UKBizDB.co.uk

CATCHBULL LIMITED

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

This company is commonly known as Catchbull Limited. The company was founded 24 years ago and was given the registration number 03972645. The firm's registered office is in BRISTOL. You can find them at The Garden Suite 23 Westfield Park, Redland, Bristol, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:CATCHBULL LIMITED
Company Number:03972645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:The Garden Suite 23 Westfield Park, Redland, Bristol, United Kingdom, BS6 6LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3HQ

Director01 October 2007Active
C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3HQ

Director01 March 2011Active
Marlands, Whittingham, Cheltenham, GL54 4HB

Secretary13 April 2000Active
Marlands, Whittington, Cheltenham, GL54 4HB

Secretary02 May 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 April 2000Active
41, Rodney Road, Cheltenham, United Kingdom, GL50 1HX

Corporate Secretary18 December 2006Active
Marlands, Whittingham, Cheltenham, GL54 4HB

Director13 April 2000Active
120 East Road, London, N1 6AA

Nominee Director13 April 2000Active
Flat 5 Canute Court, 83-87 Knollys Road, London, SW16 2JP

Director13 April 2000Active
1 Cottage Close, Ruislip, HA4 7JE

Director17 December 2006Active

People with Significant Control

Mr Michael John Hartley
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Bristol, United Kingdom, BS9 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Philip Morlidge
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Mgb Accountants - Suite 22, Trym Lodge, 1 Henbury Road, Bristol, United Kingdom, BS9 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Address

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

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Capital

Capital name of class of shares.

Download
2022-01-10Capital

Capital alter shares subdivision.

Download
2021-12-15Capital

Capital name of class of shares.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Address

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

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.