CATTELL LIMITED

Register to unlock more data on OkredoRegister

CATTELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06778218

Incorporation date

22/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon25/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon30/05/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon21/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon21/06/2021
Director's details changed for Mr John Mchale on 2021-06-21
dot icon21/06/2021
Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-06-21
dot icon14/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon04/06/2020
Director's details changed for Mr John Mchale on 2020-06-04
dot icon04/06/2020
Registered office address changed from 9 Wensleydale Wilnecote Tamworth B77 4PS England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2020-06-04
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/09/2019
Change of details for Mr John Mchale as a person with significant control on 2019-09-01
dot icon17/09/2019
Director's details changed for Mr John Mchale on 2019-09-01
dot icon17/09/2019
Change of details for Mr John Mchale as a person with significant control on 2019-09-01
dot icon17/09/2019
Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 9 Wensleydale Wilnecote Tamworth B77 4PS on 2019-09-17
dot icon19/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon02/08/2016
Registered office address changed from 1 Hawkside Wilnecote Tamworth Staffordshire B77 4HW to 49 Station Road Polegate East Sussex BN26 6EA on 2016-08-02
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon18/12/2014
Micro company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr John Mchale on 2014-05-01
dot icon02/05/2014
Registered office address changed from 2 the Square Elford Tamworth Staffordshire B79 9DB United Kingdom on 2014-05-02
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-20
dot icon06/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon14/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr John Mchale on 2010-01-20
dot icon08/07/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon22/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.19K
-
0.00
19.03K
-
2022
-
1.00
-
0.00
1.00
-
2023
0
20.03K
-
0.00
-
-
2023
0
20.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.03K £Ascended2.00M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchale, John
Director
22/12/2008 - Present
-

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+
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 CATTELL LIMITED

CATTELL LIMITED is an(a) Active company incorporated on 22/12/2008 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATTELL LIMITED?

toggle

CATTELL LIMITED is currently Active. It was registered on 22/12/2008 .

Where is CATTELL LIMITED located?

toggle

CATTELL LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does CATTELL LIMITED do?

toggle

CATTELL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CATTELL LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.