CATBANG 926 LIMITED

Register to unlock more data on OkredoRegister

CATBANG 926 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05928017

Incorporation date

07/09/2006

Size

Full

Contacts

Registered address

Registered address

5th Floor 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2006)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon25/10/2024
Registration of charge 059280170054, created on 2024-10-24
dot icon14/10/2024
Termination of appointment of Nigel John Hanbury as a director on 2024-08-31
dot icon14/10/2024
Appointment of Mr David James Shawe as a director on 2024-08-31
dot icon20/06/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon27/11/2023
Registration of charge 059280170053, created on 2023-11-20
dot icon24/11/2023
Registration of charge 059280170052, created on 2023-11-20
dot icon07/08/2023
Registration of charge 059280170051, created on 2023-08-03
dot icon04/08/2023
Registration of charge 059280170049, created on 2023-08-03
dot icon04/08/2023
Registration of charge 059280170050, created on 2023-08-03
dot icon03/08/2023
Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31
dot icon03/08/2023
Appointment of Mark John Tottman as a director on 2023-07-31
dot icon17/06/2023
Full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon22/01/2023
Registration of charge 059280170048, created on 2023-01-16
dot icon17/01/2023
Registration of charge 059280170047, created on 2023-01-16
dot icon17/11/2022
Registration of charge 059280170046, created on 2022-11-14
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Satisfaction of charge 059280170037 in full
dot icon18/05/2022
Registration of charge 059280170045, created on 2022-05-16
dot icon17/05/2022
Registration of charge 059280170044, created on 2022-05-13
dot icon16/05/2022
Registration of charge 059280170043, created on 2022-05-13
dot icon13/05/2022
Registration of charge 059280170042, created on 2022-05-13
dot icon12/05/2022
Registration of charge 059280170040, created on 2022-05-11
dot icon12/05/2022
Registration of charge 059280170041, created on 2022-05-11
dot icon11/05/2022
Registration of charge 059280170039, created on 2022-05-11
dot icon10/05/2022
Registration of charge 059280170038, created on 2022-05-04
dot icon06/04/2022
Registration of charge 059280170037, created on 2022-04-06
dot icon17/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon22/01/2020
Registration of charge 059280170036, created on 2020-01-21
dot icon15/01/2020
Termination of appointment of Andrew Kerr Carvill as a director on 2019-12-19
dot icon15/01/2020
Termination of appointment of Rory Kerr Carvill as a director on 2019-12-19
dot icon15/01/2020
Appointment of Mr Nigel John Hanbury as a director on 2019-12-19
dot icon15/01/2020
Cessation of Rory Kerr Carvill as a person with significant control on 2019-12-19
dot icon15/01/2020
Notification of Helios Underwriting Plc as a person with significant control on 2019-12-19
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Director's details changed for Mr Rory Kerr Carvill on 2019-02-15
dot icon18/02/2019
Change of details for Mr Rory Kerr Carvill as a person with significant control on 2019-02-15
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Director's details changed for Mr Jeremy Richard Holt Evans on 2018-04-17
dot icon14/02/2018
Director's details changed for Andrew Kerr Carvill on 2018-02-05
dot icon14/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Director's details changed for Mr Rory Kerr Carvill on 2016-08-11
dot icon10/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon09/12/2015
Director's details changed for Nomina Plc (Registered No.3382553) on 2015-12-04
dot icon07/12/2015
Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2015-12-07
dot icon23/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Appointment of Andrew Kerr Carvill as a director on 2013-05-04
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon03/11/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon28/09/2010
Secretary's details changed for Hampden Legal Plc on 2010-09-07
dot icon28/09/2010
Director's details changed for Nomina Plc (Registered No.3382553) on 2010-09-07
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 35
dot icon06/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 33
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 34
dot icon29/10/2008
Amended full accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 07/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / jeremy evens / 07/09/2006
dot icon28/08/2008
Director appointed rory kerr carvill
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon27/09/2007
Return made up to 07/09/07; full list of members
dot icon27/09/2007
Location of register of members
dot icon07/06/2007
Particulars of mortgage/charge
dot icon28/02/2007
Certificate of change of name
dot icon25/01/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon24/01/2007
Resolutions
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon07/09/2006
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
12/11/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tottman, Mark John
Director
31/07/2023 - Present
1221
Hanbury, Nigel John
Director
19/12/2019 - 31/08/2024
168
NOMINA PLC (REGISTERED NO.3382553)
Corporate Director
07/09/2006 - Present
42
Evans, Jeremy Richard Holt
Director
07/09/2006 - 31/07/2023
1634
Carvill, Rory Kerr
Director
08/08/2008 - 19/12/2019
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+
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 CATBANG 926 LIMITED

CATBANG 926 LIMITED is an(a) Active company incorporated on 07/09/2006 with the registered office located at 5th Floor 40 Gracechurch Street, London EC3V 0BT. 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 CATBANG 926 LIMITED?

toggle

CATBANG 926 LIMITED is currently Active. It was registered on 07/09/2006 .

Where is CATBANG 926 LIMITED located?

toggle

CATBANG 926 LIMITED is registered at 5th Floor 40 Gracechurch Street, London EC3V 0BT.

What does CATBANG 926 LIMITED do?

toggle

CATBANG 926 LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CATBANG 926 LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.