CATENAI PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCATENAI PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04689130
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CATENAI PLC?

    • Other publishing activities (58190) / Information and communication
    • Other software publishing (58290) / Information and communication
    • Business and domestic software development (62012) / Information and communication
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CATENAI PLC located?

    Registered Office Address
    27 Old Gloucester Street
    WC1N 3AX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CATENAI PLC?

    Previous Company Names
    Company NameFromUntil
    CATENAE INNOVATION P.L.C.Mar 26, 2018Mar 26, 2018
    MILESTONE GROUP PLCMay 22, 2003May 22, 2003
    ELEGY (NO.9) PLCMar 06, 2003Mar 06, 2003

    What are the latest accounts for CATENAI PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CATENAI PLC?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for CATENAI PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 4,483,997.520618
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: subdivision/variation of share rights 12/05/2025
    RES13

    Sub-division of shares on May 12, 2025

    6 pagesSH02

    Statement of capital following an allotment of shares on May 02, 2025

    • Capital: GBP 4,428,340.848
    4 pagesSH01

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Sanderson Capital Partners Ltd as a person with significant control on Apr 16, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Apr 02, 2024

    • Capital: GBP 4,404,340.846
    4 pagesSH01

    Notification of Sanderson Capital Partners Ltd as a person with significant control on Mar 27, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 02, 2024

    2 pagesPSC09

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 4,179,940.846
    4 pagesSH01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Sarfraz Niaz Munshi as a director on Mar 28, 2024

    2 pagesAP01

    Termination of appointment of Edward Guy Meyer as a director on Mar 28, 2024

    1 pagesTM01

    Consolidation and sub-division of shares on Feb 09, 2024

    4 pagesSH02

    Memorandum and Articles of Association

    44 pagesMA

    Certificate of change of name

    Company name changed catenae innovation P.L.C.\certificate issued on 05/03/24
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 09, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Group of companies' accounts made up to Dec 31, 2022

    47 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Notification of a person with significant control statement

