CATCH THE FIRE, LONDON

Register to unlock more data on OkredoRegister

CATCH THE FIRE, LONDON

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07137234

Incorporation date

26/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon12/12/2025
Final Gazette dissolved following liquidation
dot icon12/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Appointment of a voluntary liquidator
dot icon11/02/2025
Statement of affairs
dot icon11/02/2025
Registered office address changed from 44-46 Bridge Street Pinner HA5 3JF England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-02-11
dot icon30/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Appointment of Mr James Richard Britz as a director on 2024-01-12
dot icon21/05/2024
Termination of appointment of Stuart William Davison as a director on 2024-02-17
dot icon28/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon27/02/2024
Appointment of Mr Linus Praveen Irudayaraj as a director on 2023-12-18
dot icon27/02/2024
Appointment of Mr Jeroen Doorn as a director on 2023-10-09
dot icon27/02/2024
Termination of appointment of Paul Manwaring as a director on 2023-12-31
dot icon11/10/2023
Termination of appointment of Chloe Grace Glassborow as a director on 2023-10-09
dot icon11/10/2023
Termination of appointment of Stuart Glassborow as a director on 2023-10-09
dot icon11/10/2023
Termination of appointment of Cathrine Heather Lane as a director on 2023-09-22
dot icon11/10/2023
Appointment of Mr Daniel Davison as a secretary on 2023-10-09
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Appointment of Mr Stuart William Davison as a director on 2023-06-19
dot icon10/07/2023
Appointment of Mrs Cathrine Heather Lane as a director on 2023-06-19
dot icon10/07/2023
Termination of appointment of Rebecca Potgieter as a director on 2023-06-30
dot icon28/04/2023
Registered office address changed from Suite C, Emerald House Unit B Braintree Industrial Estate Ruislip HA4 0EJ England to 44-46 Bridge Street Pinner HA5 3JF on 2023-04-28
dot icon20/03/2023
Termination of appointment of John Nicholas Campbell Pengelly as a director on 2023-03-15
dot icon06/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon04/01/2022
Termination of appointment of Derrick Li as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Satoko Fukuda as a director on 2021-12-31
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon20/10/2020
Termination of appointment of Abigail Charlotte Allsop as a director on 2020-10-16
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Registered office address changed from 264a East Lane Wembley HA0 3LQ to Suite C, Emerald House Unit B Braintree Industrial Estate Ruislip HA4 0EJ on 2020-08-24
dot icon22/07/2020
Director's details changed for Mr Stuart Glassborow on 2020-04-08
dot icon22/07/2020
Director's details changed for Mrs Chloe Grace Glassborow on 2020-04-08
dot icon29/04/2020
Appointment of Mrs Satoko Fukuda as a director on 2020-04-08
dot icon29/04/2020
Termination of appointment of Satoko Fukuda as a director on 2020-04-08
dot icon29/04/2020
Appointment of Mrs Satoko Fukuda as a director on 2020-04-08
dot icon29/04/2020
Appointment of Mr Derrick Li as a director on 2020-04-08
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Appointment of Mr Paul Manwaring as a director on 2019-03-19
dot icon21/03/2019
Termination of appointment of Caroline Mary Anderson as a director on 2018-12-17
dot icon05/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/05/2017
Director's details changed for Abigail Charlotte Allsop on 2016-11-25
dot icon11/05/2017
Director's details changed for Mrs Caroline Mary Anderson on 2015-03-31
dot icon11/05/2017
Termination of appointment of John Goodwin Arnott as a director on 2017-05-11
dot icon04/05/2017
Director's details changed for Mr John Nicholas Campbell Pengelly on 2016-08-01
dot icon04/05/2017
Director's details changed for John Goodwin Arnott on 2016-05-22
dot icon12/04/2017
Appointment of Mrs Rebecca Potgieter as a director on 2017-04-05
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-01-26 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-01-26 no member list
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-01-26 no member list
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-01-26 no member list
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/07/2012
Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP on 2012-07-06
dot icon06/07/2012
Appointment of Mrs Chloe Grace Glassborow as a director
dot icon14/02/2012
Annual return made up to 2012-01-26 no member list
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-01-26
dot icon01/03/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon01/03/2011
Registered office address changed from Ctf Ministries Room 427 1 Olympic Way Wembley Middlesex HA9 0NP on 2011-03-01
dot icon01/03/2011
Director's details changed for Stuart Glassborow on 2010-01-27
dot icon01/03/2011
Director's details changed for Abigail Charlotte Allsop on 2010-01-27
dot icon26/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fukuda, Satoko
Director
08/04/2020 - 31/12/2021
2
Li, Derrick
Director
08/04/2020 - 31/12/2021
2
Anderson, Caroline Mary
Director
26/01/2010 - 17/12/2018
6
Pengelly, John Nicholas Campbell
Director
26/01/2010 - 15/03/2023
10
Glassborow, Stuart
Director
26/01/2010 - 09/10/2023
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATCH THE FIRE, LONDON

CATCH THE FIRE, LONDON is an(a) Dissolved company incorporated on 26/01/2010 with the registered office located at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX. There are currently 4 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 THE FIRE, LONDON?

toggle

CATCH THE FIRE, LONDON is currently Dissolved. It was registered on 26/01/2010 and dissolved on 12/12/2025.

Where is CATCH THE FIRE, LONDON located?

toggle

CATCH THE FIRE, LONDON is registered at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX.

What does CATCH THE FIRE, LONDON do?

toggle

CATCH THE FIRE, LONDON operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CATCH THE FIRE, LONDON?

toggle

The latest filing was on 12/12/2025: Final Gazette dissolved following liquidation.