CATMOON LTD

Register to unlock more data on OkredoRegister

CATMOON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04196217

Incorporation date

06/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wortham Jaques, 130a High Street, Crediton, Devon EX17 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon17/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon17/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon10/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon17/09/2024
Change of details for Mrs Suzanne Sheila Fisher as a person with significant control on 2024-09-06
dot icon17/09/2024
Director's details changed for Mrs Suzanne Sheila Fisher on 2024-09-06
dot icon30/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon13/12/2019
Change of details for Mr Ian Richard Harrison as a person with significant control on 2019-12-12
dot icon12/12/2019
Director's details changed for Ian Richard Harrison on 2019-12-12
dot icon24/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/07/2018
Change of share class name or designation
dot icon20/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon19/04/2018
Change of details for Mr Ian Richard Harrison as a person with significant control on 2018-04-06
dot icon18/04/2018
Director's details changed for Ian Richard Harrison on 2018-04-06
dot icon19/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon17/12/2015
Satisfaction of charge 2 in full
dot icon17/12/2015
Satisfaction of charge 4 in full
dot icon14/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/06/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon18/06/2015
Registered office address changed from C/O Haines Watts Exeter Llp 3 Southernhay West Exeter EX1 1JG to C/O Wortham Jaques 130a High Street Crediton Devon EX17 3LQ on 2015-06-18
dot icon21/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon07/05/2013
Director's details changed for Mrs Suzanne Sheila Fisher on 2013-04-12
dot icon07/05/2013
Director's details changed for Ian Richard Harrison on 2013-04-12
dot icon30/04/2013
Previous accounting period shortened from 2013-08-31 to 2013-04-30
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-11-26
dot icon13/12/2012
Current accounting period extended from 2013-04-30 to 2013-08-31
dot icon05/11/2012
Registered office address changed from C/O Waterman Brown 7 Newhayes Close Exeter Devon EX2 9JH England on 2012-11-05
dot icon22/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/05/2011
Director's details changed for Mrs Suzanne Sheila Fisher on 2011-05-25
dot icon23/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/10/2010
Termination of appointment of Clifford Fisher as a director
dot icon25/10/2010
Appointment of Mrs Suzanne Sheila Fisher as a director
dot icon04/06/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon04/06/2010
Registered office address changed from 5 Pellew Arcade, Teign Street Teignmouth Devon TQ14 8EB United Kingdom on 2010-06-04
dot icon04/06/2010
Director's details changed for Mr Clifford George Fisher on 2010-04-06
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/11/2009
Appointment of Mr Clifford George Fisher as a director
dot icon17/08/2009
Registered office changed on 17/08/2009 from 32 belmont road exeter EX1 2HG united kingdom
dot icon26/05/2009
Return made up to 06/04/09; full list of members
dot icon26/05/2009
Appointment terminated director clifford fisher
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 06/04/08; full list of members
dot icon02/05/2008
Appointment terminated secretary fisher lamont management services LIMITED
dot icon25/04/2008
Registered office changed on 25/04/2008 from 3 church st frome somerset BA11 1PW
dot icon06/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/04/2007
Return made up to 06/04/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/02/2007
Director's particulars changed
dot icon04/05/2006
Return made up to 06/04/06; full list of members
dot icon03/05/2006
Amended accounts made up to 2005-04-30
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/05/2005
Return made up to 06/04/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon21/10/2004
Return made up to 06/04/04; full list of members
dot icon25/05/2004
New secretary appointed
dot icon13/05/2004
Secretary resigned
dot icon11/05/2004
Amended accounts made up to 2002-04-30
dot icon06/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon09/08/2003
Declaration of satisfaction of mortgage/charge
dot icon16/04/2003
Return made up to 06/04/03; full list of members
dot icon11/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon08/01/2003
Particulars of mortgage/charge
dot icon08/05/2002
Return made up to 06/04/02; full list of members
dot icon06/02/2002
Particulars of mortgage/charge
dot icon02/02/2002
Particulars of mortgage/charge
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Director resigned
dot icon25/09/2001
New director appointed
dot icon29/05/2001
New secretary appointed;new director appointed
dot icon29/05/2001
New secretary appointed;new director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon08/05/2001
Registered office changed on 08/05/01 from: 39A leicester road salford lancashire M7 4AS
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
Director resigned
dot icon06/04/2001
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
30/04/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
916.31K
-
0.00
35.60K
-
2023
2
912.65K
-
0.00
30.99K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Ian Richard
Director
10/09/2001 - Present
6
Fisher, Suzanne Sheila
Director
12/10/2010 - Present
3

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 CATMOON LTD

CATMOON LTD is an(a) Active company incorporated on 06/04/2001 with the registered office located at C/O Wortham Jaques, 130a High Street, Crediton, Devon EX17 3LQ. There are currently 2 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 CATMOON LTD?

toggle

CATMOON LTD is currently Active. It was registered on 06/04/2001 .

Where is CATMOON LTD located?

toggle

CATMOON LTD is registered at C/O Wortham Jaques, 130a High Street, Crediton, Devon EX17 3LQ.

What does CATMOON LTD do?

toggle

CATMOON LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CATMOON LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-06 with no updates.