CATCHAPP LTD

Register to unlock more data on OkredoRegister

CATCHAPP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09777752

Incorporation date

15/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2015)
dot icon28/03/2026
Appointment of Mr Thishan Sudeshna De Zoysa as a director on 2026-03-04
dot icon26/03/2026
Termination of appointment of Andreas Adamides as a director on 2026-03-04
dot icon26/03/2026
Termination of appointment of Markus Harder as a director on 2026-03-04
dot icon26/03/2026
Termination of appointment of Matthew Jonathan Cooper as a director on 2026-03-04
dot icon28/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/01/2026
Registered office address changed from PO Box 4385 09777752 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 2026-01-14
dot icon19/12/2025
Registered office address changed to PO Box 4385, 09777752 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-19
dot icon19/12/2025
Address of officer Mr Andreas Adamides changed to 09777752 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-19
dot icon19/12/2025
Address of officer Mr Matthew Jonathan Cooper changed to 09777752 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-19
dot icon19/12/2025
Address of officer Dr Markus Harder changed to 09777752 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-19
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon17/11/2025
Confirmation statement made on 2025-08-22 with updates
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon04/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon08/06/2023
Previous accounting period shortened from 2023-07-31 to 2023-05-31
dot icon14/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon04/07/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon22/03/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon17/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon12/11/2020
Director's details changed for Mr Andreas Adamides on 2020-11-12
dot icon12/11/2020
Registered office address changed from Suite 1, 5th Floor 5 Greenwich View Place London E14 9NN England to 85 Great Portland Street, (First Floor) London W1W 7LT on 2020-11-12
dot icon08/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon06/11/2020
Change of details for Mr Andreas Adamides as a person with significant control on 2020-10-28
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon23/10/2020
Resolutions
dot icon23/10/2020
Memorandum and Articles of Association
dot icon22/10/2020
Change of details for Mr Andreas Adamides as a person with significant control on 2020-10-22
dot icon22/10/2020
Director's details changed for Mr Andreas Adamides on 2020-10-22
dot icon22/10/2020
Appointment of Dr Markus Harder as a director on 2020-10-08
dot icon22/10/2020
Appointment of Mr Matthew Jonathan Cooper as a director on 2020-10-08
dot icon18/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon09/09/2019
Registered office address changed from Hlw Devonshire House Wade Road Basingstoke Hampshire RG24 8PE England to Suite 1, 5th Floor 5 Greenwich View Place London E14 9NN on 2019-09-09
dot icon14/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-05-02
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon06/12/2018
Registered office address changed from Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to Hlw Devonshire House Wade Road Basingstoke Hampshire RG24 8PE on 2018-12-06
dot icon06/12/2018
Director's details changed for Mr Andreas Adamides on 2018-12-06
dot icon05/10/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon05/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon25/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon02/02/2017
Director's details changed for Mr Andreas Adamides on 2017-02-01
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon28/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-05-13
dot icon12/08/2016
Previous accounting period shortened from 2016-09-30 to 2016-07-31
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-03
dot icon15/02/2016
Statement of capital following an allotment of shares on 2015-12-12
dot icon01/12/2015
Registered office address changed from 2B John Islip Street London SW1P 4PX United Kingdom to Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT on 2015-12-01
dot icon23/11/2015
Sub-division of shares on 2015-11-11
dot icon15/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon-85.97 % *

* during past year

Cash in Bank

£47,268.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
5
292.37K
-
0.00
235.12K
-
2022
9
348.89K
-
0.00
336.87K
-
2023
8
37.61K
-
0.00
47.27K
-
2023
8
37.61K
-
0.00
47.27K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

37.61K £Descended-89.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.27K £Descended-85.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamides, Andreas
Director
15/09/2015 - 04/03/2026
3
Cooper, Matthew Jonathan
Director
08/10/2020 - 04/03/2026
42
De Zoysa, Thishan Sudeshna
Director
04/03/2026 - Present
12
Harder, Markus, Dr
Director
08/10/2020 - 04/03/2026
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+
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 CATCHAPP LTD

CATCHAPP LTD is an(a) Active company incorporated on 15/09/2015 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CATCHAPP LTD?

toggle

CATCHAPP LTD is currently Active. It was registered on 15/09/2015 .

Where is CATCHAPP LTD located?

toggle

CATCHAPP LTD is registered at 85 Great Portland Street, London W1W 7LT.

What does CATCHAPP LTD do?

toggle

CATCHAPP LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CATCHAPP LTD have?

toggle

CATCHAPP LTD had 8 employees in 2023.

What is the latest filing for CATCHAPP LTD?

toggle

The latest filing was on 28/03/2026: Appointment of Mr Thishan Sudeshna De Zoysa as a director on 2026-03-04.