CATALOG360 LIMITED

Register to unlock more data on OkredoRegister

CATALOG360 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03093105

Incorporation date

21/08/1995

Size

Full

Contacts

Registered address

Registered address

2 Cavendish Square, London W1G 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1995)
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon26/07/2023
Appointment of Mr Vivek Jain as a director on 2023-05-25
dot icon25/07/2023
Termination of appointment of Dale James Robinson as a director on 2023-05-24
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon17/03/2021
Change of details for Healthtrust Europe Llp as a person with significant control on 2020-12-18
dot icon03/02/2021
Full accounts made up to 2019-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon18/12/2020
Registered office address changed from 242 Marylebone Road London NW1 6JQ England to 2 Cavendish Square London W1G 0PU on 2020-12-18
dot icon10/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Appointment of Mr Austin Cody King as a director on 2019-09-02
dot icon30/09/2019
Appointment of Mr Dale James Robinson as a director on 2019-09-02
dot icon06/08/2019
Second filing of Confirmation Statement dated 21/01/2017
dot icon07/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon28/11/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Resolutions
dot icon21/08/2018
Change of share class name or designation
dot icon11/07/2018
Cessation of Peter John Chapman as a person with significant control on 2018-05-18
dot icon11/07/2018
Termination of appointment of Michael Anthony Clough as a director on 2018-06-19
dot icon11/07/2018
Termination of appointment of Peter John Chapman as a director on 2018-05-18
dot icon06/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Appointment of Mr Michael Anthony Clough as a director on 2017-05-19
dot icon26/06/2017
Appointment of Mr John Baker as a director on 2017-06-01
dot icon26/06/2017
Termination of appointment of Jonathan Wedgbury as a director on 2017-05-19
dot icon09/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/09/2016
Termination of appointment of John Parkin as a director on 2016-07-08
dot icon14/07/2016
Registered office address changed from 242 Marylebone Road London NW1 6JL England to 242 Marylebone Road London NW1 6JQ on 2016-07-14
dot icon30/06/2016
Resolutions
dot icon09/05/2016
Resolutions
dot icon07/05/2016
Change of share class name or designation
dot icon19/04/2016
Appointment of Mr John Parkin as a director on 2016-04-15
dot icon19/04/2016
Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD to 242 Marylebone Road London NW1 6JL on 2016-04-19
dot icon19/04/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon18/04/2016
Appointment of Mr Jonathan Wedgbury as a director on 2016-04-15
dot icon29/01/2016
Termination of appointment of Nicola Anne Chapman as a secretary on 2016-01-28
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon07/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/06/2015
Appointment of Mrs Nicola Anne Chapman as a secretary on 2014-09-01
dot icon23/06/2015
Termination of appointment of John Chapman as a secretary on 2014-08-31
dot icon13/12/2014
Satisfaction of charge 2 in full
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon13/06/2014
Certificate of change of name
dot icon13/06/2014
Change of name notice
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/10/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon22/12/2011
Current accounting period extended from 2011-08-31 to 2012-02-28
dot icon01/11/2011
Registered office address changed from Compass House, Vision Park Chivers Way Histon Cambridgeshire CB24 9ZR on 2011-11-01
dot icon27/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon15/08/2011
Certificate of change of name
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 21/08/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 21/08/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/11/2007
Return made up to 21/08/07; full list of members
dot icon26/11/2007
Registered office changed on 26/11/07 from: compass house vision park chivers way histon cambridgeshire CB4 9ZR
dot icon05/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/09/2006
Return made up to 21/08/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon13/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/10/2005
Return made up to 21/08/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/11/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/09/2004
Return made up to 21/08/04; full list of members
dot icon08/10/2003
Return made up to 21/08/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/06/2003
Total exemption small company accounts made up to 2001-08-31
dot icon23/10/2002
Particulars of mortgage/charge
dot icon16/09/2002
Return made up to 21/08/02; full list of members
dot icon23/10/2001
Return made up to 21/08/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon29/08/2000
Return made up to 21/08/00; full list of members
dot icon17/08/2000
Certificate of change of name
dot icon23/06/2000
Accounts for a small company made up to 1999-08-31
dot icon17/12/1999
Registered office changed on 17/12/99 from: 203A uxbridge road west ealing london W13 9AA
dot icon15/09/1999
Return made up to 21/08/99; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon20/08/1998
Return made up to 21/08/98; no change of members
dot icon31/05/1998
Full accounts made up to 1997-08-31
dot icon23/01/1998
Director's particulars changed
dot icon14/10/1997
Return made up to 21/08/97; no change of members
dot icon13/03/1997
Full accounts made up to 1996-08-31
dot icon03/09/1996
Return made up to 21/08/96; full list of members
dot icon25/08/1995
Director resigned;new director appointed
dot icon25/08/1995
Secretary resigned;new secretary appointed
dot icon21/08/1995
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
27/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jain, Vivek
Director
25/05/2023 - Present
6
Robinson, Dale James
Director
02/09/2019 - 24/05/2023
-
King, Austin Cody
Director
02/09/2019 - Present
-
Baker, John
Director
01/06/2017 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALOG360 LIMITED

CATALOG360 LIMITED is an(a) Active company incorporated on 21/08/1995 with the registered office located at 2 Cavendish Square, London W1G 0PU. 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 CATALOG360 LIMITED?

toggle

CATALOG360 LIMITED is currently Active. It was registered on 21/08/1995 .

Where is CATALOG360 LIMITED located?

toggle

CATALOG360 LIMITED is registered at 2 Cavendish Square, London W1G 0PU.

What does CATALOG360 LIMITED do?

toggle

CATALOG360 LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CATALOG360 LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-27 with no updates.