CATERMATCH SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CATERMATCH SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05984498

Incorporation date

01/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 King Street, Manchester M2 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Registered office address changed from 53 King Street Suite 13 Manchester M2 4LQ England to 53 King Street Manchester M2 4LQ on 2023-11-02
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon15/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon07/11/2019
Registered office address changed from 37 Suite 37 Barton Arcade Manchester M3 2BH England to 53 King Street Suite 13 Manchester M2 4LQ on 2019-11-07
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/12/2017
Registered office address changed from Barton Arcade Barton Arcade Manchester M3 2BH England to 37 Suite 37 Barton Arcade Manchester M3 2BH on 2017-12-05
dot icon04/12/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon03/05/2017
Registered office address changed from 40 Princess Street Manchester M1 6DE to Barton Arcade Barton Arcade Manchester M3 2BH on 2017-05-03
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon20/12/2013
Secretary's details changed for Zoe Louise Edmonds on 2013-12-20
dot icon21/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon03/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon26/11/2009
Director's details changed for Adrian Martyn Taberner on 2009-10-26
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Return made up to 01/11/08; full list of members
dot icon22/08/2008
Accounting reference date extended from 30/11/2007 to 31/03/2008
dot icon30/11/2007
Return made up to 01/11/07; full list of members
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
New director appointed
dot icon02/11/2006
Registered office changed on 02/11/06 from: 46 mount pleasant nangreaves bury BL9 6SR
dot icon02/11/2006
Secretary resigned
dot icon02/11/2006
Director resigned
dot icon01/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

15
2022
change arrow icon-26.19 % *

* during past year

Cash in Bank

£112,730.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
100.13K
-
0.00
152.72K
-
2022
15
138.22K
-
0.00
112.73K
-
2022
15
138.22K
-
0.00
112.73K
-

Employees

2022

Employees

15 Descended-21 % *

Net Assets(GBP)

138.22K £Ascended38.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.73K £Descended-26.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taberner, Adrian Martyn
Director
01/11/2006 - Present
1
Edmonds, Zoe Louise
Secretary
01/11/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CATERMATCH SOLUTIONS LTD

CATERMATCH SOLUTIONS LTD is an(a) Active company incorporated on 01/11/2006 with the registered office located at 53 King Street, Manchester M2 4LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CATERMATCH SOLUTIONS LTD?

toggle

CATERMATCH SOLUTIONS LTD is currently Active. It was registered on 01/11/2006 .

Where is CATERMATCH SOLUTIONS LTD located?

toggle

CATERMATCH SOLUTIONS LTD is registered at 53 King Street, Manchester M2 4LQ.

What does CATERMATCH SOLUTIONS LTD do?

toggle

CATERMATCH SOLUTIONS LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CATERMATCH SOLUTIONS LTD have?

toggle

CATERMATCH SOLUTIONS LTD had 15 employees in 2022.

What is the latest filing for CATERMATCH SOLUTIONS LTD?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.