CATCHBROAD LIMITED

Register to unlock more data on OkredoRegister

CATCHBROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01991635

Incorporation date

20/02/1986

Size

Small

Contacts

Registered address

Registered address

8th Floor 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1986)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-23
dot icon09/09/2025
Second filing of Confirmation Statement dated 2025-08-23
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon27/03/2025
Accounts for a small company made up to 2024-06-23
dot icon03/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon25/07/2024
Second filing of Confirmation Statement dated 2023-08-21
dot icon15/03/2024
Accounts for a small company made up to 2023-06-23
dot icon02/02/2024
Statement of capital following an allotment of shares on 2021-02-01
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-22
dot icon05/01/2024
Resolutions
dot icon29/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon10/08/2023
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon24/03/2023
Accounts for a small company made up to 2022-06-23
dot icon06/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon24/03/2022
Accounts for a small company made up to 2021-06-23
dot icon18/02/2022
Appointment of Mr David John Newman as a director on 2022-01-14
dot icon18/02/2022
Appointment of Mr Peter James Knight as a director on 2022-01-14
dot icon04/10/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon04/10/2021
Director's details changed for John Patrick Brendon on 2021-01-01
dot icon02/07/2021
Accounts for a small company made up to 2020-06-23
dot icon02/07/2021
Secretary's details changed for Ldc Nominee Secretary Limited on 2021-07-02
dot icon15/04/2021
Termination of appointment of Andrew Wallace Fergusson-Cuninghame as a director on 2021-02-01
dot icon29/03/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon29/03/2021
Registered office address changed from One Wood Street London EC2V 7WS to 8th Floor 100 Bishopsgate London EC2N 4AG on 2021-03-29
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon01/10/2020
Confirmation statement made on 2020-08-23 with updates
dot icon01/04/2020
Accounts for a small company made up to 2019-06-23
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-06-10
dot icon27/06/2019
Appointment of David Owen Anthony Gubbay as a director on 2019-06-10
dot icon27/06/2019
Termination of appointment of Robert John Aufrere Carr Wallace Turner as a director on 2019-05-25
dot icon26/03/2019
Accounts for a small company made up to 2018-06-23
dot icon13/03/2019
Termination of appointment of John Gordon Churchill Cooke as a director on 2018-12-29
dot icon13/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon10/08/2018
Resolutions
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-03-30
dot icon30/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon14/02/2018
Accounts for a small company made up to 2017-06-23
dot icon29/09/2017
Appointment of Mr Andrew Fergusson-Cuninghame as a director on 2017-07-05
dot icon11/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/03/2017
Accounts for a small company made up to 2016-06-23
dot icon20/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon01/04/2016
Accounts for a small company made up to 2015-06-23
dot icon26/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon25/03/2015
Termination of appointment of a director
dot icon25/02/2015
Accounts for a small company made up to 2014-06-23
dot icon09/02/2015
Termination of appointment of Fw Gapp (Management Services) Limited as a director on 2014-11-24
dot icon28/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon21/03/2014
Full accounts made up to 2013-06-23
dot icon11/06/2013
Termination of appointment of David Gubbay as a director
dot icon21/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon20/05/2013
Termination of appointment of David Gubbay as a director
dot icon19/03/2013
Statement of capital following an allotment of shares on 2012-10-24