    2 pagesPSC08

    Group of companies' accounts made up to Sep 30, 2021

    46 pagesAA

    Who are the officers of CATENAI PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARTHING, John
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    261940730001
    FARTHING, John
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United KingdomBritish213558380001
    MUNSHI, Sarfraz Niaz
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish321177570001
    THOMPSON, Brian William
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish226034240001
    BROWN, James Lawrence Harrison
    Floor
    2 Royal Exchange Steps The Royal Exchange
    EC3V 3DG London
    1st
    Secretary
    Floor
    2 Royal Exchange Steps The Royal Exchange
    EC3V 3DG London
    1st
    175721630001
    EUSTACE, Timothy
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    Secretary
    7 Gardiner Close
    OX14 3YA Abingdon
    Oxfordshire
    British5555740001
    SYDENHAM, Sean William
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    238414570001
    URQUHART, Graham Kenneth
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    Secretary
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    British6005660002
    VIGORS, Patrick
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    204272510001
    LAWGRAM SECRETARIES LIMITED
    190 Strand
    WC2R 1JN London
    Secretary
    190 Strand
    WC2R 1JN London
    67466840001
    BLACKWELL, Julian
    Osse Field
    Appleton
    OX13 5JZ Abingdon
    Oxfordshire
    Director
    Osse Field
    Appleton
    OX13 5JZ Abingdon
    Oxfordshire
    EnglandBritish35135390001
    BLOOM, James Howard
    Flat 1
    5 Dunraven Street
    W1K 7FD London
    City Of Westminster
    Director
    Flat 1
    5 Dunraven Street
    W1K 7FD London
    City Of Westminster
    EnglandBritish90346080001
    BROWN, James Lawrence Harrison
    Bridge Street
    Nailsworth
    GL6 0AA Stroud
    5
    Gloucestershire
    United Kingdom
    Director
    Bridge Street
    Nailsworth
    GL6 0AA Stroud
    5
    Gloucestershire
    United Kingdom
    EnglandBritish168592260001
    CHESTER, Brian Robert
    Millstone
    39 Windmill Field
    GU20 6QD Windlesham
    Surrey
    Director
    Millstone
    39 Windmill Field
    GU20 6QD Windlesham
    Surrey
    EnglandBritish68831100001
    CRAIG, Andrew Timms
    West Barn
    Manor Lane Oare
    RG18 9SB Hermitage
    Berkshire
    Director
    West Barn
    Manor Lane Oare
    RG18 9SB Hermitage
    Berkshire
    EnglandBritish34714840003
    EVERETT, Kevin Malcolm
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish178407080001
    FLYNN, Anthony Michael
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish260629860001
    HARGREAVES, Stephen Mark
    Ranulph Court
    WA6 6QH Frodsham
    3
    Cheshire
    United Kingdom
    Director
    Ranulph Court
    WA6 6QH Frodsham
    3
    Cheshire
    United Kingdom
    EnglandBritish97651270001
    HILL, David John
    Court Lane
    SE21 7DH London
    19
    England
    Director
    Court Lane
    SE21 7DH London
    19
    England
    EnglandBritish68766180002
    LAUGHTON, Roger Froome
    The Roof House
    Windmill Lane Avon Castle
    BH24 2DQ Ringwood
    Hampshire
    Director
    The Roof House
    Windmill Lane Avon Castle
    BH24 2DQ Ringwood
    Hampshire
    British9012280002
    LEVINE, Mark
    47 Redcliffe Square
    Lower Ground Flat
    SW10 9HG London
    Director
    47 Redcliffe Square
    Lower Ground Flat
    SW10 9HG London
    American90337200002
    LODWICK, Ian David
    Station House
    Ashendon Road
    HP18 0NX Westcott
    Buckinghamshire
    Director
    Station House
    Ashendon Road
    HP18 0NX Westcott
    Buckinghamshire
    EnglandBritish98733010001
    MCGOWRAN, Thomas Edward Arthur
    Stronvar
    Manor Lane Baydon
    SN8 2JD Marlborough
    Wiltshire
    Director
    Stronvar
    Manor Lane Baydon
    SN8 2JD Marlborough
    Wiltshire
    British2305080001
    MEYER, Edward Guy
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish154728980002
    MOSS, Anthony
    Lower Plantation
    Loudwater
    WD3 4PQ Rickmansworth
    The Water Garden
    Hertfordshire
    United Kingdom
    Director
    Lower Plantation
    Loudwater
    WD3 4PQ Rickmansworth
    The Water Garden
    Hertfordshire
    United Kingdom
    EnglandBritish2165770001
    SANDERS, Anthony John
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish159113690001
    SANDERSON, John Frederick Waley
    6 Highbury Hill
    N5 1AL London
    Director
    6 Highbury Hill
    N5 1AL London
    EnglandBritish4764150001
    VAN ZWANENBERG, Guy Christopher
    Crowsley Road
    Shiplake
    RG9 3LD Henley
    Mole End
    Oxfordshire
    Director
    Crowsley Road
    Shiplake
    RG9 3LD Henley
    Mole End
    Oxfordshire
    EnglandBritish150905480001
    WHITE, Deborah Jane
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United KingdomBritish64130580003
    LAWGRAM DIRECTORS LIMITED
    190 Strand
    WC2R 1JN London
    Director
    190 Strand
    WC2R 1JN London
    63020940001
    LAWGRAM SECRETARIES LIMITED
    190 Strand
    WC2R 1JN London
    Director
    190 Strand
    WC2R 1JN London
    67466840001

    Who are the persons with significant control of CATENAI PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanderson Capital Partners Ltd
    Lever Street
    BL3 6PD Bolton
    270-272
    England
    Mar 27, 2024
    Lever Street
    BL3 6PD Bolton
    270-272
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08203248
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Brian William Thompson
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Jan 31, 2020
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Venkata Ramesh Para
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Sep 21, 2017
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CATENAI PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 16, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 14, 2020Mar 27, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Mar 05, 2019Jan 31, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0