CATER-CONNECT LTD

Register to unlock more data on OkredoRegister

CATER-CONNECT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12198176

Incorporation date

10/09/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Capital Office Ltd, 124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2019)
dot icon29/01/2026
Order of court to wind up
dot icon10/09/2025
Voluntary strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon02/09/2025
Application to strike the company off the register
dot icon24/07/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon21/07/2025
Cessation of Samuel Alexander Callander as a person with significant control on 2025-07-21
dot icon21/07/2025
Notification of Samuel Alexander Callander as a person with significant control on 2025-07-21
dot icon04/06/2025
Change of details for Mr Samuel Alexander Callander as a person with significant control on 2025-06-04
dot icon04/06/2025
Registered office address changed from Unit 10 Maple Leaf Business Park Manston Ramsgate Kent CT12 5GD England to Capital Office Ltd 124 City Road London EC1V 2NX on 2025-06-04
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon25/10/2023
Micro company accounts made up to 2023-09-30
dot icon26/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon15/05/2023
Registered office address changed from Unit 123 Harvey Drive Chestfield Whitstable CT5 3QY England to Unit 10 Maple Leaf Business Park Manston Ramsgate Kent CT12 5GD on 2023-05-15
dot icon08/12/2022
Micro company accounts made up to 2022-09-30
dot icon24/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon24/06/2022
Change of details for Mr Samuel Alexander Callander as a person with significant control on 2021-03-26
dot icon21/03/2022
Director's details changed for Mr Samuel Alexander Callander on 2022-03-21
dot icon14/02/2022
Registered office address changed from 27 Cater-Connect Ltd Castle Street Canterbury CT1 2PX England to Unit 123 Harvey Drive Chestfield Whitstable CT5 3QY on 2022-02-14
dot icon08/10/2021
Total exemption full accounts made up to 2021-09-30
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon01/12/2020
Registered office address changed from Sidlands Farm Little Olantigh Road Wye Ashford Kent TN25 5DQ England to 27 Cater-Connect Ltd Castle Street Canterbury CT1 2PX on 2020-12-01
dot icon01/12/2020
Micro company accounts made up to 2020-09-30
dot icon04/06/2020
Director's details changed for Mr Samuel Alexander Callander on 2020-06-04
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon17/04/2020
Termination of appointment of Sophie Nicola Woodward as a director on 2020-04-04
dot icon03/03/2020
Notification of Samuel Alexander Callander as a person with significant control on 2020-03-03
dot icon03/03/2020
Cessation of Sophie Nicola Woodward as a person with significant control on 2020-03-03
dot icon03/03/2020
Appointment of Mr Samuel Alexander Callander as a director on 2020-03-03
dot icon14/10/2019
Notification of Sophie Nicola Woodward as a person with significant control on 2019-10-11
dot icon13/10/2019
Appointment of Miss Sophie Nicola Woodward as a director on 2019-10-11
dot icon13/10/2019
Termination of appointment of Thomas Alexander Callander as a director on 2019-10-10
dot icon13/10/2019
Cessation of Thomas Alexander Callander as a person with significant control on 2019-10-10
dot icon27/09/2019
Appointment of Mr Thomas Alexander Callander as a director on 2019-09-27
dot icon27/09/2019
Notification of Thomas Alexander Callander as a person with significant control on 2019-09-27
dot icon25/09/2019
Termination of appointment of Thomas Alexander Callander as a director on 2019-09-25
dot icon25/09/2019
Cessation of Thomas Alexander Callander as a person with significant control on 2019-09-25
dot icon10/09/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.65K
-
0.00
67.23K
-
2022
2
65.93K
-
0.00
-
-
2023
3
86.52K
-
0.00
-
-
2023
3
86.52K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

86.52K £Ascended31.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callander, Samuel Alexander
Director
03/03/2020 - Present
7
Mr Thomas Alexander Callander
Director
27/09/2019 - 10/10/2019
-
Mr Thomas Alexander Callander
Director
10/09/2019 - 25/09/2019
-
Miss Sophie Nicola Woodward
Director
11/10/2019 - 04/04/2020
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CATER-CONNECT LTD

CATER-CONNECT LTD is an(a) Liquidation company incorporated on 10/09/2019 with the registered office located at Capital Office Ltd, 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CATER-CONNECT LTD?

toggle

CATER-CONNECT LTD is currently Liquidation. It was registered on 10/09/2019 .

Where is CATER-CONNECT LTD located?

toggle

CATER-CONNECT LTD is registered at Capital Office Ltd, 124 City Road, London EC1V 2NX.

What does CATER-CONNECT LTD do?

toggle

CATER-CONNECT LTD operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does CATER-CONNECT LTD have?

toggle

CATER-CONNECT LTD had 3 employees in 2023.

What is the latest filing for CATER-CONNECT LTD?

toggle

The latest filing was on 29/01/2026: Order of court to wind up.