CATCOT LIMITED

Register to unlock more data on OkredoRegister

CATCOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08791359

Incorporation date

26/11/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire GL7 6BACopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2013)
dot icon17/12/2025
Change of details for Mr Patrick Dear as a person with significant control on 2025-12-03
dot icon16/12/2025
Director's details changed for Mrs Jane Helen Dear on 2025-12-03
dot icon16/12/2025
Director's details changed for Mrs Jane Helen Dear on 2025-12-03
dot icon15/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon08/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon17/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon26/06/2024
Termination of appointment of Lucinda Mary Rose as a director on 2024-06-14
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon11/01/2023
Registered office address changed from C/O Grosvenor House Practice Avening, Priory Park London Road Tetbury Gloucestershire GL8 8HZ England to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on 2023-01-12
dot icon27/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon22/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon07/12/2020
Director's details changed for Mr Richard Boggis-Rolfe on 2020-11-26
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-30
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon27/11/2019
Change of details for Mr Patrick Dear as a person with significant control on 2018-11-27
dot icon22/10/2019
Statement of capital following an allotment of shares on 2018-10-03
dot icon22/10/2019
Sub-division of shares on 2018-10-03
dot icon28/02/2019
Change of details for Mr Richard Boggis-Rolfe as a person with significant control on 2019-02-28
dot icon25/02/2019
Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to C/O Grosvenor House Practice Avening, Priory Park London Road Tetbury Gloucestershire GL8 8HZ on 2019-02-25
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon25/10/2018
Notification of Patrick Dear as a person with significant control on 2018-10-03
dot icon25/10/2018
Notification of Richard Boggis-Rolfe as a person with significant control on 2018-10-03
dot icon25/10/2018
Notification of Christopher Mark Rose as a person with significant control on 2018-10-03
dot icon25/10/2018
Withdrawal of a person with significant control statement on 2018-10-25
dot icon25/10/2018
Termination of appointment of Ian Carling as a director on 2018-10-03
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon02/11/2017
Sub-division of shares on 2017-10-13
dot icon17/10/2017
Termination of appointment of Helen Ruth Pitman as a director on 2017-10-13
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon01/04/2016
Director's details changed for Mr Richard Boggis-Rolfe on 2016-04-01
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon04/12/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-02-13
dot icon20/11/2014
Appointment of Mrs Jane Helen Dear as a director on 2014-08-21
dot icon20/11/2014
Appointment of Mrs Helen Ruth Pitman as a director on 2014-08-21
dot icon20/11/2014
Appointment of Mr Richard Boggis-Rolfe as a director on 2014-08-21
dot icon20/11/2014
Appointment of Mrs Lucinda Mary Rose as a director on 2014-08-21
dot icon08/04/2014
Registered office address changed from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 2014-04-08
dot icon03/02/2014
Certificate of change of name
dot icon03/02/2014
Change of name notice
dot icon30/01/2014
Appointment of Mr James Nicholas Gillies Hawkins as a secretary
dot icon26/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
148.75K
-
0.00
-
-
2022
3
148.75K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carling, Ian
Director
26/11/2013 - 03/10/2018
119
Boggis-Rolfe, Richard
Director
21/08/2014 - Present
44
Rose, Lucinda Mary
Director
21/08/2014 - 14/06/2024
7
Dear, Jane Helen
Director
21/08/2014 - Present
4
Hawkins, James Nicholas Gillies
Secretary
21/01/2014 - Present
-

Persons with Significant Control

7
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 CATCOT LIMITED

CATCOT LIMITED is an(a) Active company incorporated on 26/11/2013 with the registered office located at Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire GL7 6BA. There are currently 3 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 CATCOT LIMITED?

toggle

CATCOT LIMITED is currently Active. It was registered on 26/11/2013 .

Where is CATCOT LIMITED located?

toggle

CATCOT LIMITED is registered at Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire GL7 6BA.

What does CATCOT LIMITED do?

toggle

CATCOT 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 CATCOT LIMITED?

toggle

The latest filing was on 17/12/2025: Change of details for Mr Patrick Dear as a person with significant control on 2025-12-03.