CATMOON LTD - CREDITON
Company Profile | Company Filings |
Overview
CATMOON LTD is a Private Limited Company from CREDITON and has the status: Active.
CATMOON LTD was incorporated 23 years ago on 06/04/2001 and has the registered number: 04196217. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CATMOON LTD was incorporated 23 years ago on 06/04/2001 and has the registered number: 04196217. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
CATMOON LTD - CREDITON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
C/O WORTHAM JAQUES
CREDITON
DEVON
EX17 3LQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUZANNE SHEILA FISHER | Sep 1959 | British | Director | 2010-10-12 | CURRENT |
IAN RICHARD HARRISON | Jun 1954 | British | Director | 2001-09-10 | CURRENT |
MR CLIFFORD GEORGE FISHER | Feb 1949 | Director | 2009-05-26 UNTIL 2010-10-12 | RESIGNED | |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2001-04-06 UNTIL 2001-05-08 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2001-04-06 UNTIL 2001-05-08 | RESIGNED | ||
FISHER LAMONT MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2003-04-07 UNTIL 2008-02-29 | RESIGNED | ||
MR GILES FISHER WARD | Jun 1967 | British | Director | 2001-05-04 UNTIL 2001-07-31 | RESIGNED |
LORNA JOAN TURNER | Jun 1965 | British | Director | 2001-05-04 UNTIL 2001-07-31 | RESIGNED |
MR CLIFFORD GEORGE FISHER | Feb 1949 | Director | 2001-05-04 UNTIL 2008-02-29 | RESIGNED | |
ROBERT WILLIAM CHALK | Sep 1963 | British | Director | 2001-05-04 UNTIL 2001-07-31 | RESIGNED |
MR CLIFFORD GEORGE FISHER | Feb 1949 | Secretary | 2001-05-04 UNTIL 2003-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Suzanne Sheila Fisher | 2017-04-06 | 9/1959 | Crediton Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ian Richard Harrison | 2016-04-06 | 6/1964 | Crediton Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Catmoon Ltd - Period Ending 2023-04-30 | 2023-08-09 | 30-04-2023 | £30,986 Cash |
Catmoon Ltd - Period Ending 2022-04-30 | 2023-01-21 | 30-04-2022 | £35,602 Cash |
Catmoon Ltd - Period Ending 2021-04-30 | 2022-02-01 | 30-04-2021 | £43,522 Cash |
Catmoon Ltd - Period Ending 2020-04-30 | 2020-12-22 | 30-04-2020 | £34,210 Cash |
Catmoon Ltd - Period Ending 2019-04-30 | 2019-10-25 | 30-04-2019 | £37,548 Cash £910,303 equity |
Catmoon Ltd - Period Ending 2018-04-30 | 2018-12-21 | 30-04-2018 | £31,709 Cash £623,564 equity |
Catmoon Ltd - Period Ending 2017-04-30 | 2017-10-20 | 30-04-2017 | £24,500 Cash £624,012 equity |
Catmoon Limited - Period Ending 2016-04-30 | 2016-10-27 | 30-04-2016 | £26,618 Cash £270,734 equity |
Catmoon Limited - Period Ending 2015-04-30 | 2015-12-15 | 30-04-2015 | £17,362 Cash £238,272 equity |
Catmoon Ltd - Limited company - abbreviated - 11.6 | 2014-10-22 | 30-04-2014 | £25,128 Cash £213,945 equity |