CATHEXIS EUROPE LIMITED

Register to unlock more data on OkredoRegister

CATHEXIS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06421746

Incorporation date

08/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Orchard Park Industrial Estate, Town Street, Sandiacre, Nottingham NG10 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2007)
dot icon23/03/2026
Cessation of Kevin Matthew Deeb as a person with significant control on 2026-03-20
dot icon19/01/2026
Director's details changed for Mark Charles Randelhoff on 2017-12-18
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon10/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon19/11/2024
Change of details for Gary Michael Oswald Shepperson as a person with significant control on 2017-02-23
dot icon18/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/12/2022
Change of details for Sharalene Francine Randelhoff as a person with significant control on 2017-02-23
dot icon05/12/2022
Change of details for Kevin Matthew Deeb as a person with significant control on 2017-02-23
dot icon05/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon02/12/2022
Director's details changed for Robert Brecher on 2022-11-07
dot icon02/12/2022
Director's details changed for Gary Michael Oswald Shepperson on 2022-11-07
dot icon02/12/2022
Notification of Pieter Andreas Volschenk as a person with significant control on 2019-05-09
dot icon02/12/2022
Cessation of William Stuart Richards-Edwards as a person with significant control on 2019-05-09
dot icon02/12/2022
Change of details for Robert Brecher as a person with significant control on 2022-11-07
dot icon02/12/2022
Change of details for Gary Michael Oswald Shepperson as a person with significant control on 2022-11-07
dot icon02/12/2022
Change of details for Mark Gary Michael Shepperson as a person with significant control on 2017-02-23
dot icon02/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon08/11/2018
Change of details for Kevin Matthew Deeb as a person with significant control on 2018-07-06
dot icon08/11/2018
Change of details for Mark Howard Keith Ross as a person with significant control on 2018-07-06
dot icon08/11/2018
Change of details for William Stuart Richards-Edwards as a person with significant control on 2018-07-06
dot icon08/11/2018
Change of details for Sharalene Francine Randelhoff as a person with significant control on 2018-07-06
dot icon08/11/2018
Change of details for Robert Brecher as a person with significant control on 2018-07-06
dot icon08/11/2018
Change of details for Mark Charles Randelhoff as a person with significant control on 2018-07-06
dot icon08/11/2018
Change of details for Gary Michael Oswald Shepperson as a person with significant control on 2018-07-06
dot icon10/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/07/2018
Registered office address changed from Unit 3 Prime Enterprise Park Prime Park Way Derby Derbyshire DE1 3QB to Unit 1 Orchard Park Industrial Estate Town Street Sandiacre Nottingham NG10 5BP on 2018-07-06
dot icon04/01/2018
Confirmation statement made on 2017-11-08 with updates
dot icon04/01/2018
Notification of Robert Brecher as a person with significant control on 2017-02-23
dot icon04/01/2018
Notification of Gary Michael Oswald Shepperson as a person with significant control on 2017-02-23
dot icon04/01/2018
Notification of Mark Charles Randelhoff as a person with significant control on 2017-02-23
dot icon03/01/2018
Notification of Mark Gary Michael Shepperson as a person with significant control on 2017-02-23
dot icon03/01/2018
Notification of Mark Howard Keith Ross as a person with significant control on 2017-02-23
dot icon02/01/2018
Notification of Kevin Matthew Deeb as a person with significant control on 2017-02-23
dot icon02/01/2018
Notification of William Stuart Richards-Edwards as a person with significant control on 2017-02-23
dot icon02/01/2018
Notification of Sharalene Francine Randelhoff as a person with significant control on 2017-02-23
dot icon02/01/2018
Withdrawal of a person with significant control statement on 2018-01-02
dot icon22/12/2017
Director's details changed for Gary Michael Oswald Shepperson on 2017-12-18
dot icon22/12/2017
Director's details changed for Mark Charles Randelhoff on 2017-12-18
dot icon12/09/2017
Current accounting period extended from 2018-03-31 to 2018-06-30
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Termination of appointment of Christopher George West as a director on 2017-03-31
dot icon05/04/2017
Termination of appointment of Tracy Jane West as a secretary on 2017-03-31
dot icon20/03/2017
Resolutions
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon13/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2013
Director's details changed for Mark Howard Keith Ross on 2013-11-12
dot icon12/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon12/11/2013
Director's details changed for Christopher George West on 2013-11-12
dot icon12/11/2013
Secretary's details changed for Tracy Jane West on 2013-11-12
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon14/11/2012
Director's details changed for Mark Howard Keith Ross on 2012-11-01
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Appointment of Robert Brecher as a director
dot icon10/06/2010
Appointment of Mark Charles Randelhoff as a director
dot icon10/06/2010
Appointment of Gary Michael Oswald Shepperson as a director
dot icon01/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mark Howard Keith Ross on 2009-12-01
dot icon12/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Director appointed mark howard keith ross
dot icon25/11/2008
Return made up to 08/11/08; full list of members
dot icon28/08/2008
Ad 29/07/08\gbp si 366@1=366\gbp ic 1634/2000\
dot icon28/08/2008
Ad 29/07/08\gbp si 634@1=634\gbp ic 1000/1634\
dot icon28/08/2008
Ad 29/07/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon09/07/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon12/06/2008
Nc inc already adjusted 15/05/08
dot icon12/06/2008
Resolutions
dot icon12/06/2008
Resolutions
dot icon21/04/2008
Secretary appointed tracy jane west
dot icon21/04/2008
Director appointed christopher george west
dot icon18/04/2008
Registered office changed on 18/04/2008 from wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Director resigned
dot icon08/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.74M
-
0.00
1.73M
-
2022
12
1.41M
-
0.00
1.06M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert Brecher
Director
05/05/2010 - Present
-
Gary Michael Oswald Shepperson
Director
05/05/2010 - Present
-
Mark Howard Keith Ross
Director
13/01/2009 - Present
2
Mark Charles Randelhoff
Director
05/05/2010 - Present
-

Persons with Significant Control

11
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 CATHEXIS EUROPE LIMITED

CATHEXIS EUROPE LIMITED is an(a) Active company incorporated on 08/11/2007 with the registered office located at Unit 1 Orchard Park Industrial Estate, Town Street, Sandiacre, Nottingham NG10 5BP. 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 CATHEXIS EUROPE LIMITED?

toggle

CATHEXIS EUROPE LIMITED is currently Active. It was registered on 08/11/2007 .

Where is CATHEXIS EUROPE LIMITED located?

toggle

CATHEXIS EUROPE LIMITED is registered at Unit 1 Orchard Park Industrial Estate, Town Street, Sandiacre, Nottingham NG10 5BP.

What does CATHEXIS EUROPE LIMITED do?

toggle

CATHEXIS EUROPE LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for CATHEXIS EUROPE LIMITED?

toggle

The latest filing was on 23/03/2026: Cessation of Kevin Matthew Deeb as a person with significant control on 2026-03-20.