CATCH TELECOM LIMITED

Register to unlock more data on OkredoRegister

CATCH TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05814256

Incorporation date

11/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon07/01/2026
Change of details for Mr Mark Adrian Sherlow as a person with significant control on 2026-01-05
dot icon07/01/2026
Director's details changed for Mr Mark Adrian Sherlow on 2026-01-05
dot icon06/01/2026
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2026-01-06
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-11 with updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon11/08/2017
Confirmation statement made on 2017-05-11 with updates
dot icon11/08/2017
Notification of Mark Adrian Sherlow as a person with significant control on 2016-04-06
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon13/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon19/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon19/06/2015
Termination of appointment of Mark Adrian Sherlow as a secretary on 2015-05-10
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon17/12/2013
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 2013-12-17
dot icon17/12/2013
Secretary's details changed for Mark Adrian Sherlow on 2013-11-08
dot icon17/12/2013
Director's details changed for Mark Adrian Sherlow on 2013-11-08
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon31/07/2012
Termination of appointment of Mark Rose as a director
dot icon25/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon15/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Director's details changed for Mark Andrew Rose on 2010-07-20
dot icon20/07/2010
Director's details changed for Mark Adrian Sherlow on 2010-07-16
dot icon03/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mark Andrew Rose on 2010-02-18
dot icon16/02/2010
Director's details changed for Mark Adrian Sherlow on 2010-02-09
dot icon09/02/2010
Resolutions
dot icon04/01/2010
Secretary's details changed for Mark Adrian Sherlow on 2009-10-01
dot icon04/01/2010
Director's details changed for Mark Adrian Sherlow on 2009-10-01
dot icon04/01/2010
Director's details changed for Mark Andrew Rose on 2009-10-01
dot icon18/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 11/05/09; full list of members
dot icon22/01/2009
Director's change of particulars / mark rose / 22/01/2009
dot icon17/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/09/2008
Director and secretary's change of particulars / mark sherlow / 22/09/2008
dot icon22/09/2008
Director and secretary's change of particulars / mark sherlow / 22/09/2008
dot icon09/06/2008
Return made up to 11/05/08; full list of members
dot icon17/04/2008
Director's change of particulars / mark rose / 07/04/2008
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 11/05/07; full list of members
dot icon01/06/2007
Director's particulars changed
dot icon01/09/2006
Director resigned
dot icon01/09/2006
Ad 11/05/06--------- £ si 199@1=199 £ ic 1/200
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New secretary appointed
dot icon22/06/2006
Secretary resigned
dot icon11/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-10.43 % *

* during past year

Cash in Bank

£10,412.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
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)
2021
2
30.18K
-
0.00
20.24K
-
2022
1
33.23K
-
0.00
11.62K
-
2023
2
16.24K
-
0.00
10.41K
-
2023
2
16.24K
-
0.00
10.41K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

16.24K £Descended-51.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.41K £Descended-10.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherlow, Mark Adrian
Director
11/05/2006 - Present
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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATCH TELECOM LIMITED

CATCH TELECOM LIMITED is an(a) Active company incorporated on 11/05/2006 with the registered office located at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CATCH TELECOM LIMITED?

toggle

CATCH TELECOM LIMITED is currently Active. It was registered on 11/05/2006 .

Where is CATCH TELECOM LIMITED located?

toggle

CATCH TELECOM LIMITED is registered at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB.

What does CATCH TELECOM LIMITED do?

toggle

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

How many employees does CATCH TELECOM LIMITED have?

toggle

CATCH TELECOM LIMITED had 2 employees in 2023.

What is the latest filing for CATCH TELECOM LIMITED?

toggle

The latest filing was on 07/01/2026: Change of details for Mr Mark Adrian Sherlow as a person with significant control on 2026-01-05.