CATENAI PLC
Overview
| Company Name | CATENAI PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04689130 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CATENAI PLC?
| Company Name | From | Until |
|---|---|---|
| CATENAE INNOVATION P.L.C. | Mar 26, 2018 | Mar 26, 2018 |
| MILESTONE GROUP PLC | May 22, 2003 | May 22, 2003 |
| ELEGY (NO.9) PLC | Mar 06, 2003 | Mar 06, 2003 |
What are the latest accounts for CATENAI PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CATENAI PLC?
| Last Confirmation Statement Made Up To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for CATENAI PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on May 21, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Sub-division of shares on May 12, 2025 | 6 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 02, 2025
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Cessation of Sanderson Capital Partners Ltd as a person with significant control on Apr 16, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 02, 2024
| 4 pages | SH01 | ||||||||||||||||||
Notification of Sanderson Capital Partners Ltd as a person with significant control on Mar 27, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Apr 02, 2024 | 2 pages | PSC09 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Sarfraz Niaz Munshi as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Edward Guy Meyer as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||||||||||||||
Consolidation and sub-division of shares on Feb 09, 2024 | 4 pages | SH02 | ||||||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||||||
Certificate of change of name Company name changed catenae innovation P.L.C.\certificate issued on 05/03/24 | 4 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 46 pages | AA | ||||||||||||||||||
Who are the officers of CATENAI PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARTHING, John | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom | 261940730001 | |||||||
| FARTHING, John | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 213558380001 | |||||
| MUNSHI, Sarfraz Niaz | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 321177570001 | |||||
| THOMPSON, Brian William | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 226034240001 | |||||
| BROWN, James Lawrence Harrison | Secretary | Floor 2 Royal Exchange Steps The Royal Exchange EC3V 3DG London 1st | 175721630001 | |||||||
| EUSTACE, Timothy | Secretary | 7 Gardiner Close OX14 3YA Abingdon Oxfordshire | British | 5555740001 | ||||||
| SYDENHAM, Sean William | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom | 238414570001 | |||||||
| URQUHART, Graham Kenneth | Secretary | Woodside Road KT3 3AW New Malden 61 Surrey | British | 6005660002 | ||||||
| VIGORS, Patrick | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom | 204272510001 | |||||||
| LAWGRAM SECRETARIES LIMITED | Secretary | 190 Strand WC2R 1JN London | 67466840001 | |||||||
| BLACKWELL, Julian | Director | Osse Field Appleton OX13 5JZ Abingdon Oxfordshire | England | British | 35135390001 | |||||
| BLOOM, James Howard | Director | Flat 1 5 Dunraven Street W1K 7FD London City Of Westminster | England | British | 90346080001 | |||||
| BROWN, James Lawrence Harrison | Director | Bridge Street Nailsworth GL6 0AA Stroud 5 Gloucestershire United Kingdom | England | British | 168592260001 | |||||
| CHESTER, Brian Robert | Director | Millstone 39 Windmill Field GU20 6QD Windlesham Surrey | England | British | 68831100001 | |||||
| CRAIG, Andrew Timms | Director | West Barn Manor Lane Oare RG18 9SB Hermitage Berkshire | England | British | 34714840003 | |||||
| EVERETT, Kevin Malcolm | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 178407080001 | |||||
| FLYNN, Anthony Michael | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 260629860001 | |||||
| HARGREAVES, Stephen Mark | Director | Ranulph Court WA6 6QH Frodsham 3 Cheshire United Kingdom | England | British | 97651270001 | |||||
| HILL, David John | Director | Court Lane SE21 7DH London 19 England | England | British | 68766180002 | |||||
| LAUGHTON, Roger Froome | Director | The Roof House Windmill Lane Avon Castle BH24 2DQ Ringwood Hampshire | British | 9012280002 | ||||||
| LEVINE, Mark | Director | 47 Redcliffe Square Lower Ground Flat SW10 9HG London | American | 90337200002 | ||||||
| LODWICK, Ian David | Director | Station House Ashendon Road HP18 0NX Westcott Buckinghamshire | England | British | 98733010001 | |||||
| MCGOWRAN, Thomas Edward Arthur | Director | Stronvar Manor Lane Baydon SN8 2JD Marlborough Wiltshire | British | 2305080001 | ||||||
| MEYER, Edward Guy | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 154728980002 | |||||
| MOSS, Anthony | Director | Lower Plantation Loudwater WD3 4PQ Rickmansworth The Water Garden Hertfordshire United Kingdom | England | British | 2165770001 | |||||
| SANDERS, Anthony John | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 159113690001 | |||||
| SANDERSON, John Frederick Waley | Director | 6 Highbury Hill N5 1AL London | England | British | 4764150001 | |||||
| VAN ZWANENBERG, Guy Christopher | Director | Crowsley Road Shiplake RG9 3LD Henley Mole End Oxfordshire | England | British | 150905480001 | |||||
| WHITE, Deborah Jane | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 64130580003 | |||||
| LAWGRAM DIRECTORS LIMITED | Director | 190 Strand WC2R 1JN London | 63020940001 | |||||||
| LAWGRAM SECRETARIES LIMITED | Director | 190 Strand WC2R 1JN London | 67466840001 |
Who are the persons with significant control of CATENAI PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sanderson Capital Partners Ltd | Mar 27, 2024 | Lever Street BL3 6PD Bolton 270-272 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian William Thompson | Jan 31, 2020 | Old Gloucester Street WC1N 3AX London 27 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Venkata Ramesh Para | Sep 21, 2017 | Old Gloucester Street WC1N 3AX London 27 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CATENAI PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 16, 2024 | The 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, 2020 | Mar 27, 2024 | The 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, 2019 | Jan 31, 2020 | The 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