General information

Name:

Catch Comms Limited

Office Address:

Ground Floor 73 Liverpool Road L23 5SE Crosby

Number: 09179022

Incorporation date: 2014-08-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Catch Comms Ltd with Companies House Reg No. 09179022 has been operating on the market for 11 years. The Private Limited Company can be reached at Ground Floor, 73 Liverpool Road, Crosby and its post code is L23 5SE. The listed name change from Nicole Green to Catch Comms Ltd came on 2019-02-28. The enterprise's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. 2022/08/31 is the last time when account status updates were filed.

At present, there’s only one managing director in the company: Samantha P. (since 2019-03-11). The limited company had been governed by Nicole B. till 2024.

Samantha P. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Catch Comms Ltd 2019-02-28
  • Nicole Green Limited 2014-08-18

Financial data based on annual reports

Company staff

Samantha P.

Role: Director

Appointed: 11 March 2019

Latest update: 26 April 2025

People with significant control

Samantha P.
Notified on 17 April 2024
Nature of control:
over 3/4 of shares
Nicole B.
Notified on 6 April 2016
Ceased on 17 April 2024
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 18 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 4 May 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Wednesday 18th June 2025 (PSC04)
filed on: 19th, June 2025
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Flat 2 44 Dunlace Road

Post code:

E5 0ND

City / Town:

Hackney

HQ address,
2016

Address:

Flat 2 44 Dunlace Road

Post code:

E5 0ND

City / Town:

Hackney

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Similar companies nearby

Closest companies