CATERDESK LIMITED

Register to unlock more data on OkredoRegister

CATERDESK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09755215

Incorporation date

01/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2015)
dot icon10/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon22/09/2025
Registered office address changed from 52 Tabernacle Street London EC2A 4NJ England to 86-90 Paul Street London EC2A 4NE on 2025-09-22
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Confirmation statement made on 2024-09-03 with updates
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon10/01/2024
Appointment of Mr Adrian Oscar Otto Frenzel as a director on 2024-01-01
dot icon10/01/2024
Certificate of change of name
dot icon10/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2024
Termination of appointment of Isabelle Kate Fenton as a director on 2024-01-01
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon02/05/2023
Registered office address changed from The Bower 207 Old Street London EC1V 9NR England to 52 Tabernacle St, Tabernacle Street London EC2A 4NJ on 2023-05-02
dot icon02/05/2023
Registered office address changed from 52 Tabernacle St, Tabernacle Street London EC2A 4NJ England to 52 Tabernacle Street London EC2A 4NJ on 2023-05-02
dot icon20/02/2023
Registered office address changed from 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to The Bower 207 Old Street London EC1V 9NR on 2023-02-21
dot icon23/01/2023
Withdrawal of a person with significant control statement on 2023-01-24
dot icon23/01/2023
Notification of Adrian Oscar Otto Frenzel as a person with significant control on 2022-05-31
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon05/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon27/10/2022
Appointment of Miss Isabelle Kate Fenton as a director on 2022-10-24
dot icon27/10/2022
Termination of appointment of Gautam Mittal as a director on 2022-10-24
dot icon16/09/2022
Termination of appointment of Adrian Oscar Otto Frenzel as a director on 2022-06-20
dot icon22/04/2022
Appointment of Mr Gautam Mittal as a director on 2022-04-22
dot icon27/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon05/01/2022
Accounts for a small company made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon12/02/2021
Register inspection address has been changed from 69 Great Hampton Street Birmingham B18 6EW England to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ
dot icon11/02/2021
Accounts for a small company made up to 2019-12-31
dot icon11/02/2021
Register(s) moved to registered office address 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ
dot icon11/01/2021
Registered office address changed from 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 2021-01-11
dot icon22/07/2020
Registered office address changed from Aldgate Towers 2 Leman Street London E1 8FA England to 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 2020-07-22
dot icon01/04/2020
Termination of appointment of Hussain Hammad as a director on 2020-03-30
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon22/01/2020
Appointment of Mr Adrian Oscar Otto Frenzel as a director on 2019-08-15
dot icon22/01/2020
Termination of appointment of Adrian Oscar Otto Frenzel as a director on 2019-08-15
dot icon22/01/2020
Appointment of Mr Adrian Oscar Otto Frenzel as a director on 2019-08-15
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon17/09/2019
Registered office address changed from Wework 1 st Katharines Way St Katharines & Wapping London E1W 1UN England to Aldgate Towers 2 Leman Street London E1 8FA on 2019-09-17
dot icon03/06/2019
Termination of appointment of Sebastian Glöckner as a director on 2019-05-31
dot icon20/05/2019
Appointment of Hussain Hammad as a director on 2019-05-20
dot icon08/05/2019
Termination of appointment of Stephan Grund as a director on 2019-03-31
dot icon28/03/2019
Accounts for a small company made up to 2017-12-31
dot icon18/02/2019
Auditor's resignation
dot icon27/11/2018
Compulsory strike-off action has been discontinued
dot icon26/11/2018
Confirmation statement made on 2018-09-01 with updates
dot icon23/11/2018
Termination of appointment of Go Ahead Service Limited as a secretary on 2018-06-11
dot icon20/11/2018
First Gazette notice for compulsory strike-off
dot icon05/09/2018
Appointment of Sebastian Glöckner as a director on 2018-01-15
dot icon05/09/2018
Termination of appointment of Alexander Kiran Lothar Brunst as a director on 2017-10-30
dot icon03/09/2018
Termination of appointment of Susannah Belcher as a director on 2017-12-15
dot icon26/02/2018
Registered office address changed from Wework London Fields 115 Mare Street London E8 4RU England to Wework 1 st Katharines Way St Katharines & Wapping London E1W 1UN on 2018-02-26
dot icon17/11/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon07/10/2017
Registered office address changed from , Wework 41 Corsham Street, London, Great Britain, N1 6DR to Wework London Fields 115 Mare Street London E8 4RU on 2017-10-07
dot icon08/09/2017
Resolutions
dot icon05/09/2017
Notification of a person with significant control statement
dot icon05/09/2017
Withdrawal of a person with significant control statement on 2017-09-05
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Registered office address changed from , C/O Rocket Internet Uk 4th Floor, Oxford House, 76 Oxford Street, London, W1D 1BS, United Kingdom to Wework London Fields 115 Mare Street London E8 4RU on 2017-07-17
dot icon07/02/2017
Appointment of Mrs Susannah Belcher as a director on 2017-01-09
dot icon07/02/2017
Appointment of Mr Stephan Grund as a director on 2017-01-09
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon22/10/2015
Certificate of change of name
dot icon12/10/2015
Appointment of Mr Alexander Kiran Lothar Brunst as a director on 2015-10-01
dot icon12/10/2015
Termination of appointment of Ian James Marsh as a director on 2015-10-01
dot icon07/09/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon02/09/2015
Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW
dot icon01/09/2015
Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW
dot icon01/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frenzel, Adrian Oscar Otto
Director
01/01/2024 - Present
2
Frenzel, Adrian Oscar Otto
Director
15/08/2019 - 20/06/2022
2
GO AHEAD SERVICE LIMITED
Corporate Secretary
01/09/2015 - 11/06/2018
1116
Marsh, Ian James
Director
01/09/2015 - 01/10/2015
11
Fenton, Isabelle Kate
Director
24/10/2022 - 01/01/2024
1

Persons with Significant Control

4
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 CATERDESK LIMITED

CATERDESK LIMITED is an(a) Active company incorporated on 01/09/2015 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATERDESK LIMITED?

toggle

CATERDESK LIMITED is currently Active. It was registered on 01/09/2015 .

Where is CATERDESK LIMITED located?

toggle

CATERDESK LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does CATERDESK LIMITED do?

toggle

CATERDESK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CATERDESK LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2024-12-31.