dot icon18/02/2013
Full accounts made up to 2012-06-23
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon20/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon20/06/2012
Director's details changed for John Patrick Brendon on 2012-04-25
dot icon18/06/2012
Director's details changed for John Patrick Brendon on 2012-04-26
dot icon06/06/2012
Appointment of John Gordon Churchill Cooke as a director
dot icon04/04/2012
Termination of appointment of Charles Barda as a director
dot icon04/04/2012
Termination of appointment of David Devore as a director
dot icon23/03/2012
Full accounts made up to 2011-06-23
dot icon30/06/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon26/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon23/03/2011
Full accounts made up to 2010-06-23
dot icon12/11/2010
Memorandum and Articles of Association
dot icon30/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed
dot icon21/05/2010
Accounts for a small company made up to 2009-06-23
dot icon15/10/2009
Appointment of David Owen Anthony Gubbay as a director
dot icon24/09/2009
Director appointed david kenneth devore
dot icon24/09/2009
Director appointed charles edward blackmore barda
dot icon09/07/2009
Return made up to 27/04/09; full list of members
dot icon14/04/2009
Accounts for a small company made up to 2008-06-23
dot icon05/11/2008
Ad 26/09/08\gbp si 1@1=1\gbp ic 121/122\
dot icon08/10/2008
Ad 15/09/08\gbp si 1@1=1\gbp ic 120/121\
dot icon19/08/2008
Resolutions
dot icon21/07/2008
Return made up to 27/04/08; full list of members
dot icon25/06/2008
Director's change of particulars / john brendon / 05/06/2008
dot icon17/06/2008
Director's change of particulars / john brendon / 05/06/2008
dot icon12/05/2008
Registered office changed on 12/05/2008 from senator house 85 queen victoria street london EC4V 4JL
dot icon22/04/2008
Accounts for a small company made up to 2007-06-21
dot icon25/10/2007
New director appointed
dot icon27/07/2007
Accounts for a small company made up to 2006-06-21
dot icon22/05/2007
Return made up to 27/04/07; full list of members
dot icon05/06/2006
Return made up to 27/04/06; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2005-06-21
dot icon17/01/2006
Accounts for a small company made up to 2004-06-21
dot icon10/06/2005
Return made up to 27/04/05; full list of members
dot icon13/05/2005
Location of register of members
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
New secretary appointed
dot icon10/09/2004
Full accounts made up to 2003-06-21
dot icon13/05/2004
Return made up to 27/04/04; full list of members
dot icon30/05/2003
Return made up to 27/04/03; full list of members
dot icon09/05/2003
Memorandum and Articles of Association
dot icon08/05/2003
Full accounts made up to 2002-06-21
dot icon17/03/2003
Director's particulars changed
dot icon20/02/2003
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon07/06/2002
Full accounts made up to 2001-06-21
dot icon21/05/2002
Return made up to 06/04/02; full list of members
dot icon07/05/2002
Location of register of members
dot icon10/01/2002
Ad 22/12/01--------- £ si 1@1=1 £ ic 117/118
dot icon14/12/2001
Ad 10/07/01--------- £ si 3@1=3 £ ic 114/117
dot icon09/10/2001
Director resigned
dot icon05/07/2001
Director resigned
dot icon05/07/2001
New director appointed
dot icon28/06/2001
Return made up to 27/04/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-06-21
dot icon04/04/2001
Ad 23/03/01--------- £ si 1@1=1 £ ic 114/115
dot icon08/03/2001
Ad 23/02/01--------- £ si 2@1=2 £ ic 112/114
dot icon21/07/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon29/06/2000
Return made up to 27/04/00; full list of members
dot icon29/06/2000
Director resigned
dot icon21/04/2000
Full accounts made up to 1999-06-21
dot icon04/05/1999
Return made up to 27/04/99; full list of members
dot icon21/04/1999
Full accounts made up to 1998-06-21
dot icon18/01/1999
New director appointed
dot icon26/05/1998
Return made up to 27/04/98; change of members
dot icon03/04/1998
Full accounts made up to 1997-06-21
