CATALOGUE MARKETING UK LIMITED

Register to unlock more data on OkredoRegister

CATALOGUE MARKETING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03560915

Incorporation date

08/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Fleetsbridge House, Fleets Corner Business Park, Nuffield Road, Poole, Dorset BH17 0LACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1998)
dot icon02/05/2026
Confirmation statement made on 2026-05-01 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Termination of appointment of Kenneth James Adnams as a secretary on 2025-10-31
dot icon03/11/2025
Appointment of Mr William Bright as a secretary on 2025-10-31
dot icon03/11/2025
Director's details changed for Mr Martyn Andrew Bright on 2025-11-03
dot icon03/11/2025
Director's details changed for Mr Hugh Michael Mckenna on 2025-11-03
dot icon26/08/2025
Change of details for Poole Bay Holdings Limited as a person with significant control on 2024-10-10
dot icon19/08/2025
Director's details changed for Mr Hugh Michael Mckenna on 2025-08-01
dot icon13/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/10/2024
Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 1st Floor, Fleetsbridge House Fleets Corner Business Park, Nuffield Road Poole Dorset BH17 0LA on 2024-10-10
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon08/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon16/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/05/2020
Change of details for Poole Bay Holdings Limited as a person with significant control on 2019-10-29
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon29/10/2019
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 2019-10-29
dot icon12/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon30/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/05/2018
Change of details for Poole Bay Holdings Limited as a person with significant control on 2017-07-01
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon21/12/2017
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon12/12/2017
Accounts for a dormant company made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Martyn Andrew Bright on 2016-01-25
dot icon04/02/2016
Termination of appointment of Fiona Jane Mckenna as a secretary on 2016-01-25
dot icon04/02/2016
Appointment of Mr Martyn Andrew Bright as a director on 2016-01-25
dot icon04/02/2016
Termination of appointment of Fiona Jane Mckenna as a director on 2016-01-25
dot icon04/02/2016
Appointment of Mr Kenneth James Adnams as a secretary on 2016-01-25
dot icon15/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon07/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon17/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon24/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon22/03/2011
Director's details changed for Fiona Jane Mckenna on 2011-03-01
dot icon22/03/2011
Secretary's details changed for Fiona Jane Mckenna on 2011-03-01
dot icon22/03/2011
Director's details changed for Mr Hugh Michael Mckenna on 2009-10-01
dot icon21/03/2011
Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 2011-03-21
dot icon27/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon13/05/2010
Director's details changed for Fiona Jane Mckenna on 2009-10-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 08/05/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon29/05/2008
Return made up to 08/05/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/05/2007
Return made up to 08/05/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/06/2006
Return made up to 08/05/06; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon19/05/2005
Return made up to 08/05/05; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/05/2004
Return made up to 08/05/04; full list of members
dot icon20/02/2004
New director appointed
dot icon06/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/05/2003
Registered office changed on 30/05/03 from: 50 willis way poole dorset BH15 3SY
dot icon27/05/2003
Return made up to 08/05/03; full list of members
dot icon13/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon05/06/2002
Return made up to 08/05/02; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon17/07/2001
Return made up to 08/05/01; full list of members
dot icon09/03/2001
Accounts for a small company made up to 2000-05-31
dot icon27/07/2000
Accounts for a small company made up to 1999-05-31
dot icon21/06/2000
Return made up to 08/05/00; full list of members
dot icon14/12/1999
Registered office changed on 14/12/99 from: suite 1 27 high street middleton cheney oxfordshire OX17 2PA
dot icon09/12/1999
Particulars of mortgage/charge
dot icon29/11/1999
Director's particulars changed
dot icon05/08/1999
Return made up to 08/05/99; full list of members
dot icon13/05/1998
Secretary resigned
dot icon08/05/1998
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
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
100.00
-
0.00
-
-
2023
3
100.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/05/1998 - 08/05/1998
99600
Mckenna, Hugh Michael
Director
08/05/1998 - Present
30
Bright, Martyn Andrew
Director
25/01/2016 - Present
24
Mckenna, Fiona Jane
Director
05/11/2003 - 25/01/2016
1
Adnams, Kenneth James
Secretary
25/01/2016 - 31/10/2025
-

Persons with Significant Control

2
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 CATALOGUE MARKETING UK LIMITED

CATALOGUE MARKETING UK LIMITED is an(a) Active company incorporated on 08/05/1998 with the registered office located at 1st Floor, Fleetsbridge House, Fleets Corner Business Park, Nuffield Road, Poole, Dorset BH17 0LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALOGUE MARKETING UK LIMITED?

toggle

CATALOGUE MARKETING UK LIMITED is currently Active. It was registered on 08/05/1998 .

Where is CATALOGUE MARKETING UK LIMITED located?

toggle

CATALOGUE MARKETING UK LIMITED is registered at 1st Floor, Fleetsbridge House, Fleets Corner Business Park, Nuffield Road, Poole, Dorset BH17 0LA.

What does CATALOGUE MARKETING UK LIMITED do?

toggle

CATALOGUE MARKETING UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CATALOGUE MARKETING UK LIMITED have?

toggle

CATALOGUE MARKETING UK LIMITED had 3 employees in 2023.

What is the latest filing for CATALOGUE MARKETING UK LIMITED?

toggle

The latest filing was on 02/05/2026: Confirmation statement made on 2026-05-01 with updates.