CATS RETAIL LIMITED

Register to unlock more data on OkredoRegister

CATS RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06355643

Incorporation date

29/08/2007

Size

Dormant

Contacts

Registered address

Registered address

Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge CB1 7BXCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2007)
dot icon18/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon30/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon20/08/2024
Termination of appointment of Christopher Alan James Stacey as a director on 2024-08-18
dot icon19/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon22/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon24/01/2024
Appointment of Mr Hongru Zhou as a director on 2024-01-10
dot icon24/01/2024
Appointment of Mr Feng Zhou as a director on 2024-01-10
dot icon22/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon18/04/2023
Termination of appointment of Junli He as a director on 2023-04-04
dot icon18/04/2023
Termination of appointment of Dong Mei Li as a director on 2023-04-04
dot icon18/04/2023
Appointment of Mr Ruolei Niu as a director on 2023-04-04
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon15/08/2022
Director's details changed for Mr Christopher Alan James Stacey on 2021-10-04
dot icon15/08/2022
Director's details changed for Mr Junli He on 2021-10-04
dot icon17/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon01/10/2021
Registered office address changed from 1 High Street High Street Chesterton Cambridge CB4 1NQ England to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 2021-10-01
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon01/07/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon19/11/2020
Director's details changed for Mr Junli He on 2020-09-01
dot icon18/11/2020
Director's details changed for Mr Christopher Alan James Stacey on 2020-09-01
dot icon18/11/2020
Director's details changed for Mr Junil He on 2020-09-01
dot icon03/11/2020
Appointment of Ms Dong Mei Li as a director on 2020-09-01
dot icon03/11/2020
Appointment of Mr Junil He as a director on 2020-09-01
dot icon20/10/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon20/10/2020
Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 1 High Street High Street Chesterton Cambridge CB4 1NQ on 2020-10-20
dot icon04/09/2020
Accounts for a dormant company made up to 2019-08-31
dot icon22/05/2020
Termination of appointment of David Incesu Newton as a director on 2020-03-31
dot icon18/11/2019
Director's details changed for David Incesu Newton on 2019-10-01
dot icon18/11/2019
Director's details changed for Christopher Alan James Stacey on 2019-10-01
dot icon01/10/2019
Registered office address changed from Kett House Station Road Cambridge CB1 2JH to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 2019-10-01
dot icon11/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon25/07/2019
Termination of appointment of Philip Leslie Symes as a director on 2019-07-05
dot icon25/07/2019
Termination of appointment of Brendan Grant Webb as a director on 2019-07-05
dot icon25/07/2019
Termination of appointment of Michael Ioakimides as a director on 2019-07-05
dot icon25/06/2019
Appointment of Christopher Alan James Stacey as a director on 2019-06-11
dot icon22/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon01/04/2019
Appointment of David Incesu Newton as a director on 2019-03-21
dot icon12/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon04/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon10/05/2018
Termination of appointment of Harshitkumar Viryashchandra Shah as a secretary on 2018-02-01
dot icon10/05/2018
Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 2018-01-29
dot icon10/05/2018
Appointment of Mr Philip Leslie Symes as a director on 2018-04-09
dot icon26/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon31/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon23/02/2017
Appointment of Brendan Grant Webb as a director on 2017-01-17
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon07/07/2016
Auditor's resignation
dot icon01/07/2016
Appointment of Harshitkumar Viryashchandra Shah as a secretary on 2016-06-17
dot icon28/06/2016
Termination of appointment of Mark Stanton as a director on 2016-06-17
dot icon28/06/2016
Termination of appointment of Mark Stanton as a secretary on 2016-06-17
dot icon28/06/2016
Termination of appointment of Fergus Stuart Brownlee as a director on 2016-06-20
dot icon22/06/2016
Appointment of Michael Ioakimides as a director on 2016-06-16
dot icon17/06/2016
Full accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon11/09/2015
Director's details changed for Mark Stanton on 2010-09-13
dot icon11/09/2015
Secretary's details changed for Mark Stanton on 2010-09-13
dot icon11/09/2015
Director's details changed for Mr Harshitkumar Viryashchandra Shah on 2014-10-28
dot icon11/09/2015
Director's details changed for Fergus Stuart Brownlee on 2010-09-13
dot icon25/03/2015
Full accounts made up to 2014-08-31
dot icon28/10/2014
Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 2014-10-22
dot icon04/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon23/04/2014
Full accounts made up to 2013-08-31
dot icon18/12/2013
Satisfaction of charge 1 in full
dot icon26/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon23/03/2012
Full accounts made up to 2011-08-31
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2012
Resolutions
dot icon02/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon02/02/2011
Full accounts made up to 2010-08-31
dot icon14/09/2010
Registered office address changed from 3Rd Floor, Sidney House Sussex Street Cambridge Cambridgeshire on 2010-09-14
dot icon06/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon19/02/2010
Full accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 29/08/09; full list of members
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon30/09/2008
Return made up to 29/08/08; full list of members
dot icon22/04/2008
Director's change of particulars / fergus brownlee / 28/03/2008
dot icon16/04/2008
Certificate of change of name
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon29/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stacey, Christopher Alan James
Director
11/06/2019 - 18/08/2024
25
Zhou, Feng
Director
10/01/2024 - Present
26
Shah, Harshitkumar Viryashchandra
Director
22/10/2014 - 29/01/2018
112
He, Junli
Director
01/09/2020 - 04/04/2023
19
Li, Dong Mei
Director
01/09/2020 - 04/04/2023
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATS RETAIL LIMITED

CATS RETAIL LIMITED is an(a) Active company incorporated on 29/08/2007 with the registered office located at Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge CB1 7BX. There are currently 3 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 CATS RETAIL LIMITED?

toggle

CATS RETAIL LIMITED is currently Active. It was registered on 29/08/2007 .

Where is CATS RETAIL LIMITED located?

toggle

CATS RETAIL LIMITED is registered at Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge CB1 7BX.

What does CATS RETAIL LIMITED do?

toggle

CATS RETAIL LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CATS RETAIL LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-13 with no updates.