CATS3 LIMITED

Register to unlock more data on OkredoRegister

CATS3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05152172

Incorporation date

11/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Insight Park, Welsh Road East, Southam, Warwickshire CV47 1NECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2004)
dot icon27/03/2026
Memorandum and Articles of Association
dot icon27/03/2026
Resolutions
dot icon26/03/2026
Particulars of variation of rights attached to shares
dot icon26/03/2026
Change of share class name or designation
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Director's details changed for Iain Dennis Hamilton on 2025-06-01
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon06/06/2025
Director's details changed for Dr Anton Daniel Raath on 2023-05-19
dot icon06/06/2025
Director's details changed for Dr Anton Daniel Raath on 2025-06-06
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon25/05/2023
Change of details for Dr Anton Daniel Raath as a person with significant control on 2023-05-22
dot icon25/05/2023
Director's details changed for Dr Anton Daniel Raath on 2023-05-22
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Registered office address changed from Unit 14 Insight Park Welsh Road East Southam Warwickshire CV47 1NE England to Unit 14 Insight Park Welsh Road East Southam Warwickshire CV47 1NE on 2022-07-21
dot icon21/07/2022
Registered office address changed from Unit 14 Welsh Road East Southam Warwickshire CV47 1NE England to Unit 14 Insight Park Welsh Road East Southam Warwickshire CV47 1NE on 2022-07-21
dot icon19/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon19/05/2022
Director's details changed for Dr Anton Daniel Raath on 2022-04-25
dot icon19/05/2022
Director's details changed for Dr Anton Daniel Raath on 2022-04-25
dot icon19/05/2022
Change of details for Dr Anton Daniel Raath as a person with significant control on 2022-04-25
dot icon19/05/2022
Registered office address changed from The Priory Priory Road Wolston Coventry Warwickshire CV8 3FX to Unit 14 Welsh Road East Southam Warwickshire CV47 1NE on 2022-05-19
dot icon30/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon26/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Appointment of Dr Gunther Futterknecht as a director on 2019-01-01
dot icon03/01/2019
Termination of appointment of Bevis Smith as a director on 2019-01-01
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon04/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon06/11/2014
Appointment of Dr Anton Daniel Raath as a secretary on 2014-10-15
dot icon06/11/2014
Termination of appointment of Andrew Wayne Morris as a secretary on 2014-10-15
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Director's details changed for Bevis Smith on 2012-08-09
dot icon12/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon25/05/2012
Registered office address changed from 21 Lindisfarne Drive Kenilworth Warwickshire CV8 2PQ on 2012-05-25
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon03/07/2010
Director's details changed for Dr Anton Daniel Raath on 2010-06-11
dot icon03/07/2010
Director's details changed for Iain Dennis Hamilton on 2010-06-11
dot icon23/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 11/06/09; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 11/06/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 11/06/07; full list of members
dot icon26/07/2007
Director's particulars changed
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 11/06/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 11/06/05; full list of members
dot icon07/07/2005
£ nc 1000/5000 31/07/04
dot icon07/07/2005
Director's particulars changed
dot icon04/04/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
Director resigned
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon11/06/2004
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
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
1.89M
-
0.00
45.18K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raath, Anton Daniel, Dr
Director
11/06/2004 - Present
-
Hamilton, Iain Dennis
Director
11/06/2004 - Present
-
Futterknecht, Gunther, Dr
Director
01/01/2019 - Present
-

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 CATS3 LIMITED

CATS3 LIMITED is an(a) Active company incorporated on 11/06/2004 with the registered office located at Unit 14 Insight Park, Welsh Road East, Southam, Warwickshire CV47 1NE. 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 CATS3 LIMITED?

toggle

CATS3 LIMITED is currently Active. It was registered on 11/06/2004 .

Where is CATS3 LIMITED located?

toggle

CATS3 LIMITED is registered at Unit 14 Insight Park, Welsh Road East, Southam, Warwickshire CV47 1NE.

What does CATS3 LIMITED do?

toggle

CATS3 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CATS3 LIMITED?

toggle

The latest filing was on 27/03/2026: Memorandum and Articles of Association.