CATORIX LIMITED

Register to unlock more data on OkredoRegister

CATORIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08331204

Incorporation date

14/12/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2012)
dot icon06/03/2026
Termination of appointment of Gerhard Huber as a director on 2026-03-06
dot icon06/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon13/10/2025
Change of details for Mr Frank Waelde as a person with significant control on 2023-01-01
dot icon25/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon07/06/2024
Registered office address changed from 7 Little Park Farm Road 7 Little Park Farm Road Segensworth, Fareham, PO15 5SJ Hampshire PO15 5SJ England to Spectrum Building 1600 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 5SJ on 2024-06-07
dot icon11/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon10/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon10/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon04/03/2022
Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 7 Little Park Farm Road 7 Little Park Farm Road Segensworth, Fareham, PO15 5SJ Hampshire PO15 5SJ on 2022-03-04
dot icon03/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon16/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon12/04/2019
Micro company accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon03/08/2018
Micro company accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon09/02/2018
Registered office address changed from 4 Beresford Road 4 Beresford Road Cheam Sutton SM2 6EW England to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2018-02-09
dot icon03/07/2017
Micro company accounts made up to 2016-12-31
dot icon24/05/2017
Registered office address changed from 7 Cedar Park Gardens London SW19 4TE to 4 Beresford Road 4 Beresford Road Cheam Sutton SM2 6EW on 2017-05-24
dot icon23/02/2017
All of the property or undertaking has been released and no longer forms part of charge 083312040001
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon24/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon14/01/2016
Part of the property or undertaking has been released and no longer forms part of charge 083312040001
dot icon06/10/2015
Registration of charge 083312040001, created on 2015-09-29
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon05/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon21/07/2014
Appointment of Dr Gerhard Huber as a director on 2014-07-21
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Termination of appointment of Ashveen Sethi as a director
dot icon02/07/2014
Registered office address changed from 1 Drayton Street Nottingham NG5 2JR on 2014-07-02
dot icon13/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon14/12/2012
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
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
195.44K
-
0.00
32.31K
-
2022
1
195.84K
-
0.00
32.71K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waelde, Frank
Director
14/12/2012 - Present
6
Huber, Gerhard, Dr
Director
21/07/2014 - 06/03/2026
3

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

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 CATORIX LIMITED

CATORIX LIMITED is an(a) Active company incorporated on 14/12/2012 with the registered office located at Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 5SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATORIX LIMITED?

toggle

CATORIX LIMITED is currently Active. It was registered on 14/12/2012 .

Where is CATORIX LIMITED located?

toggle

CATORIX LIMITED is registered at Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 5SJ.

What does CATORIX LIMITED do?

toggle

CATORIX LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CATORIX LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Gerhard Huber as a director on 2026-03-06.