General information

Name:

Catchbull Ltd

Office Address:

The Garden Suite 23 Westfield Park Redland BS6 6LT Bristol

Number: 03972645

Incorporation date: 2000-04-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.catchbull.co.uk

Description

Data updated on:

Catchbull Limited is categorised as Private Limited Company, with headquarters in The Garden Suite 23 Westfield Park, Redland in Bristol. The main office's zip code is BS6 6LT. This enterprise was formed in 2000. The company's Companies House Reg No. is 03972645. The firm switched its name already four times. Until 2010 this company has been working on providing its services under the name of Udayz but now this company operates under the business name Catchbull Limited. This enterprise's SIC and NACE codes are 73200 meaning Market research and public opinion polling. Sat, 31st Dec 2022 is the last time company accounts were filed.

There's a team of two directors leading the following limited company now, including Stephen M. and Michael H. who have been performing the directors tasks since 1st March 2011.

Executives who have control over the firm are as follows: Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Catchbull Limited 2010-10-13
  • Udayz Limited 2007-09-21
  • Chalk Robertson Limited 2007-01-12
  • The Business Planning Centre Limited 2003-03-27
  • Longevity Internet Limited 2000-04-13

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 01 March 2011

Latest update: 24 January 2024

Michael H.

Role: Director

Appointed: 01 October 2007

Latest update: 24 January 2024

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 21 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2013

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2014

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

HQ address,
2015

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2013 - 2014

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
24
Company Age

Closest Companies - by postcode