CATCHMAN I.T. LIMITED

Register to unlock more data on OkredoRegister

CATCHMAN I.T. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08887702

Incorporation date

12/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

37a Leyton Park Road, London E10 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Compulsory strike-off action has been discontinued
dot icon09/09/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon30/03/2025
Micro company accounts made up to 2024-02-28
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon17/03/2024
Micro company accounts made up to 2023-02-28
dot icon17/03/2024
Registered office address changed from 14 Rosebery Avenue London E12 6PZ England to 37a Leyton Park Road London E10 5RJ on 2024-03-17
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-02-28
dot icon28/05/2022
Compulsory strike-off action has been discontinued
dot icon27/05/2022
Micro company accounts made up to 2021-02-28
dot icon27/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon20/07/2020
Change of details for Mr Mohamed Ibrahim Maricar Mohamed Haleeth Maricar as a person with significant control on 2020-07-20
dot icon15/07/2020
Notification of Mohamed Ibrahim Maricar Mohamed Haleeth Maricar as a person with significant control on 2020-07-15
dot icon15/07/2020
Appointment of Mr Mohamed Ibrahim Maricar Mohamed Haleeth Maricar as a director on 2020-07-15
dot icon15/07/2020
Termination of appointment of Iayat Hussain as a director on 2020-07-15
dot icon15/07/2020
Cessation of Iayat Hussain as a person with significant control on 2020-07-15
dot icon15/07/2020
Registered office address changed from 51 Meads Lane Ilford Essex IG3 8QL United Kingdom to 14 Rosebery Avenue London E12 6PZ on 2020-07-15
dot icon03/07/2020
Director's details changed for Mr Iayat Hussain on 2020-06-17
dot icon17/06/2020
Termination of appointment of Barbara Kahan as a director on 2020-06-17
dot icon17/06/2020
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 51 Meads Lane Ilford Essex IG3 8QL on 2020-06-17
dot icon17/06/2020
Notification of Iayat Hussain as a person with significant control on 2020-06-17
dot icon17/06/2020
Cessation of Woodberry Secretarial Limited as a person with significant control on 2020-06-17
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon17/06/2020
Appointment of Mr Iayat Hussain as a director on 2020-06-17
dot icon28/02/2020
Accounts for a dormant company made up to 2020-02-28
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon27/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon21/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
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
28/02/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
23.36K
-
0.00
-
-
2022
5
82.80K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
12/02/2014 - 17/06/2020
27944
Hussain, Iayat
Director
17/06/2020 - 15/07/2020
39
Mr Mohamed Ibrahim Maricar Mohamed Haleeth Maricar
Director
15/07/2020 - Present
4

Persons with Significant Control

3
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 I.T. LIMITED

CATCHMAN I.T. LIMITED is an(a) Active company incorporated on 12/02/2014 with the registered office located at 37a Leyton Park Road, London E10 5RJ. 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 I.T. LIMITED?

toggle

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

Where is CATCHMAN I.T. LIMITED located?

toggle

CATCHMAN I.T. LIMITED is registered at 37a Leyton Park Road, London E10 5RJ.

What does CATCHMAN I.T. LIMITED do?

toggle

CATCHMAN I.T. LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CATCHMAN I.T. LIMITED?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.