CATTO INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CATTO INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678514

Incorporation date

03/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Hamesmoor Way, Mytchett, Camberley GU16 6JGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon19/02/2026
Notification of Wendy Gail Catto as a person with significant control on 2016-12-06
dot icon09/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Withdrawal of a person with significant control statement on 2025-09-01
dot icon20/02/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon19/02/2025
Compulsory strike-off action has been discontinued
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon12/07/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Confirmation statement made on 2023-12-03 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon18/03/2021
Registered office address changed from , 5 Hamesmoor Way Hamesmoor Way, Mytchett, Camberley, GU16 6JG, England to 5 Hamesmoor Way Mytchett Camberley GU16 6JG on 2021-03-18
dot icon18/03/2021
Micro company accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon03/05/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-03 with updates
dot icon17/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon07/10/2016
Director's details changed for Ms Wendy Gail Catto on 2016-10-05
dot icon05/10/2016
Director's details changed for Ms Wendy Gail Catto on 2016-10-05
dot icon05/10/2016
Registered office address changed from , 75 Lynwood Drive, Mytchett, Camberley, Surrey, GU16 6BU to 5 Hamesmoor Way Mytchett Camberley GU16 6JG on 2016-10-05
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Director's details changed for Mrs Wendy Gail Thomson on 2015-01-29
dot icon04/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Russell Thomson as a secretary
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Russell Edwards Thomson on 2010-01-20
dot icon21/01/2010
Director's details changed for Wendy Gail Thomson on 2010-01-20
dot icon01/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon16/03/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon17/12/2008
Return made up to 03/12/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 03/12/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 03/12/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 03/12/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 03/12/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon25/11/2003
Return made up to 03/12/03; full list of members
dot icon06/02/2003
Return made up to 03/12/02; full list of members
dot icon18/01/2002
Return made up to 03/12/01; full list of members
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/12/2000
Return made up to 03/12/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon07/02/2000
Return made up to 03/12/99; full list of members
dot icon06/02/1999
Ad 03/12/98--------- £ si 100@1=100 £ ic 2/102
dot icon15/01/1999
Registered office changed on 15/01/99 from:\guildford place 124 guildford, street,, chertsey, surrey KT16 9AH
dot icon09/12/1998
Secretary resigned
dot icon09/12/1998
Director resigned
dot icon09/12/1998
New secretary appointed
dot icon09/12/1998
New director appointed
dot icon03/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

17
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
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
20
182.02K
-
0.00
-
-
2022
17
198.83K
-
0.00
-
-
2022
17
198.83K
-
0.00
-
-

Employees

2022

Employees

17 Descended-15 % *

Net Assets(GBP)

198.83K £Ascended9.23 % *

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
Ms Wendy Gail Catto
Director
03/12/1998 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CATTO INTERNATIONAL LIMITED

CATTO INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/12/1998 with the registered office located at 5 Hamesmoor Way, Mytchett, Camberley GU16 6JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CATTO INTERNATIONAL LIMITED?

toggle

CATTO INTERNATIONAL LIMITED is currently Active. It was registered on 03/12/1998 .

Where is CATTO INTERNATIONAL LIMITED located?

toggle

CATTO INTERNATIONAL LIMITED is registered at 5 Hamesmoor Way, Mytchett, Camberley GU16 6JG.

What does CATTO INTERNATIONAL LIMITED do?

toggle

CATTO INTERNATIONAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CATTO INTERNATIONAL LIMITED have?

toggle

CATTO INTERNATIONAL LIMITED had 17 employees in 2022.

What is the latest filing for CATTO INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/02/2026: Notification of Wendy Gail Catto as a person with significant control on 2016-12-06.