [email protected]=2500 £ ic 1/2501
dot icon03/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1991
Accounting reference date notified as 31/12
dot icon19/12/1990
Registered office changed on 19/12/90 from:\2 gasper close, london, SW5 one
dot icon11/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
21/07/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
07/06/2024 - 21/07/2025
580
O'donnell, David
Director
09/05/1995 - 19/08/1996
1
Taylor, Paul
Director
01/01/2004 - 30/06/2006
4
Eustace, John Malcolm
Director
13/01/1993 - 21/10/1993
3

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CATALINA MARKETING UK LIMITED

CATALINA MARKETING UK LIMITED is an(a) Active company incorporated on 11/12/1990 with the registered office located at United House, 9 Pembridge Road, London W11 3JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALINA MARKETING UK LIMITED?

toggle

CATALINA MARKETING UK LIMITED is currently Active. It was registered on 11/12/1990 .

Where is CATALINA MARKETING UK LIMITED located?

toggle

CATALINA MARKETING UK LIMITED is registered at United House, 9 Pembridge Road, London W11 3JY.

What does CATALINA MARKETING UK LIMITED do?

toggle

CATALINA MARKETING UK LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CATALINA MARKETING UK LIMITED?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2024-12-31.