Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATCHUNIT LIMITED
Company Information for

CATCHUNIT LIMITED

60 KINGSTON ROAD, NEW MALDEN, SURREY, KT3 3JG,
Company Registration Number
02629567
Private Limited Company
Active

Company Overview

About Catchunit Ltd
CATCHUNIT LIMITED was founded on 1991-07-16 and has its registered office in New Malden. The organisation's status is listed as "Active". Catchunit Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATCHUNIT LIMITED
 
Legal Registered Office
60 KINGSTON ROAD
NEW MALDEN
SURREY
KT3 3JG
Other companies in KT3
 
Filing Information
Company Number 02629567
Company ID Number 02629567
Date formed 1991-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB416157606  
Last Datalog update: 2024-03-06 11:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATCHUNIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATCHUNIT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN O'DELL
Company Secretary 1998-01-13
FERDOUS SULTANA GOSSAIN
Director 1998-01-13
CHRISTOPHER JOHN O'DELL
Director 1998-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
SAMRA NASEER
Company Secretary 1992-07-16 1998-01-13
THALIA STATHAS
Director 1992-07-16 1998-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN O'DELL ENLIGHTENED INVESTMENTS LIMITED Company Secretary 2007-08-31 CURRENT 2003-11-24 Active
CHRISTOPHER JOHN O'DELL G & O REAL ESTATE LIMITED Company Secretary 2007-06-25 CURRENT 2006-06-20 Active
CHRISTOPHER JOHN O'DELL ORIEL INVESTMENTS (UK) LIMITED Company Secretary 2007-06-25 CURRENT 2003-08-13 Active
CHRISTOPHER JOHN O'DELL BUILDERS MERCHANTS (WIMBLEDON) LIMITED Company Secretary 2007-03-20 CURRENT 1950-01-25 Active
CHRISTOPHER JOHN O'DELL G & O GROUP LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
CHRISTOPHER JOHN O'DELL G & O ESTATES LIMITED Company Secretary 2001-04-01 CURRENT 1992-09-16 Active
CHRISTOPHER JOHN O'DELL G & O SECURITIES LIMITED Company Secretary 2000-03-01 CURRENT 1994-08-18 Active
CHRISTOPHER JOHN O'DELL G & O RENTS LIMITED Company Secretary 1992-10-22 CURRENT 1990-10-22 Active
CHRISTOPHER JOHN O'DELL G & O PROPERTIES (LONDON) LIMITED Company Secretary 1992-03-01 CURRENT 1989-03-01 Active
CHRISTOPHER JOHN O'DELL FAIRFIELD RENTS LIMITED Company Secretary 1991-11-30 CURRENT 1990-11-30 Active
CHRISTOPHER JOHN O'DELL G & O INVESTMENTS LIMITED Company Secretary 1991-05-21 CURRENT 1991-04-30 Active
CHRISTOPHER JOHN O'DELL MENETRIER INVESTMENTS LIMITED Director 2011-12-16 CURRENT 1989-03-22 Active
CHRISTOPHER JOHN O'DELL PILOTCROWN LIMITED Director 2011-12-16 CURRENT 1982-10-20 Active
CHRISTOPHER JOHN O'DELL KNIGHTS PARK ESTATES LIMITED Director 2011-08-18 CURRENT 1993-10-26 Active
CHRISTOPHER JOHN O'DELL LISA REAL ESTATE LIMITED Director 2011-08-18 CURRENT 1993-12-24 Active
CHRISTOPHER JOHN O'DELL LISA PROPERTY LIMITED Director 2011-08-18 CURRENT 1996-09-30 Active
CHRISTOPHER JOHN O'DELL ARGOSTOLI ENTERPRISES LIMITED Director 2011-08-18 CURRENT 1999-11-24 Active
CHRISTOPHER JOHN O'DELL ENLIGHTENED INVESTMENTS LIMITED Director 2007-08-31 CURRENT 2003-11-24 Active
CHRISTOPHER JOHN O'DELL G & O REAL ESTATE LIMITED Director 2007-06-25 CURRENT 2006-06-20 Active
CHRISTOPHER JOHN O'DELL ORIEL INVESTMENTS (UK) LIMITED Director 2007-06-25 CURRENT 2003-08-13 Active
CHRISTOPHER JOHN O'DELL BUILDERS MERCHANTS (WIMBLEDON) LIMITED Director 2007-03-20 CURRENT 1950-01-25 Active
CHRISTOPHER JOHN O'DELL G & O GROUP LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
CHRISTOPHER JOHN O'DELL G & O ESTATES LIMITED Director 2001-04-01 CURRENT 1992-09-16 Active
CHRISTOPHER JOHN O'DELL G & O SECURITIES LIMITED Director 2000-03-01 CURRENT 1994-08-18 Active
CHRISTOPHER JOHN O'DELL G & O RENTS LIMITED Director 1992-10-22 CURRENT 1990-10-22 Active
CHRISTOPHER JOHN O'DELL G & O PROPERTIES (LONDON) LIMITED Director 1992-03-01 CURRENT 1989-03-01 Active
CHRISTOPHER JOHN O'DELL FAIRFIELD RENTS LIMITED Director 1991-11-30 CURRENT 1990-11-30 Active
