CATSCI LTD

Register to unlock more data on OkredoRegister

CATSCI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07466141

Incorporation date

10/12/2010

Size

Full

Contacts

Registered address

Registered address

C/O CATSCI LTD, Cbtc2 Capital Business Park, Wentloog, Cardiff CF3 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2010)
dot icon15/04/2026
Satisfaction of charge 074661410003 in full
dot icon26/02/2026
Information not on the register a notification of articles of association was removed on 26/02/2026 as it is no longer considered to form part of the register
dot icon17/02/2026
Registration of charge 074661410004, created on 2026-02-12
dot icon31/01/2026
Memorandum and Articles of Association
dot icon31/01/2026
Memorandum and Articles of Association
dot icon31/01/2026
Resolutions
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon04/08/2022
Accounts for a small company made up to 2021-12-31
dot icon05/07/2022
Cancellation of shares. Statement of capital on 2022-05-27
dot icon05/07/2022
Purchase of own shares.
dot icon05/07/2022
Purchase of own shares.
dot icon01/07/2022
Appointment of Mr Mark William Bate as a director on 2022-06-30
dot icon31/05/2022
Resolutions
dot icon27/05/2022
Statement of capital on 2022-05-27
dot icon27/05/2022
Statement by Directors
dot icon27/05/2022
Solvency Statement dated 27/05/22
dot icon27/05/2022
Resolutions
dot icon26/05/2022
Change of share class name or designation
dot icon17/05/2022
Satisfaction of charge 074661410001 in full
dot icon17/05/2022
Satisfaction of charge 074661410002 in full
dot icon29/03/2022
Statement of capital following an allotment of shares on 2021-11-10
dot icon29/03/2022
Statement of capital following an allotment of shares on 2020-11-10
dot icon15/03/2022
Termination of appointment of Edward Robert Turp as a director on 2022-03-10
dot icon11/03/2022
Registration of charge 074661410003, created on 2022-03-10
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/12/2020
Cessation of Ross Thomas Burn as a person with significant control on 2020-03-31
dot icon19/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Memorandum and Articles of Association
dot icon28/10/2020
Resolutions
dot icon28/10/2020
Memorandum and Articles of Association
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Notification of Capital Drug Development Ltd as a person with significant control on 2020-04-29
dot icon03/07/2020
Registration of charge 074661410002, created on 2020-07-01
dot icon29/05/2020
Termination of appointment of Jonathan David Moseley as a director on 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/12/2019
Director's details changed for Dr Edward Robert Turp on 2019-12-01
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Registration of charge 074661410001, created on 2018-07-25
dot icon08/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon21/12/2016
Director's details changed for Dr Ross Thomas Burn on 2016-12-10
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/02/2016
Purchase of own shares.
dot icon25/01/2016
Cancellation of shares. Statement of capital on 2013-09-30
dot icon21/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Termination of appointment of Paul Murray as a director
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/06/2012
Registered office address changed from 23 Westfield Park Radland Bristol BS6 6LT on 2012-06-12
dot icon10/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon12/04/2011
Change of share class name or designation
dot icon12/04/2011
Resolutions
dot icon10/12/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

63
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,697,906.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
63
2.11M
-
0.00
1.70M
-
2021
63
2.11M
-
0.00
1.70M
-

Employees

2021

Employees

63 Ascended- *

Net Assets(GBP)

2.11M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.70M £Ascended- *

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
Tyler, Simon Nicholas George, Dr
Director
10/12/2010 - Present
9
Bate, Mark William
Director
30/06/2022 - Present
5
Burn, Ross Thomas, Dr
Director
10/12/2010 - Present
4

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CATSCI LTD

CATSCI LTD is an(a) Active company incorporated on 10/12/2010 with the registered office located at C/O CATSCI LTD, Cbtc2 Capital Business Park, Wentloog, Cardiff CF3 2PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of CATSCI LTD?

toggle

CATSCI LTD is currently Active. It was registered on 10/12/2010 .

Where is CATSCI LTD located?

toggle

CATSCI LTD is registered at C/O CATSCI LTD, Cbtc2 Capital Business Park, Wentloog, Cardiff CF3 2PX.

What does CATSCI LTD do?

toggle

CATSCI LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CATSCI LTD have?

toggle

CATSCI LTD had 63 employees in 2021.

What is the latest filing for CATSCI LTD?

toggle

The latest filing was on 15/04/2026: Satisfaction of charge 074661410003 in full.