CATERPILLAR BOOKS LTD

Register to unlock more data on OkredoRegister

CATERPILLAR BOOKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04642292

Incorporation date

20/01/2003

Size

Dormant

Contacts

Registered address

Registered address

1 Coda Studios, 189 Munster Road, London SW6 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon28/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon10/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/05/2025
Second filing for the appointment of Mr David Francis Olayimika Bucknor as a director
dot icon23/05/2025
Second filing for the appointment of Ms Mallory Clare Loehr as a director
dot icon22/05/2025
Appointment of Mrs Paula Ellen Simpson as a director on 2025-05-01
dot icon19/05/2025
Appointment of Mr David Francis Olayimika Bucknor as a director on 2025-04-29
dot icon19/05/2025
Appointment of Ms Mallory Clare Loehr as a director on 2025-04-29
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/02/2024
Termination of appointment of Amarjit Singh Bhatia as a director on 2024-01-31
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon14/06/2023
Cessation of Little Tiger Group Limited as a person with significant control on 2023-04-18
dot icon14/06/2023
Notification of Penguin Random House Limited as a person with significant control on 2023-04-18
dot icon25/10/2022
Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA England to 1 Coda Studios 189 Munster Road London SW6 6AW on 2022-10-25
dot icon25/10/2022
Register inspection address has been changed to 20 Vauxhall Bridge Road London SW1V 2SA
dot icon25/10/2022
Register(s) moved to registered inspection location 20 Vauxhall Bridge Road London SW1V 2SA
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon06/04/2022
Full accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon22/07/2021
Compulsory strike-off action has been discontinued
dot icon21/07/2021
Full accounts made up to 2019-12-31
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon11/06/2019
Accounts for a small company made up to 2018-12-31
dot icon10/04/2019
Registered office address changed from 1 the Coda Centre 189 Munster Road Fulham London SW6 6AW to 20 Vauxhall Bridge Road London SW1V 2SA on 2019-04-10
dot icon10/04/2019
Termination of appointment of Narniderpal Singh Bhatia as a secretary on 2019-04-01
dot icon15/03/2019
Statement of capital following an allotment of shares on 2004-01-16
dot icon25/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon28/03/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-20 with updates
dot icon29/01/2018
Termination of appointment of Gurcharan Singh Bhatia as a director on 2017-11-24
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon05/10/2015
Accounts for a small company made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon24/06/2014
Accounts for a small company made up to 2013-12-31
dot icon18/06/2014
Director's details changed for Mr. Gurcharan Singh Bhatia on 2014-06-09
dot icon11/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon16/09/2013
Statement of company's objects
dot icon16/09/2013
Resolutions
dot icon29/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Registered office address changed from C/O Nath Luthra and Company Minavil House 1St Floor Ealing Road Wembley Middlesex HA0 4EL on 2012-09-05
dot icon29/08/2012
Secretary's details changed for Mr Narnider Paul Singh Bhatia on 2012-06-26
dot icon29/08/2012
Director's details changed for Mr. Manmohan Singh Bhatia on 2012-08-22
dot icon29/08/2012
Director's details changed for Mr. Gurcharan Singh Bhatia on 2012-08-22
dot icon20/08/2012
Director's details changed for Mr. Manmoham Singh Bhatia on 2012-08-20
dot icon03/07/2012
Director's details changed for Mr. Manmoham Singh Bhatia on 2011-07-29
dot icon03/07/2012
Secretary's details changed for Mr Narnider Paul Singh Bhatia on 2011-05-27
dot icon03/07/2012
Director's details changed for Mr. Manmoham Singh Bhatia on 2011-07-29
dot icon15/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon22/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Director's details changed for Mr. Gurcharan Singh Bhatia on 2010-01-20
dot icon05/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon05/03/2010
Director's details changed for Gurcharan Singh Bhatia on 2010-01-20
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Return made up to 20/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2008
Return made up to 20/01/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 20/01/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon19/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 20/01/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 20/01/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon19/10/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon14/04/2004
Return made up to 20/01/04; full list of members
dot icon29/01/2004
Ad 20/01/03-16/01/04 £ si 100@1=100 £ ic 1/101
dot icon23/06/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon23/06/2003
Registered office changed on 23/06/03 from: 925 finchley road london NW11 7PE
dot icon23/06/2003
New secretary appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
Director resigned
dot icon20/01/2003
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
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhatia, Amarjit Singh
Director
30/01/2003 - 31/01/2024
12
Bhatia, Manmohan Singh
Director
30/01/2003 - Present
13
Simpson, Paula Ellen
Director
01/05/2025 - Present
4
Bucknor, David Francis Olayimika
Director
01/05/2025 - Present
2
Loehr, Mallory Clare
Director
01/05/2025 - Present
2

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 CATERPILLAR BOOKS LTD

CATERPILLAR BOOKS LTD is an(a) Active company incorporated on 20/01/2003 with the registered office located at 1 Coda Studios, 189 Munster Road, London SW6 6AW. There are currently 4 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 CATERPILLAR BOOKS LTD?

toggle

CATERPILLAR BOOKS LTD is currently Active. It was registered on 20/01/2003 .

Where is CATERPILLAR BOOKS LTD located?

toggle

CATERPILLAR BOOKS LTD is registered at 1 Coda Studios, 189 Munster Road, London SW6 6AW.

What does CATERPILLAR BOOKS LTD do?

toggle

CATERPILLAR BOOKS LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CATERPILLAR BOOKS LTD?

toggle

The latest filing was on 28/09/2025: Confirmation statement made on 2025-09-26 with no updates.