CATERCALL LTD

Register to unlock more data on OkredoRegister

CATERCALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07578184

Incorporation date

25/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aztec House Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey RH1 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2011)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/08/2025
Appointment of Mr Josef Rushton as a director on 2025-08-01
dot icon10/06/2025
Satisfaction of charge 075781840001 in full
dot icon15/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon17/03/2025
Change of details for Mrs Martina Mary Magee as a person with significant control on 2025-03-14
dot icon14/03/2025
Director's details changed for Mr Matthew Conleth Magee on 2025-03-14
dot icon14/03/2025
Change of details for Mr Matthew Magee as a person with significant control on 2025-03-14
dot icon28/01/2025
Cessation of Martina Mary Magee as a person with significant control on 2025-01-28
dot icon28/01/2025
Notification of Martina Mary Magee as a person with significant control on 2020-05-01
dot icon22/01/2025
Director's details changed for Mr Matthew Conleth Magee on 2024-03-26
dot icon22/01/2025
Change of details for Mr Matthew Magee as a person with significant control on 2024-03-26
dot icon22/01/2025
Change of details for Mrs Martina Mary Magee as a person with significant control on 2024-03-26
dot icon21/01/2025
Director's details changed for Mr Matthew Conleth Magee on 2025-01-21
dot icon21/01/2025
Secretary's details changed for Martina Mary Magee on 2025-01-21
dot icon21/01/2025
Registered office address changed from , Unit 7 Beverley Trading Estate, Garth Rd, Morden, Surrey, SM4 4LU to Aztec House Unit 8, Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5DZ on 2025-01-21
dot icon21/01/2025
Change of details for Mr Matthew Magee as a person with significant control on 2025-01-21
dot icon21/01/2025
Change of details for Mrs Martina Mary Magee as a person with significant control on 2024-03-26
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/10/2024
Registration of charge 075781840002, created on 2024-10-01
dot icon07/08/2024
Cessation of Keltic Engineering Group Limited as a person with significant control on 2020-05-01
dot icon07/08/2024
Change of details for Mr Matthew Magee as a person with significant control on 2020-05-01
dot icon07/08/2024
Notification of Martina Mary Magee as a person with significant control on 2020-05-01
dot icon23/07/2024
Change of share class name or designation
dot icon23/07/2024
Sub-division of shares on 2024-07-11
dot icon23/07/2024
Change of share class name or designation
dot icon23/07/2024
Sub-division of shares on 2024-07-11
dot icon23/07/2024
Change of share class name or designation
dot icon23/07/2024
Sub-division of shares on 2024-07-11
dot icon23/07/2024
Change of share class name or designation
dot icon23/07/2024
Sub-division of shares on 2024-07-11
dot icon08/05/2024
Notification of Matthew Magee as a person with significant control on 2020-05-01
dot icon16/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-03-25 with updates
dot icon14/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon30/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/12/2019
Director's details changed for Matthew Conleth Magee on 2019-12-17
dot icon17/12/2019
Secretary's details changed for Martina Mary Magee on 2019-12-17
dot icon12/12/2019
Secretary's details changed for Martina Mary Magee on 2019-12-12
dot icon10/12/2019
Correction of a Director's date of birth incorrectly stated on incorporation / matthew conleth magee
dot icon03/12/2019
Registration of charge 075781840001, created on 2019-11-29
dot icon23/08/2019
Director's details changed for Matthew Magee on 2019-03-26
dot icon15/08/2019
Resolutions
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/12/2018
Change of details for London Pumps No.2 Limited as a person with significant control on 2018-12-01
dot icon28/11/2018
Director's details changed for Matthew Magee on 2018-03-01
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2017
Resolutions
dot icon05/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/01/2014
Resolutions
dot icon04/01/2014
Change of share class name or designation
dot icon15/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon29/03/2012
Current accounting period extended from 2012-03-31 to 2012-04-30
dot icon07/10/2011
Certificate of change of name
dot icon07/10/2011
Change of name notice
dot icon25/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

0
2023
change arrow icon-77.54 % *

* during past year

Cash in Bank

£41,090.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
92.30K
-
0.00
348.55K
-
2022
16
125.03K
-
0.00
182.98K
-
2023
0
245.76K
-
0.00
41.09K
-
2023
0
245.76K
-
0.00
41.09K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

245.76K £Ascended96.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.09K £Descended-77.54 % *

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
Magee, Matthew Conleth
Director
25/03/2011 - Present
6
Magee, Martina Mary
Secretary
25/03/2011 - Present
-
Rushton, Josef
Director
01/08/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CATERCALL LTD

CATERCALL LTD is an(a) Active company incorporated on 25/03/2011 with the registered office located at Aztec House Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey RH1 5DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATERCALL LTD?

toggle

CATERCALL LTD is currently Active. It was registered on 25/03/2011 .

Where is CATERCALL LTD located?

toggle

CATERCALL LTD is registered at Aztec House Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey RH1 5DZ.

What does CATERCALL LTD do?

toggle

CATERCALL LTD operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for CATERCALL LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with updates.