CATCH 22 LIMITED

Register to unlock more data on OkredoRegister

CATCH 22 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02822672

Incorporation date

28/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Bakery, 113 Queens Road, Norwich, Norfolk NR1 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1993)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon30/01/2026
Application to strike the company off the register
dot icon26/01/2026
Micro company accounts made up to 2025-05-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon08/06/2023
Micro company accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon23/06/2022
Micro company accounts made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon16/05/2022
Termination of appointment of David William Arnold as a secretary on 2022-05-16
dot icon16/05/2022
Appointment of Mr Dean Edward Smith as a secretary on 2022-05-16
dot icon03/06/2021
Micro company accounts made up to 2021-05-31
dot icon03/06/2021
Change of details for Mr Paul William Bennett as a person with significant control on 2021-06-01
dot icon03/06/2021
Director's details changed for Mr Paul William Bennett on 2021-06-01
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon09/07/2020
Micro company accounts made up to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon22/07/2019
Micro company accounts made up to 2019-05-31
dot icon17/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon27/07/2018
Micro company accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-05-31
dot icon07/07/2017
Director's details changed for Mr Paul William Bennett on 2017-07-07
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon25/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon26/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon18/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon20/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 28/05/09; full list of members
dot icon22/06/2009
Director's change of particulars / paul bennett / 01/07/2008
dot icon31/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon07/07/2008
Return made up to 28/05/08; full list of members
dot icon19/05/2008
Secretary appointed david william arnold
dot icon14/05/2008
Registered office changed on 14/05/2008 from flint house 25 charing cross norwich norfolk NR2 4AX
dot icon14/05/2008
Appointment terminated secretary william brigham
dot icon15/04/2008
Accounts for a dormant company made up to 2006-05-31
dot icon15/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon26/06/2007
Return made up to 28/05/07; full list of members
dot icon02/01/2007
Return made up to 28/05/06; full list of members
dot icon28/07/2005
Total exemption full accounts made up to 2004-05-31
dot icon28/07/2005
Total exemption full accounts made up to 2005-05-31
dot icon24/05/2005
Return made up to 28/05/05; full list of members
dot icon28/06/2004
Return made up to 28/05/04; full list of members
dot icon24/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon07/07/2003
Return made up to 28/05/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon06/08/2002
Return made up to 28/05/02; full list of members
dot icon27/07/2002
Total exemption full accounts made up to 2001-05-31
dot icon29/06/2001
Registered office changed on 29/06/01 from: aldwych house bethel street norwich NR2 1NR
dot icon29/06/2001
Return made up to 28/05/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-05-31
dot icon12/06/2000
Return made up to 28/05/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-05-31
dot icon14/06/1999
Return made up to 28/05/99; no change of members
dot icon26/03/1999
Full accounts made up to 1998-05-31
dot icon27/05/1998
Return made up to 28/05/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon12/06/1997
Return made up to 28/05/97; no change of members
dot icon19/03/1997
Full accounts made up to 1996-05-31
dot icon28/06/1996
Return made up to 28/05/96; no change of members
dot icon02/04/1996
Full accounts made up to 1995-05-31
dot icon26/05/1995
Return made up to 28/05/95; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 28/05/94; full list of members
dot icon17/01/1994
Accounting reference date notified as 31/05
dot icon10/01/1994
Ad 21/12/93--------- £ si 28@1=28 £ ic 2/30
dot icon16/06/1993
Registered office changed on 16/06/93 from: aldwych house bettel street norwich NR2 1NR
dot icon09/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.13K
-
0.00
-
-
2023
0
3.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/05/1993 - 28/05/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/05/1993 - 28/05/1993
36021
Bennett, Paul William
Director
28/05/1993 - Present
38
Steggles, James Robert Hamish
Director
28/05/1993 - Present
14
Arnold, David William
Secretary
08/05/2008 - 16/05/2022
16

Persons with Significant Control

3
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 CATCH 22 LIMITED

CATCH 22 LIMITED is an(a) Dissolved company incorporated on 28/05/1993 with the registered office located at The Old Bakery, 113 Queens Road, Norwich, Norfolk NR1 3PL. 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 CATCH 22 LIMITED?

toggle

CATCH 22 LIMITED is currently Dissolved. It was registered on 28/05/1993 and dissolved on 28/04/2026.

Where is CATCH 22 LIMITED located?

toggle

CATCH 22 LIMITED is registered at The Old Bakery, 113 Queens Road, Norwich, Norfolk NR1 3PL.

What does CATCH 22 LIMITED do?

toggle

CATCH 22 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CATCH 22 LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.