CATHCOR LIMITED

Register to unlock more data on OkredoRegister

CATHCOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04580622

Incorporation date

04/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

10 Saville Gardens, Billingshurst, West Sussex RH14 9RRCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/07/2025
Secretary's details changed for Arby Trustees Ltd on 2025-07-21
dot icon17/07/2025
Registered office address changed from 23 Ryecroft Drive Horsham West Sussex RH12 2AW England to 10 Saville Gardens Billingshurst West Sussex RH14 9RR on 2025-07-17
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon22/03/2022
Notification of Johanna Catharina Visser as a person with significant control on 2022-02-28
dot icon22/03/2022
Notification of Johannes Hendrik Visser as a person with significant control on 2022-02-28
dot icon22/03/2022
Cessation of Francois Cornelius Visser as a person with significant control on 2022-02-28
dot icon11/03/2022
Appointment of Mr Johannes Hendrik Visser as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of Francois Cornelius Visser as a director on 2022-02-28
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/11/2021
Termination of appointment of Aquilo Ventures Limited as a secretary on 2021-11-25
dot icon25/11/2021
Appointment of Arby Trustees Ltd as a secretary on 2021-11-25
dot icon16/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon27/02/2018
Secretary's details changed for Aquilo Ventures Limited on 2018-02-26
dot icon26/02/2018
Appointment of Mr Gavin Patrick Hancocks as a director on 2018-02-23
dot icon23/02/2018
Notification of Francois Cornelius Visser as a person with significant control on 2016-11-04
dot icon23/02/2018
Cessation of Visser Trust as a person with significant control on 2016-11-04
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon02/12/2016
Micro company accounts made up to 2016-03-31
dot icon14/09/2016
Director's details changed for Mr Gary Richard Hancocks on 2016-09-14
dot icon14/09/2016
Secretary's details changed for Aquilo Ventures Limited on 2016-09-14
dot icon14/09/2016
Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB to 23 Ryecroft Drive Horsham West Sussex RH12 2AW on 2016-09-14
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon11/07/2016
Appointment of Mr Gary Richard Hancocks as a director on 2016-02-01
dot icon11/07/2016
Termination of appointment of Hancfield Directors Limited as a director on 2016-02-01
dot icon24/11/2015
Micro company accounts made up to 2015-03-31
dot icon20/08/2015
Appointment of Hancfield Directors Limited as a director on 2015-03-01
dot icon23/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon23/07/2015
Secretary's details changed for Aquilo Ventures Limited on 2015-03-01
dot icon19/11/2014
Micro company accounts made up to 2014-03-31
dot icon22/10/2014
Registered office address changed from 91 Howard Avenue Bexley Kent DA5 3BA to 29 Oak Park Avenue Torquay Devon TQ2 7DB on 2014-10-22
dot icon25/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon25/07/2013
Termination of appointment of Hancfield Directors Ltd as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon23/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon05/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon05/11/2010
Appointment of Hancfield Directors Ltd as a director
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon04/11/2009
Director's details changed for Johanna Catharina Visser on 2009-10-01
dot icon04/11/2009
Secretary's details changed for Aquilo Ventures Limited on 2009-10-01
dot icon04/11/2009
Director's details changed for Doctor Francois Cornelius Visser on 2009-10-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Appointment terminated director hancfield directors LIMITED
dot icon28/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/11/2008
Registered office changed on 24/11/2008 from 91 howard avenue bexley kent DA5 3BA
dot icon04/11/2008
Return made up to 04/11/08; full list of members
dot icon04/11/2008
Location of debenture register
dot icon04/11/2008
Location of register of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from 89 howard avenue bexley kent DA5 3BA
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 04/11/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 04/11/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/11/2005
Return made up to 04/11/05; full list of members
dot icon16/11/2004
Return made up to 04/11/04; full list of members
dot icon15/11/2004
Director resigned
dot icon27/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/09/2004
New director appointed
dot icon17/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2004
Accounting reference date shortened from 30/11/03 to 31/03/03
dot icon23/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon07/12/2003
Return made up to 04/11/03; full list of members
dot icon03/06/2003
New secretary appointed
dot icon07/02/2003
Director resigned
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon04/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
62.82K
-
0.00
-
-
2022
0
94.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Visser, Johannes
Director
11/03/2022 - Present
1
ARBY TRUSTEES LTD
Corporate Secretary
25/11/2021 - Present
25
Mrs Johanna Catharina Visser
Director
01/09/2004 - Present
-
Hancocks, Gavin Patrick
Director
23/02/2018 - Present
38
Hancocks, Gary Richard
Director
01/02/2016 - Present
79

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 CATHCOR LIMITED

CATHCOR LIMITED is an(a) Active company incorporated on 04/11/2002 with the registered office located at 10 Saville Gardens, Billingshurst, West Sussex RH14 9RR. There are currently 5 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 CATHCOR LIMITED?

toggle

CATHCOR LIMITED is currently Active. It was registered on 04/11/2002 .

Where is CATHCOR LIMITED located?

toggle

CATHCOR LIMITED is registered at 10 Saville Gardens, Billingshurst, West Sussex RH14 9RR.

What does CATHCOR LIMITED do?

toggle

CATHCOR LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for CATHCOR LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.