UKBizDB.co.uk

CATALOGUE MARKETING UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Catalogue Marketing Uk Limited. The company was founded 25 years ago and was given the registration number 03560915. The firm's registered office is in WARWICK. You can find them at 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CATALOGUE MARKETING UK LIMITED
Company Number:03560915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom, CV34 5LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Secretary25 January 2016Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director25 January 2016Active
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB

Director08 May 1998Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Secretary08 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 1998Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Director05 November 2003Active

People with Significant Control

Poole Bay Holdings Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:4 - 6 The Wharf Centre, Wharf Street, Warwick, England, CV34 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fiona Jane Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Greenway House, Sugarswell Business Park, Shenington, Banbury, OX15 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Poole Bay Holdings Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greenway House, Sugarswell Business Park, Banbury, United Kingdom, OX15 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Change account reference date company current shortened.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Change person director company with change date.

Download
2016-02-04Officers

Appoint person secretary company with name date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2016-02-04Officers

Termination secretary company with name termination date.

Download
2016-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.