UKBizDB.co.uk

CATSEC 401 LIMITED

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

This company is commonly known as Catsec 401 Limited. The company was founded 29 years ago and was given the registration number 02999731. The firm's registered office is in RICKMANSWORTH. You can find them at Drake House Three Rivers Court, Homestead, Rickmansworth, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CATSEC 401 LIMITED
Company Number:02999731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Drake House Three Rivers Court, Homestead, Rickmansworth, Hertfordshire, WD3 1FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Lane, London, England, EC4R 3AB

Secretary30 April 2008Active
1, Angel Lane, London, England, EC4R 3AB

Director01 March 2009Active
Fulwood House, Fulwood Place, London, WC1V 6HR

Nominee Secretary08 December 1994Active
28 Hilton Grange Old Lane, Bramhope, Leeds, LS16 9LE

Secretary12 June 1995Active
80 Southway, Guiseley, Leeds, LS20 8JQ

Secretary31 December 2006Active
80 Southway, Guiseley, Leeds, LS20 8JQ

Secretary30 June 2004Active
38 Hambalt Road, Clapham, London, SW4 9EG

Secretary27 May 2005Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary16 April 2008Active
Drake House, Three Rivers Court, Homestead, Rickmansworth, WD3 1FX

Director15 September 2008Active
80 Southway, Guiseley, Leeds, LS20 8JQ

Director25 May 2000Active
Drake House, Three Rivers Court, Homestead, Rickmansworth, WD3 1FX

Director04 October 2001Active
Drake House, Three Rivers Court, Homestead, Rickmansworth, WD3 1FX

Director04 October 2001Active
8 The Gables, Queen Parade, Harrogate, HG1 5QG

Director12 June 1995Active
Maylands Clarence Drive, Menston, Ilkley, LS29 6AH

Director25 May 2000Active
42 Chiltern Road, Bray, Maidenhead, SL6 1XA

Nominee Director08 December 1994Active
Flaxby House, 7 Rossett Gardens, Harrogate, HG2 9PP

Director25 May 2000Active
Merrydale Cottage 4 Woolroyd, Off Laund Road, Huddersfield, HD7 5UZ

Director24 December 2007Active
Vale Lodge, Kirk Hammerton Lane, Green Hammerton, York, YO26 8BS

Director25 May 2000Active

People with Significant Control

Vocalink Interchange Network Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Angel Lane, London, England, EC4R 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Address

Change sail address company with old address new address.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-06-27Address

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

Download
2023-06-26Address

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

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-06-13Address

Move registers to registered office company with new address.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-03-28Mortgage

Mortgage satisfy charge full.

Download
2017-01-16Officers

Change person director company with change date.

Download
2017-01-16Officers

Change person director company with change date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.