UKBizDB.co.uk

CATMOON LTD

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

This company is commonly known as Catmoon Ltd. The company was founded 23 years ago and was given the registration number 04196217. The firm's registered office is in CREDITON. You can find them at C/o Wortham Jaques, 130a High Street, Crediton, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CATMOON LTD
Company Number:04196217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Wortham Jaques, 130a High Street, Crediton, Devon, EX17 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wortham Jaques, 130a High Street, Crediton, United Kingdom, EX17 3LQ

Director12 October 2010Active
C/O Wortham Jaques, 130a High Street, Crediton, United Kingdom, EX17 3LQ

Director10 September 2001Active
5 Somerset Place, Teignmouth, TQ14 8EP

Secretary04 May 2001Active
3 Church Street, Frome, BA11 1PW

Corporate Secretary07 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 April 2001Active
Valley House Cowley Bridge Road, Exeter, EX4 5AF

Director04 May 2001Active
12, Howell Road, Exeter, EX4 4LG

Director26 May 2009Active
5 Somerset Place, Teignmouth, TQ14 8EP

Director04 May 2001Active
Walnut Cottages 61 St Davids Hill, Exeter, EX4 4DW

Director04 May 2001Active
Exe View Chapel Lane, Bramford Speke, Exeter, EX4 5AF

Director04 May 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 April 2001Active

People with Significant Control

Mrs Suzanne Sheila Fisher
Notified on:06 April 2017
Status:Active
Date of birth:September 1959
Nationality:British
Address:C/O Wortham Jaques, 130a High Street, Crediton, EX17 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Richard Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:C/O Wortham Jaques, 130a High Street, Crediton, EX17 3LQ
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 (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
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Capital

Capital name of class of shares.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-18Officers

Change person director company with change date.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Mortgage

Mortgage satisfy charge full.

Download
2015-12-17Mortgage

Mortgage satisfy charge full.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.