CHRISTOPHER JOHN O'DELL G & O INVESTMENTS LIMITED Director 1991-05-21 CURRENT 1991-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM 60 Kingston Road New Malden Surrey KT3 3LZ England
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0116/07/15 ANNUAL RETURN FULL LIST
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM Oriel House, 1st Floor 52-54 Coombe Road New Malden Surrey KT3 4QF
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0116/07/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0116/07/13 ANNUAL RETURN FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AR0116/07/12 ANNUAL RETURN FULL LIST
2012-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-12AR0116/07/11 ANNUAL RETURN FULL LIST
2011-08-12CH01Director's details changed for Mr Christopher John O'dell on 2011-01-01
2011-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN O'DELL on 2011-01-01
2011-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0116/07/10 ANNUAL RETURN FULL LIST
2010-07-29AD02Register inspection address has been changed
2010-07-29CH01Director's details changed for Mrs Ferdous Sultana Gossain on 2010-07-15
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-11363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: FALCON HOUSE 257 BURLINGTON ROAD NEW MALDEN SURREY
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-24363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-08363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-11363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-29363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-23363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-02-06363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: NATIONWIDE COMPANY SERVICES LTD KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-05363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-23363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-25288bDIRECTOR RESIGNED
1998-01-25288bSECRETARY RESIGNED
1998-01-25288aNEW DIRECTOR APPOINTED
1997-07-28363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1997-06-16363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-27363sRETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS
1995-03-03287REGISTERED OFFICE CHANGED ON 03/03/95 FROM: 28 CUMBERLANDS KENLEY SURREY CR8 5DX
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-17AUDAUDITOR'S RESIGNATION
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-08-02363sRETURN MADE UP TO 16/07/93; CHANGE OF MEMBERS
1992-11-16225(2)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03
1992-10-23363aRETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS
1992-10-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-10287REGISTERED OFFICE CHANGED ON 10/06/92 FROM: 156 WEST HILL PUTNEY LONDON SW15
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CATCHUNIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATCHUNIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATCHUNIT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 82911 - Activities of collection agencies

Creditors
Creditors Due Within One Year 2012-04-01 £ 67,886

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATCHUNIT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 953
Current Assets 2012-04-01 £ 117,719
Debtors 2012-04-01 £ 116,766
Shareholder Funds 2012-04-01 £ 49,833

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATCHUNIT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATCHUNIT LIMITED
Trademarks
We have not found any records of CATCHUNIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATCHUNIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82911 - Activities of collection agencies) as CATCHUNIT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CATCHUNIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATCHUNIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATCHUNIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.