MACAT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

MACAT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06842711

Incorporation date

10/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Uncommon Fulham (126) New Kings Road, London SW6 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2009)
dot icon24/03/2026
Termination of appointment of Simon David Lebus as a director on 2025-12-31
dot icon24/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
Registered office address changed from PO Box 4385 06842711 - Companies House Default Address Cardiff CF14 8LH to Uncommon Fulham (126) New Kings Road London SW6 4LZ on 2026-01-13
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/10/2025
Registered office address changed to PO Box 4385, 06842711 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-29
dot icon29/10/2025
Address of officer Mr Simon David Lebus changed to 06842711 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-29
dot icon29/10/2025
Address of officer Mr Mark Russell Anderson changed to 06842711 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-29
dot icon11/06/2025
Termination of appointment of Alina Anca Von Davier as a director on 2024-12-09
dot icon30/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon18/12/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon16/09/2024
Termination of appointment of James Philip Knight as a director on 2023-12-08
dot icon16/09/2024
Termination of appointment of Fathima Dada as a director on 2024-06-24
dot icon13/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Resolutions
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-04-09
dot icon05/04/2023
Resolutions
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon24/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2022
Appointment of Dr. Alina Anca Von Davier as a director on 2022-11-10
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon14/10/2019
Registered office address changed from , Coda Studios Unit 24-13, 189 Munster Road, London, SW6 6AW, United Kingdom to Uncommon Fulham 126 New Kings Road London SW6 4LZ on 2019-10-14
dot icon26/10/2016
Registered office address changed from , 18 Buckingham Gate, London, England, SW1E 6LB, England to Uncommon Fulham 126 New Kings Road London SW6 4LZ on 2016-10-26
dot icon04/06/2015
Registered office address changed from , 96 Kensington High Street, London, W8 4SG to Uncommon Fulham 126 New Kings Road London SW6 4LZ on 2015-06-04
dot icon28/12/2011
Registered office address changed from , 64 Knightsbridge, London, SW1X 7JF on 2011-12-28
dot icon18/08/2011
Registered office address changed from , 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom on 2011-08-18
dot icon25/05/2011
Registered office address changed from , 2nd Floor New Liverpool House, 15 Eldon Street, London, EC2M 7LD on 2011-05-25
dot icon17/03/2009
Registered office changed on 17/03/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
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
10/03/2026
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)
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowdry, John Jeremy Arthur
Director
10/03/2009 - 10/03/2009
1755
Farha, George Oliver
Director
20/02/2014 - 07/11/2018
19
Mackay, James Gordon
Director
12/12/2013 - 16/09/2015
45
Knight, James Philip, Rt Hon Lord Knight Of Weymouth
Director
20/10/2021 - 08/12/2023
15
Lebus, Simon David
Director
06/12/2021 - 31/12/2025
22

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 MACAT INTERNATIONAL LIMITED

MACAT INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/03/2009 with the registered office located at Uncommon Fulham (126) New Kings Road, London SW6 4LZ. 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 MACAT INTERNATIONAL LIMITED?

toggle

MACAT INTERNATIONAL LIMITED is currently Active. It was registered on 10/03/2009 .

Where is MACAT INTERNATIONAL LIMITED located?

toggle

MACAT INTERNATIONAL LIMITED is registered at Uncommon Fulham (126) New Kings Road, London SW6 4LZ.

What does MACAT INTERNATIONAL LIMITED do?

toggle

MACAT INTERNATIONAL LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for MACAT INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Simon David Lebus as a director on 2025-12-31.