CATCHWORD LIMITED

Register to unlock more data on OkredoRegister

CATCHWORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02986756

Incorporation date

04/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 Whichford House John Smith Drive, Oxford Business Park South, Oxford OX4 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1994)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon19/05/2025
Application to strike the company off the register
dot icon11/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon10/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon03/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon04/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/11/2021
Registered office address changed from 8100 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HU to Suite 2 Whichford House John Smith Drive Oxford Business Park South Oxford OX4 2JY on 2021-11-26
dot icon02/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/02/2021
Satisfaction of charge 3 in full
dot icon04/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon15/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/11/2018
Appointment of Mr Scott Winner as a director on 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon22/08/2018
Termination of appointment of David Robert Montgomery as a director on 2018-08-22
dot icon04/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/05/2017
Appointment of Mr Jonathan Richard Sheffield as a director on 2017-05-16
dot icon30/12/2016
Appointment of Mr Jonathan Richard Sheffield as a secretary on 2016-12-30
dot icon30/12/2016
Termination of appointment of Alan Boyd Moug as a secretary on 2016-12-30
dot icon30/12/2016
Termination of appointment of Alan Boyd Moug as a director on 2016-12-30
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon07/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon14/10/2015
Appointment of Mr David Montgomery as a director on 2015-10-01
dot icon14/10/2015
Termination of appointment of Michael Philip Cairns as a director on 2015-09-22
dot icon07/08/2015
Director's details changed for Mr Michael Philip Cairns on 2015-07-01
dot icon26/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon27/06/2014
Appointment of Mr Martyn Craig Rose as a director
dot icon28/04/2014
Appointment of Mr Michael Philip Cairns as a director
dot icon28/04/2014
Termination of appointment of George Lossius as a director
dot icon16/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon05/11/2012
Director's details changed for Mr Alan Boyd Moug on 2012-10-01
dot icon05/11/2012
Secretary's details changed for Mr Alan Boyd Moug on 2012-10-01
dot icon25/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2011
Full accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon25/03/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
Registered office address changed from Unipart House Garsington Road Cowley Oxford Oxon OX4 2GQ on 2010-01-28
dot icon30/10/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon30/10/2008
Return made up to 30/10/08; full list of members
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 30/10/07; full list of members
dot icon02/11/2007
Secretary's particulars changed;director's particulars changed
dot icon01/11/2007
Director resigned
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New secretary appointed;new director appointed
dot icon15/03/2007
Secretary resigned;director resigned
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Resolutions
dot icon14/03/2007
Particulars of mortgage/charge
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2006
Registered office changed on 18/12/06 from: unipart house garsington road oxford OX4 2GQ
dot icon18/12/2006
Return made up to 30/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 30/10/05; full list of members
dot icon14/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon19/11/2004
Return made up to 30/10/04; full list of members
dot icon12/10/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon02/04/2004
Full accounts made up to 2003-09-30
dot icon04/11/2003
Return made up to 30/10/03; full list of members
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
Secretary resigned;director resigned
dot icon12/03/2003
Location of register of directors' interests
dot icon12/03/2003
Location of register of members
dot icon11/03/2003
Full accounts made up to 2002-09-30
dot icon11/03/2003
Auditor's resignation
dot icon11/11/2002
Return made up to 04/11/02; full list of members
dot icon10/10/2002
New secretary appointed;new director appointed
dot icon10/10/2002
Registered office changed on 10/10/02 from: 3-4 riverside court lower bristol road bath bath & north east somerset BA2 3DZ
dot icon10/10/2002
Secretary resigned;director resigned
dot icon26/07/2002
Particulars of mortgage/charge
dot icon24/04/2002
Full accounts made up to 2001-09-30
dot icon06/12/2001
Return made up to 04/11/01; full list of members
dot icon29/05/2001
Registered office changed on 29/05/01 from: realpage house abingdon science park barton lane abingdon oxfordshire OX14 3NB
dot icon06/04/2001
New director appointed
dot icon06/04/2001
New secretary appointed;new director appointed
dot icon05/04/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon02/04/2001
Resolutions
dot icon22/02/2001
Secretary resigned;director resigned
dot icon22/02/2001
Director resigned
dot icon22/02/2001
Director resigned
dot icon22/02/2001
Director resigned
dot icon13/02/2001
Full accounts made up to 2000-12-31
dot icon09/02/2001
Resolutions
dot icon16/01/2001
Return made up to 04/11/00; full list of members
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon07/04/2000
Ad 31/12/99--------- £ si 300000@1=300000 £ ic 500100/800100
dot icon21/12/1999
Return made up to 04/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
Ad 11/12/98--------- £ si 200000@1=200000 £ ic 300100/500100
dot icon10/11/1998
Memorandum and Articles of Association
dot icon06/11/1998
Return made up to 04/11/98; full list of members
dot icon06/11/1998
Ad 01/10/98--------- £ si 300000@1=300000 £ ic 100/300100
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
£ nc 1000/1001000 01/10/98
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon21/08/1998
New director appointed
dot icon23/06/1998
Director resigned
dot icon07/11/1997
Return made up to 04/11/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Director's particulars changed
dot icon30/05/1997
New director appointed
dot icon21/05/1997
Director resigned
dot icon08/01/1997
Full accounts made up to 1995-12-31
dot icon03/01/1997
Return made up to 04/11/96; no change of members
dot icon19/12/1995
Return made up to 04/11/95; full list of members
dot icon31/05/1995
New director appointed
dot icon31/05/1995
New director appointed
dot icon31/05/1995
Ad 23/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Certificate of change of name
dot icon11/12/1994
New director appointed
dot icon11/12/1994
Accounting reference date notified as 31/12
dot icon11/12/1994
Secretary resigned;new secretary appointed
dot icon11/12/1994
Director resigned;new director appointed
dot icon23/11/1994
Director resigned;new director appointed
dot icon23/11/1994
Secretary resigned;new secretary appointed
dot icon23/11/1994
Registered office changed on 23/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon04/11/1994
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
30/10/2025
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dessain, Simon James Francis
Director
19/06/2003 - 02/05/2007
11

Persons with Significant Control

0

No PSC data available.

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 CATCHWORD LIMITED

CATCHWORD LIMITED is an(a) Dissolved company incorporated on 04/11/1994 with the registered office located at Suite 2 Whichford House John Smith Drive, Oxford Business Park South, Oxford OX4 2JY. There is currently no 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 CATCHWORD LIMITED?

toggle

CATCHWORD LIMITED is currently Dissolved. It was registered on 04/11/1994 and dissolved on 12/08/2025.

Where is CATCHWORD LIMITED located?

toggle

CATCHWORD LIMITED is registered at Suite 2 Whichford House John Smith Drive, Oxford Business Park South, Oxford OX4 2JY.

What does CATCHWORD LIMITED do?

toggle

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

What is the latest filing for CATCHWORD LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.