CATSEC 401 LIMITED

Register to unlock more data on OkredoRegister

CATSEC 401 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999731

Incorporation date

08/12/1994

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Lane, London EC4R 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1994)
dot icon09/02/2026
Appointment of Mrs Maria Lesley Willis as a director on 2026-02-02
dot icon09/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon16/10/2025
Termination of appointment of Timothy Michael Edward Ensor-Clinch as a secretary on 2025-10-13
dot icon01/10/2025
Appointment of Mr Hemal Parekh as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Timothy Michael Edward Ensor-Clinch as a director on 2025-10-01
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon26/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/07/2024
Resolutions
dot icon18/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon14/12/2023
Change of details for Vocalink Interchange Network Limited as a person with significant control on 2023-06-26
dot icon14/12/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 1 Angel Lane London EC4R 3AB
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/06/2023
Registered office address changed from , 1 Angel Lane, London Angel Lane, London, EC4R 3AB, England to 1 Angel Lane London EC4R 3AB on 2023-06-27
dot icon26/06/2023
Registered office address changed from , Drake House Three Rivers Court, Homestead, Rickmansworth, Hertfordshire, WD3 1FX to 1 Angel Lane London EC4R 3AB on 2023-06-26
dot icon27/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon23/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/06/2019
Termination of appointment of Michael John Ellis as a director on 2019-04-30
dot icon13/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon13/12/2018
Change of details for Link Interchange Network Limited as a person with significant control on 2017-02-20
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/06/2018
Register(s) moved to registered office address Drake House Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX
dot icon14/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/03/2017
Satisfaction of charge 1 in full
dot icon16/01/2017
Director's details changed for Mr Michael John Ellis on 2016-10-07
dot icon16/01/2017
Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 2016-10-07
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon14/11/2016
Termination of appointment of Ovalsec Limited as a secretary on 2016-11-14
dot icon07/10/2016
Director's details changed for Mr Timothy Michael Edward Ensor-Clinch on 2016-10-07
dot icon11/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon10/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon04/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/02/2013
Director's details changed for Michael John Ellis on 2013-01-22
dot icon12/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/03/2012
Termination of appointment of Martyn Gould as a director
dot icon05/03/2012
Termination of appointment of Alan Gilmour as a director
dot icon12/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon03/11/2011
Director's details changed for Timothy Michael Edward Ensor Clinch on 2011-11-03
dot icon03/11/2011
Director's details changed for Martyn Gould on 2011-11-03
dot icon03/11/2011
Director's details changed for Alan Gilmour on 2011-11-03
dot icon03/11/2011
Director's details changed for Michael John Ellis on 2011-11-03
dot icon03/11/2011
Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 2011-11-03
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon20/01/2010
Director's details changed for Alan Gilmour on 2010-01-20
dot icon20/01/2010
Director's details changed for Martyn Gould on 2010-01-20
dot icon21/12/2009
Director's details changed for Timothy Michael Edward Ensor Clinch on 2009-10-01
dot icon21/12/2009
Secretary's details changed for Timothy Michael Edward Ensor-Clinch on 2009-10-01
dot icon21/12/2009
Director's details changed for Michael John Ellis on 2009-10-01
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Register inspection address has been changed
dot icon25/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/03/2009
Director appointed timothy ensor clinch
dot icon15/12/2008
Return made up to 08/12/08; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Appointment terminated director stephen rattigan
dot icon07/10/2008
Director appointed michael john ellis
dot icon01/10/2008
Secretary's change of particulars / timothy ensor-clinch / 30/04/2008
dot icon11/06/2008
Secretary appointed timothy michael edward ensor-clinch
dot icon22/05/2008
Location of register of members
dot icon22/05/2008
Secretary appointed ovalsec LIMITED
dot icon22/05/2008
Registered office changed on 22/05/2008 from, arundel house, 1 liverpool gardens, worthing, west sussex, BN11 1SL
dot icon16/05/2008
Appointment terminated director philip gerrard
dot icon16/05/2008
Appointment terminated secretary philip gerrard
dot icon22/01/2008
Return made up to 08/12/07; full list of members
dot icon09/01/2008
Director resigned
dot icon04/01/2008
New director appointed
dot icon21/12/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
Secretary resigned
dot icon09/01/2007
Full accounts made up to 2006-06-30
dot icon06/01/2007
Return made up to 08/12/06; full list of members
dot icon20/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon11/01/2006
Return made up to 08/12/05; full list of members
dot icon17/06/2005
Secretary resigned
dot icon17/06/2005
New secretary appointed
dot icon19/04/2005
Full accounts made up to 2004-06-30
dot icon08/02/2005
Return made up to 08/12/04; full list of members
dot icon13/09/2004
New secretary appointed
dot icon02/07/2004
Secretary resigned
dot icon14/04/2004
Full accounts made up to 2003-06-30
dot icon26/01/2004
Return made up to 08/12/03; full list of members
dot icon05/08/2003
Director resigned
dot icon23/07/2003
Director resigned
dot icon06/04/2003
Full accounts made up to 2002-06-30
dot icon06/03/2003
Director's particulars changed
dot icon07/01/2003
Return made up to 08/12/02; full list of members
dot icon21/07/2002
Director resigned
dot icon25/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon07/01/2002
Return made up to 08/12/01; full list of members
dot icon11/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon20/02/2001
Secretary's particulars changed
dot icon28/12/2000
Return made up to 08/12/00; full list of members
dot icon15/12/2000
Accounts for a dormant company made up to 2000-06-30
dot icon07/08/2000
Resolutions
dot icon28/07/2000
Particulars of mortgage/charge
dot icon07/07/2000
Resolutions
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon02/06/2000
Registered office changed on 02/06/00 from:\fulwood house, fulwood place, london, WC1V 6HR
dot icon13/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon25/01/2000
Return made up to 08/12/99; full list of members
dot icon03/11/1999
Accounts for a dormant company made up to 1998-11-30
dot icon05/02/1999
Accounting reference date shortened from 30/11/99 to 30/06/99
dot icon15/01/1999
Return made up to 08/12/98; full list of members
dot icon11/12/1998
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon28/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/11/1997
Return made up to 08/12/97; no change of members
dot icon23/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon05/12/1996
Return made up to 08/12/96; no change of members
dot icon19/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon06/12/1995
Return made up to 08/12/95; full list of members
dot icon29/11/1995
Secretary's particulars changed
dot icon27/07/1995
Accounting reference date notified as 31/12
dot icon22/06/1995
Director resigned;new director appointed
dot icon22/06/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Nigel Douglas
Director
25/05/2000 - 18/07/2003
10
Ensor-Clinch, Timothy Michael Edward
Director
01/03/2009 - 01/10/2025
25
Parekh, Hemal
Director
01/10/2025 - Present
5
Ensor-Clinch, Timothy Michael Edward
Secretary
30/04/2008 - 13/10/2025
-
Willis, Maria Lesley
Director
02/02/2026 - Present
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 CATSEC 401 LIMITED

CATSEC 401 LIMITED is an(a) Active company incorporated on 08/12/1994 with the registered office located at 1 Angel Lane, London EC4R 3AB. 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 CATSEC 401 LIMITED?

toggle

CATSEC 401 LIMITED is currently Active. It was registered on 08/12/1994 .

Where is CATSEC 401 LIMITED located?

toggle

CATSEC 401 LIMITED is registered at 1 Angel Lane, London EC4R 3AB.

What does CATSEC 401 LIMITED do?

toggle

CATSEC 401 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CATSEC 401 LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Mrs Maria Lesley Willis as a director on 2026-02-02.