dot icon24/07/1997
Return made up to 27/04/97; bulk list available separately
dot icon14/03/1997
Full accounts made up to 1996-06-21
dot icon22/12/1996
New secretary appointed
dot icon30/10/1996
Secretary resigned
dot icon29/04/1996
Return made up to 27/04/96; change of members
dot icon09/01/1996
Full accounts made up to 1995-06-21
dot icon15/06/1995
Full accounts made up to 1994-06-21
dot icon09/05/1995
Return made up to 27/04/95; full list of members
dot icon04/05/1994
Return made up to 27/04/94; full list of members
dot icon25/04/1994
Full accounts made up to 1993-06-21
dot icon17/03/1994
Registered office changed on 17/03/94 from: 2 south square grays inn london WC1R 5HP
dot icon13/09/1993
Ad 01/09/93--------- £ si 1@1=1 £ ic 102/103
dot icon02/06/1993
Return made up to 27/04/93; full list of members
dot icon20/05/1993
Full accounts made up to 1992-06-21
dot icon13/05/1992
Return made up to 27/04/92; full list of members
dot icon14/04/1992
Full accounts made up to 1991-06-21
dot icon13/02/1992
Ad 30/12/91--------- £ si 1@1=1 £ ic 101/102
dot icon28/11/1991
Ad 20/11/91--------- £ si 2@1=2 £ ic 99/101
dot icon28/11/1991
Ad 20/11/91--------- £ si 1@1=1 £ ic 98/99
dot icon11/07/1991
Return made up to 27/04/91; full list of members
dot icon17/05/1991
Full accounts made up to 1990-06-21
dot icon01/05/1991
Ad 15/03/91--------- £ si 1@1=1 £ ic 97/98
dot icon10/12/1990
Return made up to 06/06/90; full list of members
dot icon08/06/1990
Full accounts made up to 1989-06-21
dot icon17/10/1989
Wd 11/10/89 ad 18/08/89--------- £ si 1@1=1 £ ic 96/97
dot icon17/10/1989
Wd 11/10/89 ad 18/08/89--------- £ si 1@1=1 £ ic 95/96
dot icon15/06/1989
Return made up to 27/04/89; full list of members
dot icon08/05/1989
New director appointed
dot icon03/05/1989
New director appointed
dot icon20/04/1989
Wd 07/04/89 ad 28/03/89--------- £ si 1@1=1 £ ic 94/95
dot icon14/03/1989
Full accounts made up to 1988-03-31
dot icon09/02/1989
Wd 25/01/89 ad 13/10/88--------- £ si 1@1=1 £ ic 93/94
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon25/01/1989
Accounting reference date extended from 31/03 to 23/06
dot icon28/11/1988
Full accounts made up to 1987-03-31
dot icon16/09/1988
Wd 25/08/88 ad 01/06/88--------- £ si 1@1=1 £ ic 92/93
dot icon16/09/1988
Wd 25/08/88 ad 09/05/88-15/07/88 £ si 5@1=5 £ ic 87/92
dot icon21/06/1988
Return made up to 31/12/87; full list of members
dot icon13/01/1988
Wd 08/12/87 ad 30/10/87--------- £ si 6@1=6 £ ic 81/87
dot icon13/01/1988
Wd 08/12/87 ad 24/08/87--------- £ si 5@1=5 £ ic 76/81
dot icon22/10/1987
Wd 14/10/87 ad 28/07/87--------- £ si 7@1=7 £ ic 69/76
dot icon22/10/1987
Wd 14/10/87 ad 14/07/87--------- £ si 4@1=4 £ ic 65/69
dot icon17/06/1987
Secretary resigned;new secretary appointed
dot icon18/05/1987
Director resigned
dot icon05/03/1987
Gazettable document
dot icon20/02/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/06/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
dot iconNext due on
23/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - Present
266
Paisner, Jonathan
Director
03/07/2000 - 26/07/2001
8
EVERSECRETARY LIMITED
Corporate Secretary
18/02/2005 - 01/02/2021
953
FW GAPP (MANAGEMENT SERVICES) LIMITED
Corporate Director
18/06/2007 - 24/11/2014
1
Fergusson-Cuninghame, Andrew Wallace
Director
05/07/2017 - 01/02/2021
8

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 CATCHBROAD LIMITED

CATCHBROAD LIMITED is an(a) Active company incorporated on 20/02/1986 with the registered office located at 8th Floor 100 Bishopsgate, London EC2N 4AG. 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 CATCHBROAD LIMITED?

toggle

CATCHBROAD LIMITED is currently Active. It was registered on 20/02/1986 .

Where is CATCHBROAD LIMITED located?

toggle

CATCHBROAD LIMITED is registered at 8th Floor 100 Bishopsgate, London EC2N 4AG.

What does CATCHBROAD LIMITED do?

toggle

CATCHBROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CATCHBROAD LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-23.