Catx Limited LONDON


Catx Limited was formally closed on 2022-09-27. Catx was a private limited company that was located at The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 2000-10-05) was run by 2 directors.
Director Cyril D. who was appointed on 25 July 2011.
Director Jérémie D. who was appointed on 25 July 2011.

The company was officially categorised as "financial intermediation not elsewhere classified" (64999). The most recent confirmation statement was filed on 2022-01-20 and last time the annual accounts were filed was on 31 May 2020. 2016-01-20 was the date of the latest annual return.

Catx Limited Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04087172
Date of Incorporation Thu, 5th Oct 2000
Date of Dissolution Tue, 27th Sep 2022
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 22 years old
Account next due date Tue, 31st May 2022
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Fri, 3rd Feb 2023
Last confirmation statement dated Thu, 20th Jan 2022

Company staff

Cyril D.

Position: Director

Appointed: 25 July 2011

Jérémie D.

Position: Director

Appointed: 25 July 2011

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 29 May 2009

Pascal F.

Position: Director

Appointed: 29 May 2009

Resigned: 24 April 2017

Asim C.

Position: Director

Appointed: 19 January 2007

Resigned: 29 May 2009

Frederic B.

Position: Director

Appointed: 07 January 2005

Resigned: 19 January 2007

Kevin B.

Position: Director

Appointed: 05 March 2001

Resigned: 29 May 2009

Neil B.

Position: Director

Appointed: 06 October 2000

Resigned: 07 January 2005

James H.

Position: Director

Appointed: 05 October 2000

Resigned: 05 June 2002

Gilles D.

Position: Director

Appointed: 05 October 2000

Resigned: 22 July 2014

Herve S.

Position: Director

Appointed: 05 October 2000

Resigned: 29 May 2009

Raymond W.

Position: Director

Appointed: 05 October 2000

Resigned: 25 May 2007

Patrice M.

Position: Director

Appointed: 05 October 2000

Resigned: 22 July 2014

Jonathan N.

Position: Director

Appointed: 05 October 2000

Resigned: 05 March 2001

James S.

Position: Director

Appointed: 05 October 2000

Resigned: 05 June 2002

Robin T.

Position: Secretary

Appointed: 05 October 2000

Resigned: 29 May 2009

People with significant control

Stephen F.

Notified on 3 May 2016
Ceased on 18 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-31
Balance Sheet
Current Assets6 8757 2757 6768 0818 486
Net Assets Liabilities6 7757 1767 5817 9868 391
Other
Version Production Software  111
Creditors10099959595
Net Current Assets Liabilities6 7757 1767 5817 9868 391
Total Assets Less Current Liabilities 7 1767 5817 9868 391

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2020/05/31
filed on: 26th, May 2021
Free Download (10 pages)

Company search

Advertisements