The Catalogue Resource Limited

General information

Name:

The Catalogue Resource Ltd

Office Address:

85, First Floor Great Portland Street W1W 7LT London

Number: 02875372

Incorporation date: 1993-11-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

02875372 - registration number assigned to The Catalogue Resource Limited. The company was registered as a Private Limited Company on 1993-11-26. The company has been present in this business for 31 years. This firm can be contacted at 85, First Floor Great Portland Street in London. The headquarters' post code assigned to this address is W1W 7LT. It 's been twenty eight years from the moment The company's registered name is The Catalogue Resource Limited, but up till 1996 the name was Nigel Swabey (direct Marketing) and before that, until 1995-06-12 the firm was known under the name Goulditar No. 316. This means it has used three different names. This enterprise's declared SIC number is 70229 - Management consultancy activities other than financial management. The Catalogue Resource Ltd reported its account information for the financial period up to Tue, 31st May 2022. The most recent confirmation statement was filed on Sat, 26th Nov 2022.

Taking into consideration this specific firm's constant expansion, it was imperative to find extra executives: Nigel S. and Michele S. who have been assisting each other for twenty nine years for the benefit of the company. In order to support the directors in their duties, this particular company has been using the skills of Nigel S. as a secretary for the last twenty nine years.

  • Previous company's names
  • The Catalogue Resource Limited 1996-06-20
  • Nigel Swabey (direct Marketing) Limited 1995-06-12
  • Goulditar No. 316 Limited 1993-11-26

Financial data based on annual reports

Company staff

Nigel S.

Role: Secretary

Appointed: 17 May 1995

Latest update: 11 February 2024

Nigel S.

Role: Director

Appointed: 17 May 1995

Latest update: 11 February 2024

Michele S.

Role: Director

Appointed: 17 May 1995

Latest update: 11 February 2024

People with significant control

Executives who have control over the firm are as follows: Nigel S. owns 1/2 or less of company shares. Michele S. owns 1/2 or less of company shares.

Nigel S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michele S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2016
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 22 February 2013
Annual Accounts 26 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Concord House 61 High Street

Post code:

TW8 0AH

City / Town:

Brentford

HQ address,
2013

Address:

Concord House 61 High Street

Post code:

TW8 0AH

City / Town:

Brentford

Accountant/Auditor,
2012

Name:

Feist Hedgethorne Limited

Address:

Preston Park House South Road

Post code:

BN1 6SB

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 47910 : Retail sale via mail order houses or via Internet
  • 58190 : Other publishing activities
30
Company Age

Similar companies nearby

Closest companies