CATCHMAN COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CATCHMAN COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08887622

Incorporation date

12/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

33 East Bank, London N16 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon25/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon04/12/2025
Micro company accounts made up to 2025-02-28
dot icon27/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-02-29
dot icon04/03/2024
Micro company accounts made up to 2023-02-28
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon05/12/2023
Previous accounting period shortened from 2023-03-05 to 2023-03-04
dot icon16/11/2023
Registered office address changed from 2nd Floor -Parkgates Bury New Road Prestwich Manchester M25 0TL England to 33 East Bank London N16 5QS on 2023-11-16
dot icon09/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon02/08/2022
Satisfaction of charge 088876220001 in full
dot icon02/08/2022
Satisfaction of charge 088876220002 in full
dot icon02/08/2022
Registration of charge 088876220003, created on 2022-07-29
dot icon09/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-02-28
dot icon05/12/2021
Previous accounting period shortened from 2021-03-06 to 2021-03-05
dot icon26/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-02-29
dot icon11/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-02-28
dot icon06/12/2019
Previous accounting period shortened from 2019-03-07 to 2019-03-06
dot icon20/11/2019
Previous accounting period extended from 2019-02-21 to 2019-03-07
dot icon20/11/2019
Amended micro company accounts made up to 2018-02-28
dot icon21/05/2019
Micro company accounts made up to 2018-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon21/02/2019
Current accounting period shortened from 2018-02-22 to 2018-02-21
dot icon22/11/2018
Previous accounting period shortened from 2018-02-23 to 2018-02-22
dot icon12/04/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon15/01/2018
Registered office address changed from 52 Watermint Quay Craven Walk London N16 6DD to 2nd Floor -Parkgates Bury New Road Prestwich Manchester M25 0TL on 2018-01-15
dot icon22/11/2017
Previous accounting period shortened from 2017-02-24 to 2017-02-23
dot icon23/05/2017
Total exemption small company accounts made up to 2016-02-24
dot icon10/05/2017
Confirmation statement made on 2017-02-23 with updates
dot icon23/02/2017
Previous accounting period shortened from 2016-02-25 to 2016-02-24
dot icon25/11/2016
Previous accounting period shortened from 2016-02-26 to 2016-02-25
dot icon08/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-02-26
dot icon08/02/2016
Previous accounting period shortened from 2015-02-27 to 2015-02-26
dot icon10/11/2015
Previous accounting period shortened from 2015-02-28 to 2015-02-27
dot icon02/06/2015
Director's details changed for Mr Maurits Grunnfeld on 2014-02-12
dot icon08/05/2015
Registration of charge 088876220002, created on 2015-05-07
dot icon24/04/2015
Registration of charge 088876220001, created on 2015-04-17
dot icon26/02/2015
Termination of appointment of a director
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon23/02/2015
Appointment of Mr Maurits Grunnfeld as a director on 2014-02-12
dot icon23/02/2015
Termination of appointment of Barbara Kahan as a director on 2014-06-01
dot icon18/02/2015
Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 52 Watermint Quay Craven Walk London N16 6DD on 2015-02-18
dot icon12/02/2015
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2015-02-12
dot icon12/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
04/03/2026
dot iconNext due on
04/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
15.30K
-
0.00
-
-
2022
4
20.87K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
12/02/2014 - 01/06/2014
27945
Mr Maurits Grunnfeld
Director
12/02/2014 - Present
81

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 CATCHMAN COMMUNICATIONS LIMITED

CATCHMAN COMMUNICATIONS LIMITED is an(a) Active company incorporated on 12/02/2014 with the registered office located at 33 East Bank, London N16 5QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATCHMAN COMMUNICATIONS LIMITED?

toggle

CATCHMAN COMMUNICATIONS LIMITED is currently Active. It was registered on 12/02/2014 .

Where is CATCHMAN COMMUNICATIONS LIMITED located?

toggle

CATCHMAN COMMUNICATIONS LIMITED is registered at 33 East Bank, London N16 5QS.

What does CATCHMAN COMMUNICATIONS LIMITED do?

toggle

CATCHMAN COMMUNICATIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CATCHMAN COMMUNICATIONS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.