CATENIAN PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

CATENIAN PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04527148

Incorporation date

05/09/2002

Size

Full

Contacts

Registered address

Registered address

5 Oak Court Pilgrims Walk, Prologis Park, Coventry CV6 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon25/09/2025
Termination of appointment of Denver Aloysius Dias as a director on 2025-07-18
dot icon25/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon30/07/2025
Full accounts made up to 2025-03-31
dot icon05/11/2024
Full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon06/08/2024
Appointment of Mr Kevin Gerard Campbell as a director on 2024-07-25
dot icon05/08/2024
Appointment of Mr Kevin Gerard Campbell as a secretary on 2024-07-25
dot icon25/10/2023
Registered office address changed from 2nd Floor 1 Park House Station Square Coventry CV1 2FL to 5 Oak Court Pilgrims Walk Prologis Park Coventry CV6 4QH on 2023-10-25
dot icon13/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon11/09/2023
Termination of appointment of David Michael Lloyd as a secretary on 2023-07-21
dot icon11/09/2023
Termination of appointment of Peter Steen Woodford as a director on 2023-07-21
dot icon18/08/2023
Accounts for a small company made up to 2023-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon20/09/2022
Appointment of Mr Laurence Grech as a director on 2022-07-29
dot icon05/09/2022
Accounts for a small company made up to 2022-03-31
dot icon15/08/2022
Appointment of Mr Dennis Samuel Cooper as a director on 2022-07-29
dot icon14/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon14/10/2021
Appointment of Mr John Michael Guerin as a director on 2021-07-21
dot icon13/10/2021
Termination of appointment of Declan Gerard O'farrell as a director on 2021-07-21
dot icon27/09/2021
Accounts for a small company made up to 2021-03-31
dot icon23/09/2020
Accounts for a small company made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon22/07/2020
Appointment of Mr David William Arundale as a director on 2020-07-15
dot icon06/07/2020
Appointment of Mr David Michael Lloyd as a secretary on 2020-06-19
dot icon02/07/2020
Termination of appointment of Bernard Noakes as a secretary on 2020-06-19
dot icon26/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon09/09/2019
Accounts for a small company made up to 2019-03-31
dot icon24/07/2019
Appointment of Mr Denver Aloysius Dias as a director on 2019-07-10
dot icon24/07/2019
Termination of appointment of Kevin Michael Rafferty as a director on 2019-07-10
dot icon10/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon22/08/2018
Accounts for a small company made up to 2018-03-31
dot icon25/07/2018
Notification of a person with significant control statement
dot icon27/09/2017
Accounts for a small company made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon14/09/2017
Cessation of Peter John Rand as a person with significant control on 2017-07-17
dot icon13/09/2017
Appointment of Mr Ralph Noel Fitzpatrick as a director on 2017-07-17
dot icon13/09/2017
Appointment of Mr Declan Gerard O'farrell as a director on 2017-07-17
dot icon13/09/2017
Termination of appointment of Peter John Rand as a director on 2017-07-17
dot icon13/09/2017
Termination of appointment of Philip Joseph Harris as a director on 2017-07-17
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon24/05/2016
Appointment of Mr Bernard Noakes as a secretary on 2016-05-12
dot icon24/05/2016
Termination of appointment of Richard Mark Allanson as a secretary on 2016-05-12
dot icon11/11/2015
Full accounts made up to 2015-03-31
dot icon30/09/2015
Appointment of Mr Edward O'donnell as a director on 2015-07-15
dot icon29/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon09/09/2015
Termination of appointment of George Andrew Ewen Brand as a director on 2015-07-15
dot icon05/11/2014
Appointment of Mr Kevin Michael Rafferty as a director on 2014-05-09
dot icon05/11/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon05/11/2014
Termination of appointment of Phillip Edward Roberts as a director on 2014-05-09
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon13/12/2013
Registered office address changed from 2Nd Floor 1 Copthall House Station Square Coventry CV1 2FY on 2013-12-13
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon15/05/2013
Appointment of Mr Richard Mark Allanson as a secretary
dot icon15/05/2013
Termination of appointment of James Quinn as a secretary
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon17/07/2012
Appointment of Mr George Andrew Ewen Brand as a director
dot icon17/07/2012
Termination of appointment of John Ross as a director
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon10/11/2011
Appointment of Peter Steen Woodford as a director
dot icon15/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon15/09/2011
Termination of appointment of Michael O'malley as a director
dot icon21/01/2011
Appointment of Philip Joseph Harris as a director
dot icon10/11/2010
Appointment of John Ross as a director
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon14/10/2010
Secretary's details changed for Mr James Stephen Christopher Quinn on 2010-09-05
dot icon14/10/2010
Director's details changed for Peter John Rand on 2010-09-05
dot icon14/10/2010
Director's details changed for Dr Michael O'malley on 2010-09-05
dot icon09/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon01/10/2009
Director appointed peter john rand
dot icon27/09/2009
Appointment terminated director christopher smith
dot icon17/09/2009
Full accounts made up to 2009-03-31
dot icon10/06/2009
Director appointed mr phillip edward roberts
dot icon10/06/2009
Appointment terminated director peter bleakley
dot icon08/12/2008
Return made up to 05/09/08; full list of members
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon06/06/2008
Appointment terminated director anthony bannister
dot icon06/06/2008
Appointment terminated director richard jones
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 05/09/07; full list of members
dot icon28/09/2007
New director appointed
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 05/09/06; full list of members
dot icon06/03/2006
Return made up to 05/09/05; full list of members
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon20/06/2005
Director resigned
dot icon20/06/2005
New director appointed
dot icon21/02/2005
Return made up to 05/09/04; full list of members
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Registered office changed on 11/01/05 from: 8 chesham place london SW1X 8HP
dot icon24/08/2004
New secretary appointed
dot icon17/08/2004
Secretary resigned;director resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon03/02/2004
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon07/11/2003
Return made up to 05/09/03; full list of members
dot icon04/03/2003
New director appointed
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon18/11/2002
Registered office changed on 18/11/02 from: suite 72 cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon18/11/2002
New director appointed
dot icon18/11/2002
New secretary appointed;new director appointed
dot icon05/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Dennis Samuel
Director
29/07/2022 - Present
9
Grech, Laurence
Director
29/07/2022 - Present
-
Dias, Denver Aloysius
Director
10/07/2019 - 18/07/2025
10
Arundale, David William
Director
15/07/2020 - Present
26
Guerin, John Michael
Director
21/07/2021 - Present
28

Persons with Significant Control

2
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 CATENIAN PUBLICATIONS LIMITED

CATENIAN PUBLICATIONS LIMITED is an(a) Active company incorporated on 05/09/2002 with the registered office located at 5 Oak Court Pilgrims Walk, Prologis Park, Coventry CV6 4QH. There are currently 8 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 CATENIAN PUBLICATIONS LIMITED?

toggle

CATENIAN PUBLICATIONS LIMITED is currently Active. It was registered on 05/09/2002 .

Where is CATENIAN PUBLICATIONS LIMITED located?

toggle

CATENIAN PUBLICATIONS LIMITED is registered at 5 Oak Court Pilgrims Walk, Prologis Park, Coventry CV6 4QH.

What does CATENIAN PUBLICATIONS LIMITED do?

toggle

CATENIAN PUBLICATIONS LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CATENIAN PUBLICATIONS LIMITED?

toggle

The latest filing was on 25/09/2025: Termination of appointment of Denver Aloysius Dias as a director on 2025-07-18.