UKBizDB.co.uk

CATESETUM LIMITED

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

This company is commonly known as Catesetum Limited. The company was founded 6 years ago and was given the registration number 11017578. The firm's registered office is in SOHAM. You can find them at 4 Hall Street, , Soham, Ely. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CATESETUM LIMITED
Company Number:11017578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:4 Hall Street, Soham, Ely, CB7 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Hall Street, Ely, England, OB7 5BS

Director01 May 2018Active
The Castle & Falcon, 402 Moseley Road, Birmingham, England, B12 9AT

Director10 October 2019Active
95, Jersey Road, Rochester, England, ME2 3PD

Director17 October 2017Active

People with Significant Control

Genevieve Molloy
Notified on:10 October 2019
Status:Active
Date of birth:April 1981
Nationality:Irish
Country of residence:England
Address:The Castle & Falcon, 402 Moseley Road, Birmingham, England, B12 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Daniel Finigan
Notified on:01 May 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:4, Hall Street, Ely, England, CB7 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hoang Xuan Nghiem
Notified on:17 October 2017
Status:Active
Date of birth:August 1981
Nationality:American
Country of residence:England
Address:95, Jersey Road, Rochester, England, ME2 3PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2021-12-08Address

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

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Address

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

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type dormant.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-11Address

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

Download
2019-07-25Address

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

Download
2019-06-11Gazette

Gazette notice compulsory.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Address

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

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Address

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

Download
2018-06-27Address

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

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-05-02Address

Default companies house registered office address applied.

Download

Copyright © 2024. All rights reserved.